Welcome to BusinessBankruptcies.com!

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

The Resource Training Center Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41896
TYPE / CHAPTER
Voluntary / 11V

Filed

5-30-23

Updated

12-24-23

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
Jun 4, 2023

Docket Entries by Month

May 30, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc. Chapter 11 Subchapter V Plan Due by 08/28/2023. (Attachments: # 1 Creditor Matrix # 2 1073b Statement) (Loftin, Jacqulyn) (Entered: 05/30/2023)
May 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41896) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21671672. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/30/2023)
May 30, 2023 2 Statement /Corporate Resolution Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc. (Loftin, Jacqulyn) (Entered: 05/30/2023)
May 30, 2023 3 Statement /Declaration of Ann Marie Perrotto pursuant to Local Rule 1007-2 Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc. (Loftin, Jacqulyn) (Entered: 05/30/2023)
May 31, 2023 The above case is related to Case Number(s) 13-42080-ess Ann Marie Perrotto discharged on 07/17/2013 (drk) (Entered: 05/31/2023)
May 31, 2023 4 Order Scheduling Initial Case Management Conference. Signed on 5/31/2023 Status hearing to be held on 6/28/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 05/31/2023)
May 31, 2023 The above case is related to Case Number(s) 1-13-42080-ess, Ann Marie Perrotto (jjf) (Entered: 05/31/2023)
May 31, 2023 5 Motion to Authorize/Direct THE DEBTOR TO: (I) TO MAINTAIN EXISTING BANK ACCOUNTS; AND (II) RECEIVE A TEMPORARY WAIVER OF CERTAIN OPERATING GUIDELINES RELATING TO BANK ACCOUNTS Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc.. (Loftin, Jacqulyn) (Entered: 05/31/2023)
May 31, 2023 6 Motion to Authorize/Direct THE DEBTOR TO: (I) THE PAYMENT OF CERTAIN PRE-PETITION WAGES AND/OR SALARY; (II) THE PAYMENT OF CERTAIN WITHHOLDING OBLIGATIONS; (III) THE PAYMENT OF EMPLOYEE BENEFITS; (IV) DIRECTING BANKS TO HONOR RELATED PRE-PETITION TRANSFERS; AND (V) GRANTING RELATED RELIEF Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc.. (Loftin, Jacqulyn) (Entered: 05/31/2023)
May 31, 2023 7 Motion to Limit Notice /SHORTEN NOTICE ON THE DEBTOR'S MOTION TO AUTHORIZE/DIRECT THE DEBTOR TO: (I) TO MAINTAIN EXISTING BANK ACCOUNTS; AND (II) RECEIVE A TEMPORARY WAIVER OF CERTAIN OPERATING GUIDELINES RELATING TO BANK ACCOUNTS AND THE MOTION TO AUTHORIZE THE DEBTOR TO: (I) THE PAYMENT OF CERTAIN PRE-PETITION WAGES AND/OR SALARY; (II) THE PAYMENT OF CERTAIN WITHHOLDING OBLIGATIONS; (III) THE PAYMENT OF EMPLOYEE BENEFITS; (IV) DIRECTING BANKS TO HONOR RELATED PRE-PETITION TRANSFERS; AND (V) GRANTING RELATED RELIEF Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc. (RE: related document(s)5 Motion to Authorize/Direct filed by Debtor The Resource Training Center Inc., 6 Motion to Authorize/Direct filed by Debtor The Resource Training Center Inc.). (Attachments: # 1 Exhibit A-Order Scheduling Hearing) (Loftin, Jacqulyn) (Entered: 05/31/2023)
May 31, 2023 8 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/30/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/30/2023. Subchapter V Balance Sheet due by 6/6/2023. Subchapter V Cash Flow Statement due by 6/6/2023. Subchapter V Tax Return due by 6/6/2023. Incomplete Filings due by 6/13/2023. (jjf) (Entered: 05/31/2023)
May 31, 2023 9 Notice Appointing Subchapter V Trustee . Charles N. Persing, CPA added to the case. 341 Meeting Date Scheduled for June 30, 2023 at 1:00 PM, at Teleconference- Brooklyn Filed by Office of the United States Trustee. (Attachments: # 1 Affidavit of Charles N. Persing, CPA)(Wolf, Rachel) (Entered: 05/31/2023)
May 31, 2023 10 Meeting of Creditors 341(a) meeting to be held on 6/30/2023 at 01:00 PM at Teleconference - Brooklyn. (jjf) (Entered: 05/31/2023)
Jun 1, 2023 11 Order Scheduling Subchapter V Initial Status Conference Setting: (A) Pursuant to 11 U.S.C 105(a), a Post-Filing Conference will be held on 6/28/2023; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 7/19/2023; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief the Debtor shall file and serve a plan (11 U.S.C. 1189(b) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Signed on 5/31/2023. Post-Filing Conference scheduled for 6/28/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Status hearing to be held on 7/19/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Chapter 11 Subchapter V Pre-Status Report Due By 7/12/2023. (tml) (Entered: 06/01/2023)
Jun 1, 2023 12 Order Scheduling Hearing on Shortened Notice. A Hearing, via video conference, concerning the relief requested in the Motions shall be held, on shortened notice on June 6, 2023 at 3:00PM. A copy of this Order and the Motions shall be served by overnight delivery or electronic mail, to the extent available, on or before June 2, 2023. Objections, if any, shall be entertained at the Hearing. Proof of service in accordance with this Order shall be filed with theCourt prior to the Hearing (RE: related document(s)5 Motion to Authorize/Direct filed by Debtor The Resource Training Center Inc., 6 Motion to Authorize/Direct filed by Debtor The Resource Training Center Inc., 7 Motion to Limit Notice filed by Debtor The Resource Training Center Inc.). Signed on 6/1/2023. Hearing scheduled for 6/6/2023 at 03:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (aac) (Entered: 06/01/2023)
Jun 2, 2023 13 Affidavit/Certificate of Service Filed by Jacqulyn Somers Loftin on behalf of The Resource Training Center Inc. (RE: related document(s)5 Motion to Authorize/Direct filed by Debtor The Resource Training Center Inc., 6 Motion to Authorize/Direct filed by Debtor The Resource Training Center Inc., 12 Order to Schedule Hearing (Generic)) (Loftin, Jacqulyn) (Entered: 06/02/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
May 30, 2023
Type
voluntary
Terminated
Dec 21, 2023
Updated
Dec 24, 2023
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    408 Associates LLC
    500 Eighth Avenue LLC
    American Express
    Audi Brooklyn
    Consolidated Edison Company of New York Inc
    Enbar LLC
    Great American
    Honda dba Plaza Honda
    Internal Revenue Service
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Taxation and Finance
    New York State Department of Taxation and Finance
    Nicole O'Donnell
    Nicole O'Donnell
    Nicole O'Donnell
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Resource Training Center Inc.
    4521 Arthur Kill Road
    Staten Island, NY 10309
    RICHMOND-NY
    Tax ID / EIN: xx-xxx1856
    dba Christopher's Reason

    Represented By

    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsl@lhmlawfirm.com

    Trustee

    Charles N. Persing, CPA
    Bederson LLP
    100 Passaic Avenue, Suite 310
    Fairfield, NJ 07004
    347-637-0489

    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 #
    Dec 6, 2021 A&E Auto Glass, Inc. 7 1:2021bk43031
    Oct 14, 2021 T&S Auto Glass, Inc. 7 1:2021bk42610
    Apr 16, 2021 Sherman & Zalenko, LLC 7 3:2021bk13100
    Jul 30, 2019 220 52nd Street, LLC 11 1:2019bk44646
    Feb 15, 2019 Shela Rogers LLC 11 1:2019bk40923
    Mar 13, 2017 Lincoln Signs LLC 7 3:17-bk-14931
    Nov 2, 2016 Lincoln Signs LLC 7 3:16-bk-31001
    Jul 12, 2016 Man Realty, LLC 7 3:16-bk-23385
    Jul 21, 2015 Thriftway Rossville Card Corp. 11 1:15-bk-43281
    Mar 19, 2015 Rojo31 Inc. 11 1:15-bk-41172
    Jan 23, 2015 DiNaso Staten Island, LLC 7 1:15-bk-40253
    Aug 19, 2014 Arthur Kill Realty LLC 11 1:14-bk-44236
    Mar 19, 2014 John Dinaso & Sons Inc 11 1:14-bk-41264
    Aug 26, 2013 TNT Transportation, Inc. 11 1:13-bk-45240
    Feb 1, 2013 Richmond Wholesale Company, Inc. 7 1:13-bk-40620