New York Eastern Bankruptcy Court

Case number: 1:17-bk-43157 - Thompson Rest., Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Thompson Rest., Inc.
Chapter
11
Judge
Elizabeth S. Stong
Filed
06/16/2017
Last Filing
01/17/2019
Asset
Yes
Vol
v
Docket Header

RELATED, SmBusDsclsDue, SmBus, SmBusPlnDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-43157-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  06/16/2017
341 meeting:  07/24/2017

Debtor

Thompson Rest., Inc.

3836 Flatlands Avenue
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 65-1194723

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
07/12/201711Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Bankruptcy Rule 2016 Statement Filed by Lawrence Morrison on behalf of Thompson Rest., Inc. (Morrison, Lawrence) (Entered: 07/12/2017)
07/12/201710Docket Text
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Nature of Debtor's Business. Filed by Lawrence Morrison on behalf of Thompson Rest., Inc. (Morrison, Lawrence) (Entered: 07/12/2017)
06/30/20179Docket Text
Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Lawrence Morrison on behalf of Thompson Rest., Inc.. (Morrison, Lawrence) (Entered: 06/30/2017)
06/29/20178Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017)
06/26/20177Docket Text
Order Scheduling Initial Case Management Conference. Signed on 6/26/2017. Status hearing to be held on 8/1/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 06/27/2017)
06/22/20176Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017)
06/22/20175Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017)
06/22/20174Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017)
06/20/20173Docket Text
Meeting of Creditors 341(a) meeting to be held on 7/24/2017 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (dkc) (Entered: 06/20/2017)
06/16/20172Docket Text
Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/16/2017. Small Business Balance Sheet due by 6/23/2017. Small Business Cash Flow Statement due by 6/23/2017. Small Business Statement of Operations due by 6/23/2017. Small Business Tax Return due by 6/23/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/30/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/30/2017. Schedule A/B due 6/30/2017. Schedule D due 6/30/2017. Schedule E/F due 6/30/2017. Schedule G due 6/30/2017. Schedule H due 6/30/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/30/2017. Statement of Financial Affairs Non-Ind Form 207 due 6/30/2017. Incomplete Filings due by 6/30/2017. (dkc) (Entered: 06/20/2017)