Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

East Coast Envelope & Graphics, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk41023
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-20

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 23, 2024

Docket Entries by Quarter

There are 135 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 26, 2021 103 Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Debra Kramer (RE: related document(s)100 Order on Motion for Examination) (Rosen, Avrum) (Entered: 05/26/2021)
Jul 1, 2021 Statement Adjourning 341(a) Meeting of Creditors on 7/23/2021 at 04:00 PM at - Teleconference - Brooklyn. (Kramer, Debra) (Entered: 07/01/2021)
Jul 27, 2021 Statement Adjourning 341(a) Meeting of Creditors on 8/26/2021 at 03:30 PM at - Teleconference - Brooklyn. (Kramer, Debra) (Entered: 07/27/2021)
Aug 4, 2021 104 Motion for 2004 Examination of Wells Fargo Bank, N.A.. Objections to be filed on August 24, 2021. Filed by Nico G. Pizzo on behalf of Debra Kramer. Hearing scheduled for 9/14/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.Order to be presented for signature on 8/31/2021. (Attachments: # 1 Application # 2 Schedule A # 3 Proposed Order) (Pizzo, Nico) (Entered: 08/04/2021)
Aug 5, 2021 105 Affidavit/Certificate of Service Filed by Alex E. Tsionis on behalf of Debra Kramer (RE: related document(s)104 Motion for 2004 Examination filed by Trustee Debra Kramer) (Tsionis, Alex) (Entered: 08/05/2021)
Aug 31, 2021 Statement Adjourning 341(a) Meeting of Creditors on 9/23/2021 at 03:30 PM at - Teleconference - Brooklyn. (Kramer, Debra) (Entered: 08/31/2021)
Sep 14, 2021 106 Order Authorizing Debra Kramer as Trustee to Issue Subpoena for the Production of Documents. (Related Doc # 104) Signed on 9/14/2021. (jmf) (Entered: 09/14/2021)
Sep 14, 2021 107 Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Debra Kramer (RE: related document(s)106 Order on Motion for Examination) (Rosen, Avrum) (Entered: 09/14/2021)
Sep 27, 2021 Statement Adjourning 341(a) Meeting of Creditors on 10/28/2021 at 03:30 PM at - Teleconference - Brooklyn. (Kramer, Debra) (Entered: 09/27/2021)
Nov 2, 2021 Statement Adjourning 341(a) Meeting of Creditors on 12/22/2021 at 3:00 PM at - Teleconference - Brooklyn. (Kramer, Debra) (Entered: 11/02/2021)
Show 10 more entries
Jun 27, 2022 Statement Adjourning 341(a) Meeting of Creditors on 7/28/2022 at 03:00 PM at Teleconference - Brooklyn. (Kramer, Debra) (Entered: 06/27/2022)
Jul 19, 2022 Adversary Case 1:21-ap-1194 Closed (ads) (Entered: 07/19/2022)
Aug 2, 2022 Statement Adjourning 341(a) Meeting of Creditors on 8/25/2022 at 02:30 PM at Teleconference - Brooklyn. (Kramer, Debra) (Entered: 08/02/2022)
Aug 29, 2022 Statement Adjourning 341(a) Meeting of Creditors on 9/22/2022 at 04:00 PM at Teleconference - Brooklyn. (Kramer, Debra) (Entered: 08/29/2022)
Sep 21, 2022 Adversary Case 1:21-ap-1193 Closed (rjl) (Entered: 09/21/2022)
Dec 23, 2022 Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Debra Kramer. (Kramer, Debra) (Entered: 12/23/2022)
Dec 27, 2022 112 Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (rjl) (Entered: 12/27/2022)
Aug 9, 2023 113 Statement Acknowledgement of Prior Security Interest Concering Cliam Nos. 22 and 27 Filed by Jeffrey A Wurst on behalf of Allied Financial Corporation of Delaware (Wurst, Jeffrey) (Entered: 08/09/2023)
Nov 7, 2023 114 Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Debra Kramer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Office of the United States Trustee. (Attachments: # 1 Case Narrative # 2 Wage Claims Worksheet)(Martin, MaryLou) (Entered: 11/07/2023)
Nov 7, 2023 115 Application for Compensation. for Debrah Kramer as Chapter 7 Trustee; Fees: $ $32,629.19 Expenses: $ $110.68 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 11/07/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk41023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 20, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABOVE & BEYOND
    ACADEMY FIRE
    Alfred J. Wilkowski
    ALFRED WILKOWSKI
    ALL PRINTING RESIURCES
    Allied Financial Corp. of Delaware Valley
    Allied Financial Corporation
    American Express
    AMERICAN PAPER CORP
    AMY WILKOWSKI
    ARGO
    ARIES ELCTRIC
    Armstrong Teasdale LLP
    ASSOCIATED PACIFIC
    Atlantic states
    There are 138 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    East Coast Envelope & Graphics, LLC
    56-15 55th Drive
    Maspeth, NY 11378
    QUEENS-NY
    Tax ID / EIN: xx-xxx8741

    Represented By

    Julie Cvek Curley
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    (914) 401-9500
    Email: JCurley@kacllp.com

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    Represented By

    Debra Kramer
    Debra Kramer, PLLC
    98 Cutter Mill Road
    Suite 466 South
    Great Neck, NY 11021
    (516) 482-6300
    Fax : (516) 482-6317
    Email: dkramer@kramerpllc.com;trustee@kramerpllc.com
    Nico G. Pizzo
    Law Offices of Avrum J. Rosen, PLLC
    38 New street
    Huntington, NY 11743
    631-423-8527
    Email: npizzo@ajrlawny.com
    Avrum J Rosen
    Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Email: arosen@ajrlawny.com
    Rosen & Kantrow, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Fax : 631-423-4536
    Email: fkantrow@rkdlawfirm.com
    Alex E. Tsionis
    Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Fax : 631-423-4536
    Email: atsionis@ajrlawny.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green, Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Crystal Blue Party Hall and Theater, Inc. 7 1:2024bk40776
    Jun 26, 2023 Crystal Blue Party Hall and Theater, Inc. 11 1:2023bk42236
    Apr 8, 2023 Benkey LLC 11 1:2023bk41220
    May 19, 2022 Skyline Automotive Inc. 7 1:2022bk41088
    Mar 18, 2021 UNITED FIRE PROTECTION, INC. 7 1:2021bk40666
    Aug 24, 2020 PINNACLE DEMOLITION AND ENVIRONMENTAL SERVICES COR 11V 1:2020bk43057
    Dec 30, 2017 G.A.F. Seelig, Inc. 11 1:2017bk46968
    Aug 14, 2017 Acme Skillman Concrete Co., Inc. 11 1:17-bk-44212
    Jul 18, 2016 Nordic Interior, Inc. 11 1:16-bk-43163
    Sep 3, 2015 STELLA & ELLA PROPERTIES, LLC 7 1:15-bk-44096
    May 20, 2015 CitiGroup Enterprises, Inc. 7 1:15-bk-42320
    May 7, 2015 Trocom Construction Corp. and Liberty Mutual Insurance Company 11 1:15-bk-42145
    Apr 2, 2014 Manley Construction Corp. 11 1:14-bk-41601
    May 11, 2013 Maxsun Produce Corp 7 1:13-bk-42875
    Mar 6, 2012 Taka Enterprises, Inc. 7 1:12-bk-56298