Case number: 1:20-bk-40756 - 711 Shepherd Development Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    711 Shepherd Development Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/05/2020

  • Last Filing

    02/08/2021

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40756-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
No asset

Date filed:  02/05/2020
341 meeting:  03/13/2020

Debtor

711 Shepherd Development Corporation

114-16 Springfield Blvd
Cambria Heights, NY 11411
KINGS-NY
Tax ID / EIN: 84-4587879

represented by
711 Shepherd Development Corporation

PRO SE



Trustee

David J. Doyaga

26 Court Street
Suite 1601
Brooklyn, NY 11242
(718) 488-7500
Email: david.doyaga.sr@gmail.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
02/20/20209Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by 711 Shepherd Development Corporation (gaa) (Entered: 02/20/2020)
02/20/20208Schedule(s), Statement(s) and [Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Not Filed] Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs of Non-Individuals Form 207, Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by 711 Shepherd Development Corporation (vab) (Entered: 02/20/2020)
02/12/20207BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
02/12/20206BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
02/12/20205BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
02/10/20204Request for Notice - Meeting of Creditors Chapter 7 No Asset (tmg) (Entered: 02/10/2020)
02/05/20203Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/5/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/5/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/5/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/5/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/19/2020. Schedule A/B due 2/19/2020. Schedule D due 2/19/2020. Schedule E/F due 2/19/2020. Schedule G due 2/19/2020. Schedule H due 2/19/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/19/2020. Statement of Financial Affairs Non-Ind Form 207 due 2/19/2020. Incomplete Filings due by 2/19/2020. (tmg) (Entered: 02/10/2020)
02/05/2020Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 327638. (OB) (admin) (Entered: 02/05/2020)
02/05/2020Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, David J. Doyaga, , 341(a) Meeting to be held on 03/13/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY . (Entered: 02/05/2020)
02/05/20201Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 711 Shepherd Development Corporation (tmg) (Entered: 02/05/2020)