Welcome to BusinessBankruptcies.com!

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

Trinita Parete LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10413
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-20

Updated

9-13-23

Last Checked

3-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2020
Last Entry Filed
Feb 12, 2020

Docket Entries by Quarter

Feb 12, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 02/26/2020. Schedule C due 02/26/2020. Schedule D due 02/26/2020. Schedule E/F due 02/26/2020. Schedule G due 02/26/2020. Schedule H due 02/26/2020. Schedule I due 02/26/2020. Schedule J due 02/26/2020. Schedule J-2 due 02/26/2020. Summary of Assets and Liabilities due 02/26/2020. Statement of Financial Affairs due 02/26/2020. Atty Disclosure State. due 02/26/2020. Statement of Operations Due: 02/26/2020. Balance Sheet Due Date:02/26/2020. Employee Income Record Due: 02/26/2020. Cash Flow Statement Due:02/26/2020. Declaration of Schedules due 02/26/2020. Attorney Signature On Petition due 02/26/2020. Authorized Representative of Debtor Signature on Petition Form 201 due 02/26/2020. Debtor 342B Signature On Petition due 02/26/2020. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/26/2020. List of Equity Security Holders due 02/26/2020. Federal Income Tax Return Date: 02/26/2020 Record of Interest in Education Individual Retirement Account Due: 02/26/2020. Local Rule 1007-2 Affidavit due by: 02/26/2020. Incomplete Filings due by 02/26/2020, Small Business Chapter 11 Plan due by 12/8/2020, Filed by Marc Scolnick of Law Office of Marc Scolnick on behalf of Trinita Parete LLC. (Scolnick, Marc) (Entered: 02/12/2020)
Feb 12, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-10413) [misc,824] (1717.00) Filing Fee. Receipt number A13752518. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/12/2020)
Feb 12, 2020 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 02/12/2020)
Feb 12, 2020 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/23/2020 at 04:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 02/12/2020)
Feb 12, 2020 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 02/12/2020)
Feb 12, 2020 Deficiencies Set: Schedule A/B due 2/26/2020. Schedule D due 2/26/2020. Schedule E/F due 2/26/2020. Schedule G due 2/26/2020. Schedule H due 2/26/2020. Summary of Assets and Liabilities due 2/26/2020. Statement of Financial Affairs due 2/26/2020. Atty Disclosure State. due 2/26/2020. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Declaration of Schedules due 2/26/2020. List of Equity Security Holders due 2/26/2020. Federal Income Tax Return Due at Time of Filing. Incomplete Filings due by 2/26/2020, (Porter, Minnie). (Entered: 02/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Feb 12, 2020
Type
voluntary
Terminated
May 28, 2020
Updated
Sep 13, 2023
Last checked
Mar 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITY MARSHAL RICHARD E. MCCOY
    FRANKLIN BH
    GRAND GUSTO FOODS INC.
    HEADS UP FIRE SPRINKLERS
    HP ELEVATOR AND ELECTRICAL SER
    Internal Revenue Service
    KINGSLEY PRODUCE
    LIBERTY PEST CONTROL
    MOBILI DE ANGELIS INC.
    NEIL SONNENFELDT
    NEW BANK
    New York State Department of Taxation & Finance
    VV SPECIALTY FOODS LLC

    Parties

    Debtor

    Trinita Parete LLC
    100 Broad Street 2nd Floor
    New York, NY 10004
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8580
    dba Ampia
    dba Gnoccheria Wall Street

    Represented By

    Marc Scolnick
    Law Office of Marc Scolnick
    84-03 Cuthbert Road
    Suite 1b
    Kew Gardens, NY 11415
    718-554-6445
    Fax : 718-717-7846
    Email: marc@scolnicklaw.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 #
    Nov 11, 2022 FTX Digital Assets LLC parent case 11 1:2022bk11143
    Aug 1, 2022 Trinita Parete LLC 11 1:2022bk11044
    May 27, 2020 Walnut St. Bakery, Inc. parent case 11 1:2020bk11362
    May 27, 2020 LPQ N. Wells St, Inc. parent case 11 1:2020bk11295
    Apr 1, 2019 Benjamin & Jerold Brokerage I, LLC 7 1:2019bk10993
    May 2, 2018 Ibex Construction Company, LLC 7 1:2018bk11284
    Apr 30, 2018 215 Sullivan St, LLC 11 1:2018bk11255
    Nov 17, 2017 Real Industry, Inc. 11 1:17-bk-12464
    Jul 31, 2016 N.W. Johnsen & Co., Inc. parent case 11 1:16-bk-12218
    Feb 25, 2016 Republic Airways Services, Inc. 11 1:16-bk-10426
    Feb 21, 2014 World Cable, Inc. 11 1:14-bk-10379
    Oct 3, 2013 New York City Opera, Inc. 11 1:13-bk-13240
    Aug 5, 2013 Craig Michaels, Inc. 7 1:13-bk-12576
    Dec 13, 2012 Marco Polo Capital Markets, LLC 11 1:12-bk-14870
    Jul 5, 2011 30 Water St. LLC dba Wall Street burger Shoppe 7 1:11-bk-13233