Member Case
Lead case is: 1:18-bk-11358

New York Southern Bankruptcy Court
Chapter 11
Judge:Michael E Wiles
Case #: 1:18-bk-11303
Case Filed:May 03, 2018
Terminated:Jul 03, 2018

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $500,000,001 to $1 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
3 Days to Kill Productions, LLC
9242 Beverly Blvd Ste 300
Beverly Hills, CA 90210-3728
Represented By
Carey D. Schreiber
Winston & Strawn LLP
contact info
Last checked: never
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


Docket last updated: 1 hours ago
Thursday, July 05, 2018
6 6 misc Certificate of Mailing PDF notice Fri 07/06 12:23 AM
Certificate of Mailing Related [+] . Notice Date 07/05/2018. (Admin.)
Related: [-] (Related Doc #5 )
Tuesday, July 03, 2018
5 5 misc PDF Notice Tue 07/03 9:41 AM
Notice RE: Order signed on 7/3/2018 dismissing and closing the duplicate case and refunding the associated filing fees. (DePierola, Jacqueline)
Related: [-]
4 4 order Motion. Authorize Tue 07/03 9:36 AM
Order signed on 7/3/2018 dismissing and closing the duplicate case and refunding the associated filing fees Related [+]. (DePierola, Jacqueline)
Related: [-] 2
misc Close Bankruptcy Case Tue 07/03 9:58 AM
Case Closed. (Rodriguez, Maria)
Related: [-]
Friday, June 15, 2018
3 3 misc Affidavit of Service Fri 06/15 5:28 PM
Affidavit of Service of Kadeem Champagnie Regarding Notice of Presentment of (A) Motion to Dismiss and Close Duplicate Case and Refund the Associated Filing Fees and (B) Order Dismissing and Closing the Duplicate Case and Refunding the Associated Filing Fees Related [+] Filed by Adam M. Adler on behalf of Prime Clerk LLC Claims Agent. (Adler, Adam)
Related: [-] 2
Tuesday, June 12, 2018
2 2 motion Motion, Authorize Tue 06/12 8:26 PM
Motion to Authorize / NOTICE OF PRESENTMENT OF (A) MOTION TO DISMISS AND CLOSE DUPLICATE CASE AND REFUND THE ASSOCIATED FILING FEES AND (B) ORDER DISMISSING AND CLOSING THE DUPLICATE CASE AND REFUNDING THE ASSOCIATED FILING FEES filed by Carrie V Hardman on behalf of 3 Days to Kill Productions, LLC. (Hardman, Carrie)
Related: [-]
Att: 1 Exhibit A
Friday, May 04, 2018
misc Add Judge Fri 05/04 8:11 AM
Judge Michael E. Wiles added to the case. (Porter, Minnie)
Related: [-]
Thursday, May 03, 2018
1 1 13 pgs misc Voluntary Petition (Chapter 11) Thu 05/03 7:17 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/17/2018. Schedule C due 05/17/2018. Schedule D due 05/17/2018. Schedule E/F due 05/17/2018. Schedule G due 05/17/2018. Schedule H due 05/17/2018. Summary of Assets and Liabilities due 05/17/2018. Statement of Financial Affairs due 05/17/2018. Local Rule 1007-2 Affidavit due by: 05/17/2018. Incomplete Filings due by 05/17/2018, Filed by Carey D. Schreiber of Winston & Strawn LLP on behalf of 3 Days to Kill Productions, LLC. (Schreiber, Carey)
Related: [-]
crditcrd Auto - docket of credit card Thu 05/03 10:49 PM
Receipt of Voluntary Petition (Chapter 11) 18-11303 [misc,824] (1717.00) Filing Fee. Receipt number 12560518. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1