Bedford Holdings Corp
11
Jil Mazer-Marino
06/01/2023
12/27/2023
Yes
v
SubChapterV, ChVPlnDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Bedford Holdings Corp
900 South Ave. - Ste . 300 Staten Island, NY 10314-3248 KINGS-NY Tax ID / EIN: 87-1597875 |
represented by |
Pasquale Calcagno
Calcagno & Associates 900 South Avenue Staten Island, NY 10314 718-568-3585 Fax : 718-568-3584 Email: pcalcagno@firstgotham.com Gregory A Flood
Law Offices of Gregory A Flood 900 South Ave - Ste 300 Staten Island, NY 10314-3428 (718) 568-3678 Fax : (718) 568-3612 Email: floodlaw@yahoo.com |
Trustee Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
07/25/2023 | Marked Off without hearing - (RE: related document(s) 15 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) - MATRIX FILED - SEE DOCUMENT NO 24 (tml) (Entered: 07/26/2023) | |
07/23/2023 | 26 | Affidavit/Certificate of Service Filed by Gregory A Flood on behalf of Bedford Holdings Corp (RE: related document(s)25 Affirmation in Opposition filed by Debtor Bedford Holdings Corp) (Flood, Gregory) (Entered: 07/23/2023) |
07/23/2023 | 25 | Affirmation in Opposition Filed by Gregory A Flood on behalf of Bedford Holdings Corp (RE: related document(s)15 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) (Attachments: # 1 Exhibit 1. Sch D, E & F (ECF 24) # 2 Exhibit 2. Creditor Receipt # 3 Exhibit 3. IRS Proof of Claim (Cl 1)) (Flood, Gregory) (Entered: 07/23/2023) |
07/23/2023 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-23-41963-jmm) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21812887. Fee amount 32.00. (re: Doc# 24) (U.S. Treasury) (Entered: 07/23/2023) | |
07/23/2023 | 24 | Affidavit LR 1007-1, Supplemental Matrix and Affidavit of Service are missing. Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, Schedule E/F, Fee Amount $32 Filed by Gregory A Flood on behalf of Bedford Holdings Corp (Flood, Gregory) Modified on 7/24/2023 (ssw). (Entered: 07/23/2023) |
07/12/2023 | 23 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Filed by Gregory A Flood on behalf of Bedford Holdings Corp (Flood, Gregory) (Entered: 07/12/2023) |
07/11/2023 | 22 | Entered in error; see corrected entry below - Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Filed by Gregory A Flood on behalf of Bedford Holdings Corp (Flood, Gregory) Modified on 7/12/2023 (ssw). (Entered: 07/11/2023) |
07/11/2023 | 21 | Entered incorrectly; Attorney to refile - Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Amended Petition Filed by Gregory A Flood on behalf of Bedford Holdings Corp (Flood, Gregory) Modified on 7/12/2023 (ssw). (Entered: 07/11/2023) |
06/28/2023 | Hearing Held and Adjourned; Appearances: Gregory A Flood Representing Debtor, Reema Lateef from the Office of the United States Trustee - Status hearing to be held on 08/09/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 4 Order Scheduling Initial Case Management Conference) (tml) (Entered: 06/30/2023) | |
06/27/2023 | 20 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, Filed by Gregory A Flood on behalf of Bedford Holdings Corp (Flood, Gregory) (Entered: 06/27/2023) |