Case number: 8:24-bk-72692 - Mr. G's Properties, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Mr. G's Properties, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/10/2024

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, RELATED, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72692-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/10/2024
Date terminated:  02/20/2025
Debtor dismissed:  01/24/2025
341 meeting:  08/12/2024

Debtor

Mr. G's Properties, LLC

53 Clearwater Avenue
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 82-2982680

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.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
02/20/2025Bankruptcy Case Closed (dhc) (Entered: 02/20/2025)
01/26/202528BNC Certificate of Mailing with Notice/Order Notice Date 01/26/2025. (Admin.) (Entered: 01/27/2025)
01/24/202527Order Dismissing Case and Barring Debtor(s) Barred Debtor Mr. G's Properties, LLC starting 1/24/2025 to 1/24/2026. The Debtor is precluded from filing another bankruptcy petition under Chapter 11 of the bankruptcy code for a period of one year from the date of this Order. (RE: related document(s)20 Motion to Dismiss Case filed by Debtor Mr. G's Properties, LLC). Signed on 1/24/2025 (dhc) (Entered: 01/24/2025)
01/21/202526Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (RE: related document(s)24 Small Business Monthly Operating Report B25C filed by Debtor Mr. G's Properties, LLC) (Berger, Heath) (Entered: 01/21/2025)
01/21/202525Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (RE: related document(s)23 Small Business Monthly Operating Report B25C filed by Debtor Mr. G's Properties, LLC) (Berger, Heath) (Entered: 01/21/2025)
01/20/202524Small Business Monthly Operating Report for Filing Period December 2024 Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Attachments: # 1 Bank Statement) (Berger, Heath) (Entered: 01/20/2025)
01/20/202523Small Business Monthly Operating Report for Filing Period Novemer 2024 Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Attachments: # 1 Bank Statement) (Berger, Heath) (Entered: 01/20/2025)
12/10/2024Hearing Held; Appearance: Heath Berger, William Birmingham. Motion Granted dismissing case with prejudice after operating report is filed. Submit Order (RE: related document(s)20 Motion to Dismiss Case Filed by Debtor Mr. G's Properties, LLC) (dhc) (Entered: 12/10/2024)
12/10/2024Hearing Held; Appearance: Heath Berger, William Birmingham. Case to be dismissed with prejudice. (RE: related document(s)13 Order Scheduling Initial Case Management Conference) (dhc) (Entered: 12/10/2024)
11/18/2024Adjourned Without Hearing (related document(s): 13 Order Scheduling Initial Case Management Conference) Status hearing to be held on 12/10/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 11/18/2024)