Case number: 8:23-bk-73274 - El Milagro de Dios Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    El Milagro de Dios Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    09/06/2023

  • Last Filing

    02/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73274-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  09/06/2023
341 meeting:  10/05/2023

Debtor

El Milagro de Dios Corporation

2212 New York Ave
Huntington Station, NY 11746
SUFFOLK-NY
Tax ID / EIN: 47-1256229

represented by
Ronald D Weiss

Ronald D. Weiss, P.C.
734 Walt Whitman Road
Suite 203
Melville, NY 11747
(631) 271-3737
Fax : (631) 271-3784
Email: weiss@ny-bankruptcy.com

U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
09/27/202312Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $32 Filed by Ronald D Weiss on behalf of El Milagro de Dios Corporation (Weiss, Ronald) (Entered: 09/27/2023)
09/27/202311Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Title Change for Authorized Representative of Debtor Filed by Ronald D Weiss on behalf of El Milagro de Dios Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor El Milagro de Dios Corporation) (Weiss, Ronald) (Entered: 09/27/2023)
09/09/202310BNC Certificate of Mailing with Notice/Order Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
09/09/20239BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
09/09/20238BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
09/09/20237BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
09/09/20236BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
09/07/20235Meeting of Creditors 341(a) meeting to be held on 10/5/2023 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (hrm) (Entered: 09/07/2023)
09/07/20233Order Scheduling Initial Case Management Conference . Status hearing to be held on 10/16/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 9/7/2023 (amp) (Entered: 09/07/2023)
09/06/20234Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/6/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/6/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/6/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/6/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/6/2023. Small Business Balance Sheet due by 9/13/2023. Small Business Cash Flow Statement due by 9/13/2023. Small Business Statement of Operations due by 9/13/2023. Small Business Tax Return due by 9/13/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/20/2023. Schedule A/B due 9/20/2023. Schedule D due 9/20/2023. Schedule E/F due 9/20/2023. Schedule G due 9/20/2023. Schedule H due 9/20/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/20/2023. List of Equity Security Holders due 9/20/2023. Statement of Financial Affairs Non-Ind Form 207 due 9/20/2023. Incomplete Filings due by 9/20/2023. (hrm) (Entered: 09/07/2023)