Mr. G's Properties, LLC
11
Louis A. Scarcella
07/10/2024
02/20/2025
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, RELATED, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | Bankruptcy Case Closed (dhc) (Entered: 02/20/2025) | |
01/26/2025 | 28 | BNC Certificate of Mailing with Notice/Order Notice Date 01/26/2025. (Admin.) (Entered: 01/27/2025) |
01/24/2025 | 27 | Order 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) |
01/21/2025 | 26 | Affidavit/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) |
01/21/2025 | 25 | Affidavit/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) |
01/20/2025 | 24 | Small 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) |
01/20/2025 | 23 | Small 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) |
12/10/2024 | Hearing 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) | |
12/10/2024 | Hearing 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) | |
11/18/2024 | Adjourned 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) |