Case number: 8:24-bk-71812 - Clement Holdings Owner, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Clement Holdings Owner, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    05/10/2024

  • Last Filing

    07/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-71812-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/10/2024
Debtor dismissed:  05/30/2024
341 meeting:  06/10/2024

Debtor

Clement Holdings Owner, Inc.

150 Deerfield Rd
Watermill, NY 11976
SUFFOLK-NY
Tax ID / EIN: 93-1637476

represented by
Clement Holdings Owner, Inc.

PRO SE



Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
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
06/02/202410BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/02/2024. (Admin.) (Entered: 06/03/2024)
05/30/20249Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Generic Order). Signed on 5/30/2024 (one) (Entered: 05/31/2024)
05/15/20248BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
05/15/20247BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
05/13/20246Order Directing Debtor to Obtain Counsel and to File Schedules; Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before May 21, 2024; Debtor shall file all schedules and statements required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by May 21, 2024 (RE: related document(s)3 Deficient Filing Chapter 11). Signed on 5/13/2024 (one) (Entered: 05/13/2024)
05/12/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)
05/10/2024Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80271248. (HM) (admin) (Entered: 05/10/2024)
05/10/20244Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 6/10/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 05/10/2024)
05/10/20243Deficient Filing Chapter 11 Attachment to Voluntary Petition for Non-Individuals Ch 11 due 5/10/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/10/2024. 20 Largest Unsecured Creditors due 5/10/2024. Small Business Balance Sheet due by 5/17/2024. Small Business Cash Flow Statement due by 5/17/2024. Small Business Statement of Operations due by 5/17/2024. Small Business Tax Return due by 5/17/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/24/2024. Schedule A/B due 5/24/2024. Schedule D due 5/24/2024. Schedule E/F due 5/24/2024. Schedule G due 5/24/2024. Schedule H due 5/24/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/24/2024. List of Equity Security Holders due 5/24/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/24/2024. Incomplete Filings due by 5/24/2024. (sxl) (Entered: 05/10/2024)
05/10/20241Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Clement Holdings Owner, Inc. Chapter 11 Plan - Small Business - due by 11/6/2024. Chapter 11 Small Business Disclosure Statement due by 11/6/2024. (sxl) (Entered: 05/10/2024)