Ron's Properties, LLC
11
02/24/2015
09/14/2015
Yes
SmBus, SmBusPlnDue, SmBusDsclsDue, TRANSFER |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Ron's Properties, LLC
1800 Clove Road Staten Island, ny 10304 RICHMOND-NY Tax ID / EIN: 04-3685851 |
represented by |
Chad B Friedman
Ravin Greenberg LLC 101 Eisenhower Parkway Roseland, NJ 07068 (973) 226-1500 Fax : (973) 226-6888 Email: cfriedman@ravingreenberg.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 TERMINATED: 02/25/2015 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
02/25/2015 | Judge Louis A. Scarcella removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Nancy Lord added to the case. (srm) (Entered: 02/25/2015) | |
02/25/2015 | Pursuant to standing order dated 3/21/2002, case number 15-70725 is hereby transferred to the appropriate office under case number 15-40745. (srm) Modified on 2/25/2015 (srm). (Entered: 02/25/2015) | |
02/25/2015 | Receipt of Voluntary Petition (Chapter 11)(8-15-70725) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13189453. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/25/2015) | |
02/24/2015 | 2 | Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 2/24/2015. Statement Pursuant to LR1073-2b due by 2/24/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 2/24/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 2/24/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/24/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/24/2015. List of 20 Largest Unsecured Creditors due 2/24/2015. Small Business Balance Sheet due by 3/3/2015. Small Business Cash Flow Statement due by 3/3/2015. Small Business Statement of Operations due by 3/3/2015. Small Business Tax Return due by 3/3/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 3/10/2015. Summary of Schedules due 3/10/2015. Schedule A due 3/10/2015. Schedule B due 3/10/2015. Schedule D due 3/10/2015. Schedule E due 3/10/2015. Schedule F due 3/10/2015. Schedule G due 3/10/2015. Schedule H due 3/10/2015. Declaration on Behalf of a Corporation or Partnership schedule due 3/10/2015. List of Equity Security Holders due 3/10/2015. Statement of Financial Affairs due 3/10/2015. Incomplete Filings due by 3/10/2015. (srm) (Entered: 02/25/2015) |
02/24/2015 | 1 | Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Chad B Friedman on behalf of Ron's Properties, LLC Chapter 11 Plan - Small Business - due by 08/24/2015. Chapter 11 Small Business Disclosure Statement due by 08/24/2015. (Friedman, Chad) (Entered: 02/24/2015) |