Case number: 1:15-bk-10673 - OSO Properties Inc - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10673-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  03/20/2015

Debtor

OSO Properties Inc

852 East 213th Street
Bronx, NY 10469
BRONX-NY
Tax ID / EIN: 26-2905010

represented by
OSO Properties Inc

PRO SE



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 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/20/2015Judge Michael E. Wiles added to the case. (Dawes, Jeanelle). (Entered: 03/20/2015)
03/20/20151Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 195428 Schedule G due 4/3/2015. Schedule H due 4/3/2015. Summary of schedules - Page 1 due 4/3/2015. Local Rule 1007-2 Affidavit due by: 4/3/2015. Corporate Ownership Statement due by: 4/3/2015. Incomplete Filings due by 4/3/2015, Chapter 11 Plan due by 7/20/2015, Disclosure Statement due by 7/20/2015, Initial Case Conference due by 4/20/2015, Filed by OSO Properties Inc . (Dawes, Jeanelle) (Entered: 03/20/2015)