Case number: 1:18-bk-42552 - JMG Restaurant Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    JMG Restaurant Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/01/2018

  • Last Filing

    03/26/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-42552-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/01/2018
341 meeting:  06/11/2018

Debtor

JMG Restaurant Group LLC

3836 Flatlands Avenue
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 47-5027829

represented by
Lawrence Morrison

Morrison Tenenbaum, PLLC
87 Walker Street
Second Floor
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
05/23/201810Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of JMG Restaurant Group LLC (RE: related document(s) 3 Meeting of Creditors Chapter 11) (Morrison, Lawrence) (Entered: 05/23/2018)
05/23/20189Schedule(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 & Affidavit Pursuant to Local Rule 1007-1B Fee Amount $31 Filed by Lawrence Morrison on behalf of JMG Restaurant Group LLC (Morrison, Lawrence) (Entered: 05/23/2018)
05/09/20188BNC Certificate of Mailing with Notice/Order Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018)
05/05/20186BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018)
05/05/20185BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018)
05/05/20184BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018)
05/04/20187Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/31/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 5/4/2018 (agh) (Entered: 05/07/2018)
05/03/20183Meeting of Creditors 341(a) meeting to be held on 6/11/2018 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 05/03/2018)
05/01/20182Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/1/2018. Small Business Balance Sheet due by 5/8/2018. Small Business Cash Flow Statement due by 5/8/2018. Small Business Statement of Operations due by 5/8/2018. Small Business Tax Return due by 5/8/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/15/2018. Schedule A/B due 5/15/2018. Schedule D due 5/15/2018. Schedule E/F due 5/15/2018. Schedule G due 5/15/2018. Schedule H due 5/15/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/15/2018. List of Equity Security Holders due 5/15/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/15/2018. Incomplete Filings due by 5/15/2018. (ads) (Entered: 05/03/2018)
05/01/2018Receipt of Voluntary Petition (Chapter 11)(1-18-42552) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16620152. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/01/2018)