Case number: 8:16-bk-70285 - Edgemere Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Edgemere Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S Trust

  • Filed

    01/25/2016

  • Last Filing

    03/16/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-70285-ast

Assigned to: Judge Alan S Trust
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/25/2016
Debtor dismissed:  02/18/2016
341 meeting:  02/26/2016

Debtor

Edgemere Inc

199 Nassau Road
Roosevelt, NY 11575
NASSAU-NY
Tax ID / EIN: 47-5510952

represented by
Edgemere Inc

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
02/20/201613BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/20/2016. (Admin.) (Entered: 02/21/2016)
02/18/201612Order Dismissing Case with Notice of Dismissal (RE: related document(s) 4Order to Extend Time). Signed on 2/18/2016 (ymm) (Entered: 02/18/2016)
02/06/201611BNC Certificate of Mailing with Notice/Order Notice Date 02/06/2016. (Admin.) (Entered: 02/07/2016)
02/04/201610Order Scheduling Initial Case Management Conference. Status hearing to be held on 2/24/2016 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 2/4/2016 (ymm) (Entered: 02/04/2016)
01/29/20169BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016)
01/27/20168BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)
01/27/20167BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)
01/27/20166BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)
01/27/20165Court's Service List (RE: related document(s) 4Order to Extend Time) (ymm) (Entered: 01/27/2016)
01/27/20164Ordered, that the Debtor shall obtain counsel, and said counsel shall file a notice of appearance with the Court, on or before February 10, 2016 at 12:00 p.m.; that the Debtor shall file all of the schedules and statements required to be filed in this chapter 11 case pursuant to the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules, as more fully set forth in the Notice of Deficient Filing [dkt item 2] on or before February 10, 2016 at 12:00 p.m. (Schedule A due 2/10/2016. Schedule B due 2/10/2016. Schedule D due 2/10/2016. Schedule E due 2/10/2016. Schedule F due 2/10/2016. Schedule G due 2/10/2016. Schedule H due 2/10/2016. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 2/10/2016. Summary of Schedules due 2/10/2016. List of Equity Security Holders due 2/10/2016. Declaration Concerning Debtor(s) schedules due 2/10/2016. Declaration on Behalf of a Corporation or Partnership schedule due 2/10/2016. Statement Pursuant to LR1073-2b due by 2/10/2016. Partnership Statement Pursuant to LBR 1074-1(b)due by 2/10/2016. Corporate Resolution Pursuant to LBR 1074-1(a) due by 2/10/2016. List of 20 Largest Unsecured Creditors due 2/10/2016.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 2/10/2016.) and and that if the Debtor fails to comply with the preceding paragraphs, the Court may dismiss this case or convert this case to chapter 7 without further notice. (RE: related document(s) 2Deficient Filing Chapter 11). Signed on 1/27/2016 (ymm) (Entered: 01/27/2016)