BG Property & Development, Inc.
11
Nancy Hershey Lord
04/20/2017
06/08/2017
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor BG Property & Development, Inc.
5 Lorimer St Apt 5A Brooklyn, NY 11206 KINGS-NY Tax ID / EIN: 26-3595172 |
represented by |
|
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 |
| |
US Trustee Trial Attorney Nazar Khodorovsky
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street Suite 1006 New York, NY 10014 212-510-0500 x 238 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2017 | 10 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/24/2017. (Admin.) (Entered: 05/25/2017) |
05/22/2017 | 9 | Order Granting the Oral Motion Dismissing Chapter 11 Case with Notice of Dismissal; ORDERED, that the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930 and any applicable interest pursuant to 31 U.S.C. §3717 within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period. (RE: related document(s) 7 Order Scheduling Initial Case Management Conference. Signed on 5/22/2017 (agh) (Entered: 05/22/2017) |
04/26/2017 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 04/26/2017. (Admin.) (Entered: 04/27/2017) |
04/24/2017 | 7 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/11/2017 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/24/2017 (agh) (Entered: 04/24/2017) |
04/23/2017 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017) |
04/23/2017 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017) |
04/23/2017 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017) |
04/21/2017 | 3 | Meeting of Creditors 341(a) meeting to be held on 6/5/2017 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 04/21/2017) |
04/20/2017 | 2 | Deficient Filing Chapter 11 : Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/20/2017. 20 Largest Unsecured Creditors due 4/20/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/20/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/20/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/20/2017. Small Business Balance Sheet due by 4/27/2017. Small Business Cash Flow Statement due by 4/27/2017. Small Business Statement of Operations due by 4/27/2017. Small Business Tax Return due by 4/27/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/4/2017. Schedule A/B due 5/4/2017. Schedule D due 5/4/2017. Schedule E/F due 5/4/2017. Schedule G due 5/4/2017. Schedule H due 5/4/2017. List of Equity Security Holders due 5/4/2017. Statement of Financial Affairs Non-Ind Form 207 due 5/4/2017. Incomplete Filings due by 5/4/2017. (cjm) (Entered: 04/21/2017) |
04/20/2017 | Receipt of Chapter 11 Installment Filing Fee - $17.00. Receipt Number 316392. (CM) (admin) (Entered: 04/20/2017) |