Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor East Coast Envelope & Graphics, LLC
56-15 55th Drive Maspeth, NY 11378 QUEENS-NY Tax ID / EIN: 20-3918741 |
represented by |
Julie Cvek Curley
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 (914) 401-9500 Email: [email protected] |
Trustee Debra Kramer
Debra Kramer, PLLC 98 Cutter Mill Road Suite 466 South Great Neck, NY 11021 (516) 482-6300 Email: [email protected];[email protected] |
represented by |
Avrum J Rosen
Rosen & Kantrow, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Fax : 631-423-4536 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 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2020 | 15 | Docket 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, 2016(b) Attorney Compensation Fee Amount $31, , Statement of Financial Affairs for Non-Individuals (Form 207), Filed by Julie Cvek Curley on behalf of East Coast Envelope & Graphics, LLC (RE: related document(s) 5 Deficient Filing Chapter 7) (Curley, Julie) Modified on 2/27/2020 (mem). (Entered: 02/26/2020) |
02/24/2020 | 14 | Docket Text Motion for David L. Going to Appear Pro Hac Vice for Interstate Envelope Manufacturing Corp.. Fee Amount $150. Filed by Charles Palella on behalf of Interstate Envelope Manufacturing Corp. (Palella, Charles) (Entered: 02/24/2020) |
02/24/2020 | 13 | Docket Text Notice of Appearance and Request for Notice Filed by Michael S Amato on behalf of Allied Financial Corporation of Delaware (Amato, Michael) (Entered: 02/24/2020) |
02/24/2020 | 12 | Docket Text Notice of Appearance and Request for Notice Filed by Jeffrey A Wurst on behalf of Allied Financial Corporation of Delaware (Wurst, Jeffrey) (Entered: 02/24/2020) |
02/23/2020 | 11 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020) |
02/23/2020 | 10 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020) |
02/23/2020 | 9 | Docket Text BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020) |
02/21/2020 | 8 | Docket Text Notice of Appearance and Request for Notice Filed by Charles Palella on behalf of Interstate Envelope Manufacturing Corp (Palella, Charles) (Entered: 02/21/2020) |
02/21/2020 | 7 | Docket Text Notice of Appearance and Request for Notice Filed by Avrum J Rosen on behalf of Debra Kramer (Rosen, Avrum) (Entered: 02/21/2020) |
02/21/2020 | 6 | Docket Text Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 02/21/2020) |