Case number: 1:15-bk-40948 - Digomi Allied Group Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-40948-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  03/05/2015

Debtor

Digomi Allied Group Inc.

2520 Foster Avenue
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 22-3935520

represented by
Digomi Allied Group Inc.

PRO SE



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
03/05/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310534. (MM) (admin) (Entered: 03/05/2015)
03/05/20152Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 3/5/2015. Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 3/5/2015. Disclosure of compensation of Bankruptcy Petition Preparer due by 3/5/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/5/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/5/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/5/2015. Small Business Balance Sheet due by 3/12/2015. Small Business Cash Flow Statement due by 3/12/2015. Small Business Statement of Operations due by 3/12/2015. Small Business Tax Return due by 3/12/2015. List of Equity Security Holders due 3/19/2015. Incomplete Filings due by 3/19/2015. (mem) (Entered: 03/05/2015)
03/05/20151Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Digomi Allied Group Inc. Chapter 11 Plan - Small Business - due by 9/1/2015. Chapter 11 Small Business Disclosure Statement due by 9/1/2015. (mem) (Entered: 03/05/2015)