Bridgehampton Stone Inc.
11
Elizabeth S. Stong
01/24/2018
01/15/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/13/2018 | 11 | Schedule(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) |
02/09/2018 | 10 | Order 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) |
02/07/2018 | 9 | Motion 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) |
02/04/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 02/04/2018. (Admin.) (Entered: 02/05/2018) |
02/01/2018 | 7 | Order 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) |
01/28/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018) |
01/28/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018) |
01/28/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018) |
01/26/2018 | 3 | Meeting 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) |
01/24/2018 | 2 | Deficient 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) |