Case number: 1:18-bk-40385 - Bridgehampton Stone Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bridgehampton Stone Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/24/2018

  • Last Filing

    01/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-40385-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/24/2018
341 meeting:  02/26/2018

Debtor

Bridgehampton Stone Inc.

PO Box 495
Manorville, NY 11949
QUEENS-NY
Tax ID / EIN: 02-0628842

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/201811Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Disclosure of Compensation of Attorneys for Debtor, and Affidavit Pursuant to Local Rule 1007-1(B) Fee Amount $31 Filed by Lawrence Morrison on behalf of Bridgehampton Stone Inc. (Morrison, Lawrence) (Entered: 02/13/2018)
02/09/201810Order Extending Time for Debtor to File it's Missing Documents (RE: related document(s) 2 Deficient Filing Chapter 11). Signed on 2/9/2018 (Schedule A/B,D,E/F,G,H,,Disclosure of Compensation Pursuant to FBR 2016(b), Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107, Summary of Schedules due 2/14/2018). (dkc) (Entered: 02/12/2018)
02/07/20189Motion to Extend Deadline to File Schedules or Provide Required Information from February 7, 2018 to February 14, 2018. Filed by Lawrence Morrison on behalf of Bridgehampton Stone Inc.. (Morrison, Lawrence) (Entered: 02/07/2018)
02/04/20188BNC Certificate of Mailing with Notice/Order Notice Date 02/04/2018. (Admin.) (Entered: 02/05/2018)
02/01/20187Order Scheduling Initial Case Management Conference. Signed on 2/1/2018. Status hearing to be held on 3/8/2018 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 02/02/2018)
01/28/20186BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
01/28/20185BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
01/28/20184BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
01/26/20183Meeting of Creditors 341(a) meeting to be held on 2/26/2018 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (dkc) (Entered: 01/26/2018)
01/24/20182Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/24/2018. 20 Largest Unsecured Creditors due 1/24/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/25/2018. Small Business Balance Sheet due by 1/31/2018. Small Business Cash Flow Statement due by 1/31/2018. Small Business Statement of Operations due by 1/31/2018. Small Business Tax Return due by 1/31/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/7/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/7/2018. Schedule A/B due 2/7/2018. Schedule D due 2/7/2018. Schedule E/F due 2/7/2018. Schedule G due 2/7/2018. Schedule H due 2/7/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/7/2018. Statement of Financial Affairs Non-Ind Form 207 due 2/7/2018. Incomplete Filings due by 2/7/2018. (dkc) (Entered: 01/26/2018)