Case number: 1:17-bk-12514 - Rafael Brito LTD - New York Southern Bankruptcy Court

Case Information
  • Case title

    Rafael Brito LTD

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    09/07/2017

  • Last Filing

    10/29/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-12514-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  09/07/2017
341 meeting:  10/06/2017

Debtor

Rafael Brito LTD

177 Ranchlands
Bushkill, PA 18324
PIKE-PA
Tax ID / EIN: 82-2454119

represented by
Rafael Brito LTD

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/13/20179Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 10/13/2017. (Admin.) (Entered: 10/14/2017)
10/12/2017Receipt of Motion for Relief from Stay (fee)(17-12514-scc) [motion,185] ( 181.00) Filing Fee. Receipt number 12234243. Fee amount 181.00. (Re: Doc # 8) (U.S. Treasury) (Entered: 10/12/2017)
10/12/20178Motion for Relief from Stay pursuant to Section 363(D) of the Bankruptcy Code filed by Nickolas Karavolas on behalf of NYCTL 1998-2 Trust, NYCTL 2015-A Trust, NYCTL 2016-A Trust and NYCTL 2017-A Trust with hearing to be held on 11/30/2017 at 02:00 PM at Courtroom 623 (SCC) Responses due by 10/30/2017,. (Attachments: # 1 Pleading Motion for Relief from the Automatic Stay # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Proofs of Claim) # 4 Exhibit C (Foreclosure Complaint) # 5 Exhibit D (Judgment of Foreclosure) # 6 Certificate of Service) (Karavolas, Nickolas) (Entered: 10/12/2017)
10/11/20177Order Scheduling Initial Case Conference signed on 10/11/2017; with hearing to be held on 10/26/2017 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 10/11/2017)
10/11/20176Motion to Dismiss Case For Failure to Timely File Required Documents filed by Richard C. Morrissey on behalf of United States Trustee with hearing to be held on 10/26/2017 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Declaration # 2 Certificate of Service) (Morrissey, Richard) (Entered: 10/11/2017)
10/11/20175Notice of Appearance filed by John P. Dillman on behalf of Harris County. (Dillman, John) (Entered: 10/11/2017)
09/22/20174Notice of Appearance Notice of Appearance and Request for Notices filed by Nickolas Karavolas on behalf of NYCTL 1998-2 Trust, NYCTL 2015-A Trust, NYCTL 2016-A Trust and NYCTL 2017-A Trust. (Karavolas, Nickolas) (Entered: 09/22/2017)
09/13/20173Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017)
09/11/20172Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/6/2017 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 09/11/2017)
09/07/2017Deficiencies Set: Section 521(i) Incomplete Filing Date: 10/23/2017. Schedule E/F due 9/21/2017. Schedule G due 9/21/2017. Schedule H due 9/21/2017. Summary of Assets and Liabilities due 9/21/2017. Statement of Financial Affairs due 9/21/2017. Statement of Operations Due: 9/21/2017. Corporate Resolution due 9/21/2017. Local Rule 1007-2 Affidavit due by: 9/21/2017. Corporate Ownership Statement due by: 9/21/2017. Incomplete Filings due by 9/21/2017, (Lewis, Tenille). (Entered: 09/07/2017)