Partners In Tech Services, INC.
11
Alan S. Trust
11/29/2023
02/20/2025
No
v
TRANSFER, SubChapterV, ChVPlnDue, SmBus |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary No asset |
|
Debtor Partners In Tech Services, INC.
PO BOX 204 Roslyn Heights, NY 11577 SUFFOLK-NY Tax ID / EIN: 82-2935881 |
represented by |
Randall S D Jacobs
Randall S. D. Jacobs, PLLC 30 Wall Streeet Ste 8th Fl. New Y ork, NY 10005 973-226-3301 Fax : 973-226-8897 Email: rsdjacobs@chapter11esq.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
12/15/2023 | 22 | Notice of Appearance and Request for Notice Filed by ACAR Leasing Ltd. d/b/a GM Financial Leasing. (Nunez, Lorenzo) (Entered: 12/15/2023) |
12/15/2023 | 21 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, Schedule E/F, Filed by Randall S D Jacobs on behalf of Partners In Tech Services, INC. (Jacobs, Randall). Modified on 12/15/2023 [Additional Creditors listed on Official Form 204 added; attorney notified to pay $34 filing fee](dnb). (Entered: 12/15/2023) |
12/13/2023 | 20 | INCORRECT EVENT DOCKETED, ATTORNEY REFILE AS SCHEDULES WITH AFFIDAVIT - List of Creditors Filed by Randall S D Jacobs on behalf of Partners In Tech Services, INC. (Attachments: # 1 2017 Statement) (Jacobs, Randall) Modified on 12/14/2023 (dnb). (Entered: 12/13/2023) |
12/12/2023 | 19 | INCORRECT EVENT DOCKETED, ATTORNEY REFILE - Emergency Statement of Financial Affairs For Individuals Form 107 and Related Schedules and Forms for Petition, Filed by Randall S D Jacobs on behalf of Partners In Tech Services, INC. (Jacobs, Randall) Modified on 12/13/2023 (dnb). (Entered: 12/12/2023) |
12/12/2023 | 18 | Notice of Appearance and Request for Notice Filed by John A Fertitta (gmg) (Entered: 12/12/2023) |
12/08/2023 | 17 | BNC Certificate of Mailing with Notice/Order Notice Date 12/08/2023. (Admin.) (Entered: 12/09/2023) |
12/08/2023 | 16 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/08/2023. (Admin.) (Entered: 12/09/2023) |
12/08/2023 | 15 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/08/2023. (Admin.) (Entered: 12/09/2023) |
12/07/2023 | 14 | Statement Affidavit Pursuant to Rule 1007-4 Filed by Randall S D Jacobs on behalf of Partners In Tech Services, INC. (Jacobs, Randall) (Entered: 12/07/2023) |
12/07/2023 | 13 | Cash Flow Statement for Small Business Subchapter V Filed by Randall S D Jacobs on behalf of Partners In Tech Services, INC. (RE: related document(s)2 Deficient Filing Chapter 11) (Jacobs, Randall) (Entered: 12/07/2023) |