Welcome to BusinessBankruptcies.com!

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

Trillium DSM Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-11327
TYPE / CHAPTER
Voluntary / 7

Filed

5-12-17

Updated

1-29-18

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2018
Last Entry Filed
Jan 21, 2018

Docket Entries by Year

May 12, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335.00, Receipt Number 199660. Section 521(i) Incomplete Filing Date: 6/26/2017. Schedule A/B due 5/26/2017. Schedule D due 5/26/2017. Schedule E/F due 5/26/2017. Schedule G due 5/26/2017. Schedule H due 5/26/2017. Summary of Assets and Liabilities due 5/26/2017. Statement of Financial Affairs due 5/26/2017. Corporate Resolution due 5/26/2017. Corporate Ownership Statement due by: 5/26/2017. Incomplete Filings due by 5/26/2017, Filed by Trillium DSM Inc. . (Lewis, Tenille) (Entered: 05/12/2017)
May 12, 2017 Trustee Angela G. Tese-Milner added to the case. (Lewis, Tenille). (Entered: 05/12/2017)
May 12, 2017 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/14/2017 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Lewis, Tenille). (Entered: 05/12/2017)
May 15, 2017 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 05/14/2017. (Admin.) (Entered: 05/15/2017)
May 22, 2017 4 Notice of Appearance filed by Ehret A. Van Horn on behalf of Wells Fargo Bank, N.A.. (Van Horn, Ehret) (Entered: 05/22/2017)
Jul 7, 2017 5 Motion for Relief from Stay as to the property located at 5 Trillium Way, East Setauket, NY 11733 filed by Courtney R Williams on behalf of Wells Fargo Bank, N.A. as servicing agent for HSBC Bank USA, National Association as Trustee for Nomura Asset AcceptanceCorporation, Mortgage Pass-Through Certificates, Series 2006-AF2 with hearing to be held on 7/26/2017 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/19/2017,. (Attachments: # 1 Exhibit court letter # 2 Exhibit A - loan documents # 3 Exhibit B - worksheet # 4 Exhibit C - JFS # 5 Exhibit D - appraisal # 6 Exhibit E - proposed order # 7 Exhibit memo of law # 8 Exhibit Affidavit of mailing) (Williams, Courtney) (Entered: 07/07/2017)
Jul 7, 2017 Receipt of Motion for Relief from Stay (fee)(17-11327-mg) [motion,185] ( 181.00) Filing Fee. Receipt number 11949312. Fee amount 181.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 07/07/2017)
Aug 10, 2017 6 Order, Signed on 8/10/2017, Modifying Automatic Stay (Related Doc # 5). (Anderson, Deanna) (Entered: 08/10/2017)
Aug 22, 2017 Affirmation: debtor failed to appear at Meeting of Creditors. Filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Tese-Milner, Angela) (Entered: 08/22/2017)
Nov 30, 2017 7 (This Entry Has Been Refiled. See Document #8 For The Correct Entry) Motion to Dismiss Case for failure to appear at the 341 meeting and to file schedules filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner with hearing to be held on 12/21/2017 at 10:30 AM at Courtroom 523 (MG) Responses due by 12/14/2017,. (Tese-Milner, Angela) Modified on 12/1/2017 (Richards, Beverly). (Entered: 11/30/2017)
Nov 30, 2017 8 Motion to Dismiss Case for failure to appear at 341 meeting filed by Angela G. Tese-Milner on behalf of Trillium DSM Inc. with hearing to be held on 12/21/2017 at 10:30 AM at Courtroom 523 (MG) Responses due by 12/14/2017,. (Attachments: # 1 affirmation) (Tese-Milner, Angela) (Entered: 11/30/2017)
Dec 17, 2017 9 Affidavit of Service of notice and motion to dismiss Chapter 7 Case (related document(s)8) Filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Attachments: # 1 index of interested parties)(Tese-Milner, Angela) (Entered: 12/17/2017)
Dec 18, 2017 10 Letter certifying that there have been no objections and request that the order be signed without a hearing (related document(s)8) Filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Tese-Milner, Angela) (Entered: 12/18/2017)
Jan 15, 2018 11 Affidavit Trustee's certification in further support of entry of proposed order to dismiss the chapter 7 case (related document(s)8) Filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Tese-Milner, Angela) (Entered: 01/15/2018)
Jan 17, 2018 12 Order, Signed on 1/17/2018, Dismissing Chapter 7 Case (Related Doc # 8. (Anderson, Deanna) (Entered: 01/17/2018)

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 Southern Bankruptcy Court
Case number
1:17-bk-11327
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
May 12, 2017
Type
voluntary
Terminated
Jan 18, 2018
Updated
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gross Polowy, LLC
    HSBC BANK USA
    WELLS FARGO HOME MORTGAGE

    Parties

    Debtor

    Trillium DSM Inc.
    347 Fifth Avenue
    Suite 1402
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5582

    Represented By

    Angela G. Tese-Milner
    Law Offices of Angela Tese-Milner, Esq.
    735 Wickham Avenue
    P.O. Box 35
    Mattituck, NY 11952
    (212) 475-3673
    Fax : 212-598-5844
    Email: atmtrustee@gmail.com

    Trustee

    Angela G. Tese-Milner
    Law Offices of Angela Tese-Milner, Esq.
    735 Wickham Avenue
    P.O. Box 35
    Mattituck, NY 11952
    (212) 475-3673

    Represented By

    Angela G. Tese-Milner
    Law Offices of Angela Tese-Milner, Esq.
    One Minetta Lane
    New York, NY 10012
    (212) 475-3673
    Fax : 212-598-5844
    Email: atmtrustee@gmail.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 18, 2020 VZI Investment Corp. parent case 11 7:2020bk22670
    May 18, 2020 Rosetti Handbags and Accessories, Ltd. parent case 11 7:2020bk22669
    May 18, 2020 Robert Graham Retail LLC parent case 11 7:2020bk22668
    May 18, 2020 Robert Graham Holdings, LLC parent case 11 7:2020bk22667
    May 18, 2020 Robert Graham Designs, LLC parent case 11 7:2020bk22666
    May 18, 2020 RGH Group LLC parent case 11 7:2020bk22665
    May 18, 2020 RG Parent LLC parent case 11 7:2020bk22664
    Jan 28, 2020 MoviePass, Inc. 7 1:2020bk10244
    Jan 28, 2020 Zone Technologies, Inc. 7 1:2020bk10243
    Jan 28, 2020 Helios and Matheson Analytics Inc. 7 1:2020bk10242
    Dec 22, 2019 ICONIC COMMUNICATIONS LLC. 7 1:2019bk14003
    Oct 25, 2017 5 Trillium Inc. 7 1:17-bk-12992
    May 6, 2016 Kiki LV, LLC d/b/a Kiki de Montparnasse 7 1:16-bk-11316
    May 6, 2016 Kiki LA, LLC d/b/a Kiki de Montparnasse 7 1:16-bk-11315
    May 6, 2016 Kiki Holdings, LLC d/b/a Kiki de Montparnasse 7 1:16-bk-11314