Case number: 1:17-bk-41901 - BG Property & Development, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    BG Property & Development, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    04/20/2017

  • Last Filing

    06/08/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-41901-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/20/2017
Debtor dismissed:  05/22/2017
341 meeting:  06/05/2017

Debtor

BG Property & Development, Inc.

5 Lorimer St
Apt 5A
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 26-3595172

represented by
Joshua R Bronstein

1216 48th St
Brooklyn, NY 11219
516-295-6682
Email: jbrons5@yahoo.com

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
 
 

Latest Dockets

Date Filed#Docket Text
05/24/201710BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/24/2017. (Admin.) (Entered: 05/25/2017)
05/22/20179Order 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)
04/26/20178BNC Certificate of Mailing with Notice/Order Notice Date 04/26/2017. (Admin.) (Entered: 04/27/2017)
04/24/20177Order 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)
04/23/20176BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017)
04/23/20175BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017)
04/23/20174BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017)
04/21/20173Meeting 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)
04/20/20172Deficient 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)
04/20/2017Receipt of Chapter 11 Installment Filing Fee - $17.00. Receipt Number 316392. (CM) (admin) (Entered: 04/20/2017)