Case number: 4:15-bk-35744 - 2425 Route 52 Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    2425 Route 52 Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Cecelia G. Morris

  • Filed

    04/26/2015

  • Last Filing

    02/05/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-35744-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset

Date filed:  04/26/2015

Debtor

2425 Route 52 Corp.

2425 Route 52
Hopewell Junction, NY 12533
DUTCHESS-NY
845-592-4620
Tax ID / EIN: 27-5539761
dba
Lombardi's Italian Restaurant


represented by
Tracy Jerald Murphy

33 Henry St.
Suite 4
Beacon, NY 12508
(845) 765-8133
Fax : (845) 231-6080
Email: tracymurphy@tmurphylawfirm.com

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
04/26/2015Receipt of Voluntary Petition (Chapter 11)(15-35744) [misc,824] (1717.00) Filing Fee. Receipt number 10668116. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/26/2015)
04/26/20151Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 05/11/2015. Schedule A due 05/11/2015. Schedule B due 05/11/2015. Schedule C due 05/11/2015. Schedule D due 05/11/2015. Schedule E due 05/11/2015. Schedule F due 05/11/2015. Schedule G due 05/11/2015. Schedule H due 05/11/2015. Schedule I due 05/11/2015. Schedule J due 05/11/2015. Summary of schedules - Page 1 due 05/11/2015. Summary of schedules - Page 2 (Statistical Summary) due 05/11/2015. Statement of Financial Affairs due 05/11/2015. Atty Disclosure State. due 05/11/2015. Statement of Operations Due: 05/11/2015. Aty. Sig. Exhibit B due 05/11/2015. Balance Sheet Due Date:05/11/2015. Employee Income Record Due: 05/11/2015. Cash Flow Statement Due:05/11/2015. Exhibit D due: 05/11/2015. Exhibit D for Joint Debtor due: 05/11/2015. List of All Creditors Required on Case Docket in PDF Format due 05/11/2015. Debtor Signature re: Relief Availability due 05/11/2015. List of Equity Security Holders due 05/11/2015. Federal Income Tax Return Date: 05/11/2015 Record of Interest in Education Individual Retirement Account Due: 05/11/2015. Local Rule 1007-2 Affidavit due by: 05/11/2015. Corporate Ownership Statement due by: 05/11/2015. Incomplete Filings due by 05/11/2015, Small Business Chapter 11 Plan due by 2/22/2016, Filed by Tracy Jerald Murphy on behalf of 2425 Route 52 Corp.. (Attachments: # 1Exhibit Certificate of Corporate Resolution # 2Exhibit List of Creditors Holding 20 Largest Unsecured Claims) (Murphy, Tracy) (Entered: 04/26/2015)