New York Eastern Bankruptcy Court

Case number: 1:19-bk-40949 - Trece Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Trece Corp.
Chapter
11
Judge
Elizabeth S. Stong
Filed
02/19/2019
Last Filing
12/04/2020
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40949-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  02/19/2019
341 meeting:  04/08/2019

Debtor

Trece Corp.

54 East 13th Street
New York, NY 10003
QUEENS-NY
Tax ID / EIN: 46-5020579

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
03/05/201910Docket 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, Disclosure of Compensation for Attorneys for Debtor, and Affidavit 1007-1(B) Fee Amount $31 Filed by Lawrence Morrison on behalf of Trece Corp. (Morrison, Lawrence) (Entered: 03/05/2019)
03/01/20199Docket Text
Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of NYS Department Of Taxation & Finance (Cymbler, Jeffrey) (Entered: 03/01/2019)
02/27/20198Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019)
02/22/20197Docket Text
Order Scheduling Initial Case Management Conference. Signed on 2/22/2019. Status hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 02/25/2019)
02/22/20196Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019)
02/22/20195Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019)
02/22/20194Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019)
02/20/20193Docket Text
Meeting of Creditors 341(a) meeting to be held on 4/8/2019 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (vab) (Entered: 02/20/2019)
02/19/20192Docket Text
Deficient Filing Chapter 11: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/19/2019. Small Business Balance Sheet due by 2/26/2019. Small Business Cash Flow Statement due by 2/26/2019. Small Business Statement of Operations due by 2/26/2019. Small Business Tax Return due by 2/26/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/5/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/5/2019. Schedule A/B due 3/5/2019. Schedule D due 3/5/2019. Schedule E/F due 3/5/2019. Schedule G due 3/5/2019. Schedule H due 3/5/2019. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 3/5/2019. Incomplete Filings due by 3/5/2019. (vab) (Entered: 02/20/2019)
02/19/2019Docket Text
Receipt of Voluntary Petition (Chapter 11)(1-19-40949) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17648732. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2019)