Case number: 1:13-bk-12295 - Bronx Shepherds Restoration Crop. - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-12295-brl

Assigned to: Judge Burton R. Lifland
Chapter 11
Voluntary
Asset

Date filed:  07/12/2013

Debtor

Bronx Shepherds Restoration Crop.

1932 Washington Avenue
Bronx, NY 10457
BRONX-NY
Tax ID / EIN: 13-3013030

represented by
Arlene Gordon-Oliver

Arlene Gordon-Oliver, P.C.
199 Main Street
Suite 203
White Plains, NY 10601
(914) 683-9750
Fax : (914) 683-9754
Email: ago@gordonoliverlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10004
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
07/12/2013Deficiencies Set: Schedule A due 7/26/2013. Schedule B due 7/26/2013. Schedule D due 7/26/2013. Schedule E due 7/26/2013. Schedule F due 7/26/2013. Schedule G due 7/26/2013. Schedule H due 7/26/2013. Summary of schedules - Page 1 due 7/26/2013. Statement of Financial Affairs due 7/26/2013. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 7/26/2013, (Porter, Minnie). (Entered: 07/12/2013)
07/12/2013Judge Burton R. Lifland added to the case. (Porter, Minnie). (Entered: 07/12/2013)
07/12/2013Receipt of Voluntary Petition (Chapter 11)(13-12295) [misc,824] (1213.00) Filing Fee. Receipt number 9506956. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/12/2013)
07/12/20131Voluntary Petition (Chapter 11). Order for Relief Entered.Chapter 11 Plan due by 11/12/2013, Disclosure Statement due by 11/12/2013, Initial Case Conference due by 8/12/2013, Filed by Arlene Gordon-Oliver of Arlene Gordon-Oliver, P.C. on behalf of Bronx Shepherds Restoration Crop.. (Attachments: # 1Pleading Corporate Resolution # 2Pleading Certification of Matrix and Creditor Matrix) (Gordon-Oliver, Arlene) (Entered: 07/12/2013)