Case number: 1:20-bk-10413 - Trinita Parete LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Trinita Parete LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    02/12/2020

  • Last Filing

    05/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10413-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2020
Date terminated:  05/28/2020
Debtor dismissed:  05/28/2020
341 meeting:  06/22/2020

Debtor

Trinita Parete LLC

100 Broad Street 2nd Floor
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: 47-4048580
dba
Ampia

dba
Gnoccheria Wall Street


represented by
Marc Scolnick

Law Office of Marc Scolnick
84-03 Cuthbert Road
Suite 1b
Kew Gardens, NY 11415
718-554-6445
Fax : 718-717-7846
Email: marc@scolnicklaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: andy.velez-rivera@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/30/202022Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 21)) . Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020)
05/28/2020Case Closed. (Rodriguez, Maria). (Entered: 05/28/2020)
05/28/202021Order signed on 5/28/2020 dismissing chapter 11 bankruptcy case (Related Doc # 19). (DePierola, Jacqueline) (Entered: 05/28/2020)
05/20/202020Certificate of Service (related document(s)19) Filed by Marc Scolnick on behalf of Trinita Parete LLC. (Scolnick, Marc) (Entered: 05/20/2020)
05/20/202019Motion to Dismiss Case filed by Marc Scolnick on behalf of Trinita Parete LLC with hearing to be held on 5/27/2020 at 10:00 AM at Courtroom 617 (MEW) Responses due by 5/26/2020,. (Attachments: # 1 Proposed Order # 2 Service List) (Scolnick, Marc) (Entered: 05/20/2020)
05/20/202018Order signed on 5/20/2020 expediting hearing on Debtor's motion to dismiss (related document(s)16). With hearing to be held on 5/27/2020 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 05/20/2020)
05/20/202017
(Entered in Error, See Document No. 18)
Order signed on 5/20/2020 expediting hearing on Debtor's motion to dismiss (related document(s)16). With hearing to be held on 5/27/2020 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline)
Modified on 5/20/2020 (Bush, Brent)
(Entered: 05/20/2020)
05/20/202016Motion to Shorten Time of Notice and Expedite Hearing filed by Marc Scolnick on behalf of Trinita Parete LLC. (Attachments: # 1 Proposed Order) (Scolnick, Marc) (Entered: 05/20/2020)
05/11/202015Notice of Substitution of Attorney for Franklin BH LLC from Gary D. Friedman to Michael S. Fox filed by Michael S. Fox on behalf of Franklin BH LLC. (Fox, Michael) (Entered: 05/11/2020)
05/11/2020Notice of Continuance of Meeting of Creditors Filed by Andrew D. Velez-Rivera on behalf of United States Trustee. 341(a) meeting to be held on 6/22/2020 at 03:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Velez-Rivera, Andrew) (Entered: 05/11/2020)