Case number: 1:15-bk-40745 - Ron's Properties, LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, TRANSFER



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-40745-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  02/24/2015
Date of Intradistrict transfer:  02/25/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
02/25/2015Judge 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)
02/25/2015Pursuant 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)
02/25/2015Receipt 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)
02/24/20152Deficient 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)
02/24/20151Chapter 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)