Welcome to BusinessBankruptcies.com!

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

Trinacria Group LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-12031
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-13

Updated

9-13-23

Last Checked

6-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2013
Last Entry Filed
Jun 19, 2013

Docket Entries by Year

Jun 19, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Small Business Chapter 11 Plan due by 4/15/2014, Filed by Brian J. Hufnagel of Forchelli, Curto, Deegan, on behalf of Trinacria Group LLC. (Hufnagel, Brian) (Entered: 06/19/2013)
Jun 19, 2013 Receipt of Voluntary Petition (Chapter 11)(13-12031) [misc,824] (1213.00) Filing Fee. Receipt number 9461133. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/19/2013)
Jun 19, 2013 Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 06/19/2013)
Jun 19, 2013 Deficiencies Set: Schedule A due 7/3/2013. Schedule B due 7/3/2013. Schedule D due 7/3/2013. Schedule E due 7/3/2013. Schedule H due 7/3/2013. Summary of schedules - Page 1 due 7/3/2013. Statement of Financial Affairs due 7/3/2013. Atty Disclosure State. due 7/3/2013. Statement of Operations Due at Time of Filing. 20 Largest Unsecured Creditors Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Federal Income Tax Return Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 7/3/2013, (Porter, Minnie). (Entered: 06/19/2013)
Jun 19, 2013 Pending Deadlines Terminated Corporate Ownership. (Porter, Minnie). (Entered: 06/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-12031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
11
Filed
Jun 19, 2013
Type
voluntary
Terminated
Oct 24, 2013
Updated
Sep 13, 2023
Last checked
Jun 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Water Retail, LLC
    Lauren Lewis, Esq.

    Parties

    Debtor

    Trinacria Group LLC
    1 East 35th Street
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6181

    Represented By

    Brian J. Hufnagel
    Forchelli, Curto, Deegan,
    Schwartz, Mineo & Terrana, LLP
    The Omni
    333 Earle Ovington Boulevard, Suite 1010
    Uniondale, NY 11553
    (516) 248-1700
    Fax : (516) 248-1729
    Email: bhufnagel@forchellilaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2023 Reinforced Concrete & Masonry Construction, Inc. 7 1:2023bk10972
    Sep 10, 2020 400 Fifth Avenue Bakery, LLC parent case 11 1:2020bk12130
    Jun 25, 2020 Premiere Jewellery, Inc. 11 1:2020bk11484
    Mar 6, 2020 TTAC LLC 7 1:2020bk10707
    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
    Nov 12, 2015 Somerlyn Associates Inc. 11 1:15-bk-13030
    Mar 25, 2015 100-114 Hale, LLC 11 7:15-bk-22382
    Mar 25, 2015 97-111 Hale, LLC 11 7:15-bk-22381
    Mar 18, 2014 JYA Cleaners, Inc. 11 1:14-bk-10675
    Aug 28, 2013 Meli Spring Street Corp 11 1:13-bk-12827
    May 8, 2013 Morgan Lofts, LLC 11 1:13-bk-11507
    May 8, 2013 11 EAST 36th, LLC 11 1:13-bk-11506
    Dec 22, 2011 Bay Condos, LLC 11 1:11-bk-15844