|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Thompson Rest., Inc.
3836 Flatlands Avenue Brooklyn, NY 11234 KINGS-NY Tax ID / EIN: 65-1194723 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2017 | 11 | Docket 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) |
07/12/2017 | 10 | Docket 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) |
06/30/2017 | 9 | Docket 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) |
06/29/2017 | 8 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017) |
06/26/2017 | 7 | Docket 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) |
06/22/2017 | 6 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017) |
06/22/2017 | 5 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017) |
06/22/2017 | 4 | Docket Text BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017) |
06/20/2017 | 3 | Docket 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) |
06/16/2017 | 2 | Docket 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) |