Edgemere Inc
11
Alan S Trust
01/25/2016
03/16/2016
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Alan S Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2016 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/20/2016. (Admin.) (Entered: 02/21/2016) |
02/18/2016 | 12 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 4Order to Extend Time). Signed on 2/18/2016 (ymm) (Entered: 02/18/2016) |
02/06/2016 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 02/06/2016. (Admin.) (Entered: 02/07/2016) |
02/04/2016 | 10 | Order 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) |
01/29/2016 | 9 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016) |
01/27/2016 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016) |
01/27/2016 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016) |
01/27/2016 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016) |
01/27/2016 | 5 | Court's Service List (RE: related document(s) 4Order to Extend Time) (ymm) (Entered: 01/27/2016) |
01/27/2016 | 4 | Ordered, 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) |