JMG Restaurant Group LLC
11
Nancy Hershey Lord
05/01/2018
03/26/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/23/2018 | 10 | Affidavit/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) |
05/23/2018 | 9 | 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 & 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) |
05/09/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) |
05/05/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018) |
05/05/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018) |
05/05/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018) |
05/04/2018 | 7 | Order 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) |
05/03/2018 | 3 | Meeting 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) |
05/01/2018 | 2 | Deficient 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) |
05/01/2018 | Receipt 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) |