New York Eastern Bankruptcy Court

Case number: 1:19-bk-43748 - Chiflez Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Chiflez Corp.
Chapter
11
Judge
Nancy Hershey Lord
Filed
06/18/2019
Last Filing
06/10/2021
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43748-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  06/18/2019
341 meeting:  09/06/2019

Debtor

Chiflez Corp.

9502 Roosevelt Avenue
Jackson Heights, NY 11372
QUEENS-NY
Tax ID / EIN: 46-1217434

represented by
Lawrence Morrison

Morrison Tenenbaum, PLLC
87 Walker Street
Second Floor
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
08/06/201920Docket Text
Transcript & Notice regarding the hearing held on 7/17/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 7 BNC Certificate of Mailing - Meeting of Creditors, 8 Order Scheduling Initial Case Management Conference, 12 Motion to Withdraw as Attorney, 13 Order to Show Cause (Generic)). Notice of Intent to Request Redaction Due By 08/13/2019. Redaction Request Due By 08/27/2019. Redacted Transcript Submission Due By 09/6/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/4/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 08/06/2019)
08/06/201919Docket Text
Transcript & Notice regarding the hearing held on 07/17/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 8 Order Scheduling Initial Case Management Conference, 13 Order to Show Cause (Generic)). Notice of Intent to Request Redaction Due By 08/13/2019. Redaction Request Due By 08/27/2019. Redacted Transcript Submission Due By 09/6/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/4/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Writers Cramp, Inc) (Entered: 08/06/2019)
08/01/201918Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs and Affidavit 1007-1(B) Fee Amount $31 Filed by Lawrence Morrison on behalf of Chiflez Corp. (Morrison, Lawrence) (Entered: 08/01/2019)
07/30/201917Docket Text
Conditional Order of Dismissal of Chapter 11 case. The Debtor shall file Schedules A/B, D, E/F, G and H, the Statement of Financial Affairs, Disclosure of Attorney Compensation, and Summary of Assets and Liabilities (the Outstanding Documents) on or before July 31, 2019. If the Debtor fails to file all of the Outstanding Documents by July 31, 2019, the United States Trustee shall submit an order dismissing this case. Debtor shall pay to the United States Trustee the appropriate sum within ten (10) days of the date of dismissal of this case and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Chiflez Corp., 8 Order Scheduling Initial Case Management Conference). Signed on 7/30/2019 (ssw) (Entered: 07/30/2019)
07/17/201916Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Lawrence Morrison on behalf of Chiflez Corp. (Morrison, Lawrence) Modified on 7/18/2019 (cjm). (Entered: 07/17/2019)
07/11/201915Docket Text
Order Extending Time Through July 16, 2019 for Debtor to File its Chapter 11 Disclosure of Attorney Compensation, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B, D, E/F, G and H, and Statement of Financial Affairs. (Related Doc # 11) Signed on 7/11/2019. (cjm) (Entered: 07/12/2019)
07/10/201914Docket Text
Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of Morrison Tenenbaum PLLC (RE: related document(s) 12 Motion to Withdraw as Attorney filed by Attorney Morrison Tenenbaum PLLC, 13 Order to Show Cause (Generic)) (Morrison, Lawrence) (Entered: 07/10/2019)
07/09/201913Docket Text
Order to Show Cause. The Debtors, by Juan Carlos Segarra, President of both Debtors, show cause why this Court should not enter an Order granting Morrison Tenenbaum PLLC (MT) leave to withdraw as counsel of record to the Debtors in connection with these chapter 11 cases. MT shall serve this Order to Show Cause together with the papers upon which it was granted be served by 5:00 p.m. on July 10, 2019. Objections, if any, to the relief requested in the Motion may be made orally at the hearing (related document(s) 12 Motion to Withdraw as Attorney filed by Attorney Morrison Tenenbaum PLLC). Signed on 7/9/2019; Show Cause hearing to be held on 7/17/2019 at 01:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (cjm) (Entered: 07/10/2019)
07/09/201912Docket Text
Motion to Withdraw as Attorney Filed by Brian J Hufnagel on behalf of Morrison Tenenbaum PLLC. (Attachments: # 1 Proposed Order to Show Cause) (Hufnagel, Brian) (Entered: 07/09/2019)
07/02/201911Docket Text
Motion to Extend Time Debtor's Application for Entry of Order Extending Time to File its Schedules and Other Documents Filed by Lawrence Morrison on behalf of Chiflez Corp.. (Morrison, Lawrence) (Entered: 07/02/2019)