Baha Lounge Corp
11
Elizabeth S. Stong
03/27/2018
01/15/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Baha Lounge Corp
83-38 Woodhaven Boulevard Ridgewood, NY 11385 QUEENS-NY Tax ID / EIN: 46-1349184 |
represented by |
Richard S Feinsilver
One Old Country Road Suite 125 Carle Place, NY 11514 (516) 873-6330 Fax : (516) 873-6183 Email: feinlawny@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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2018 | 10 | 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, List of 20 Largest Creditors, Form 2030, Statement of Income and Expenses, List of Equity Security Holders Fee Amount $31 Filed by Richard S Feinsilver on behalf of Baha Lounge Corp (Attachments: # 1 Affirmation Regarding Schedules # 2 Supplemental Matrix # 3 Exhibit Retainer Agreement) (Feinsilver, Richard) (Entered: 04/17/2018) |
04/11/2018 | 9 | Notice of Appearance and Request for Notice Filed by Josh Russell on behalf of New York State Department of Taxation and Finance (Russell, Josh) (Entered: 04/11/2018) |
04/08/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 04/08/2018. (Admin.) (Entered: 04/09/2018) |
04/04/2018 | 7 | Order Scheduling Initial Case Management Conference. Signed on 4/4/2018. Status hearing to be held on 5/15/2018 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 04/05/2018) |
03/31/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) |
03/31/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) |
03/31/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) |
03/29/2018 | 3 | Meeting of Creditors 341(a) meeting to be held on 5/7/2018 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (dkc) (Entered: 03/29/2018) |
03/27/2018 | 2 | Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/27/2018. 20 Largest Unsecured Creditors due 3/27/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/27/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/27/2018. Small Business Balance Sheet due by 4/3/2018. Small Business Cash Flow Statement due by 4/3/2018. Small Business Statement of Operations due by 4/3/2018. Small Business Tax Return due by 4/3/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/10/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/10/2018. Schedule A/B due 4/10/2018. Schedule D due 4/10/2018. Schedule G due 4/10/2018. Schedule H due 4/10/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/10/2018. Statement of Financial Affairs Non-Ind Form 207 due 4/10/2018. Incomplete Filings due by 4/10/2018. (dkc) (Entered: 03/29/2018) |
03/27/2018 | Receipt of Voluntary Petition (Chapter 11)(1-18-41665) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16486309. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/27/2018) |