Golden Billion Trust
11
David S Jones
04/14/2026
04/15/2026
Yes
v
| RELATED |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor Golden Billion Trust
252 E. 52nd Street Apt. 1B New York, NY 10022 NEW YORK-NY Tax ID / EIN: 92-6472470 |
represented by |
Golden Billion Trust
PRO SE |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 3 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/13/2026 at 01:30 PM at Zoom.us - USTrustee 7: Meeting ID 161 1242 4438, Passcode 8901234678, Phone 1 (202) 793-2740. (Rouzeau, Anatin). (Entered: 04/15/2026) |
| 04/14/2026 | 2 | Order Signed on 4/14/2026 Scheduling Initial Case Conference for 5/5/2026 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) (Entered: 04/14/2026) |
| 04/14/2026 | Case Related to: Case Number: 26-10803. (Porter, Minnie). (Entered: 04/14/2026) | |
| 04/14/2026 | Judge David S Jones added to the case. (Porter, Minnie). (Entered: 04/14/2026) | |
| 04/14/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Schedule A/B Due At Time Of Filing. Schedule D Due At Time Of Filing. Schedule E/F Due At Time Of Filing. Schedule G Due At Time Of Filing. Schedule H Due At Time Of Filing. Summary of Assets and Liabilities Due At Time Of Filing. Statement of Financial Affairs Due At Time Of Filing. Declaration of Schedules Due At Time Of Filing. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Due At Time Of Filing. Corporate Ownership Statement Due At Time Of Filing. Chapter 11 Plan Due At Time Of Filing. Affidavit 1007-1 Due At The Time Filing. Disclosure Statement due by 8/12/2026, Initial Case Conference due by 5/14/2026, Filed by Golden Billion Trust. (Harris, Kendra) (Entered: 04/14/2026) |