New York Eastern Bankruptcy Court

Case number: 1:20-bk-41023 - East Coast Envelope & Graphics, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
East Coast Envelope & Graphics, LLC
Chapter
7
Judge
Elizabeth S. Stong
Filed
02/20/2020
Last Filing
01/22/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41023-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset


Date filed:  02/20/2020
341 meeting:  03/26/2020

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
 
 

Latest Dockets
Date Filed#Docket Text
02/26/202015Docket 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)
02/24/202014Docket 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)
02/24/202013Docket 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)
02/24/202012Docket 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)
02/23/202011Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
02/23/202010Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
02/23/20209Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
02/21/20208Docket 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)
02/21/20207Docket Text
Notice of Appearance and Request for Notice Filed by Avrum J Rosen on behalf of Debra Kramer (Rosen, Avrum) (Entered: 02/21/2020)
02/21/20206Docket Text
Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 02/21/2020)