Newburgh EOM LLC
11
Kyu Young Paek
03/20/2026
03/20/2026
Yes
v
| FeeDueBK |
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset |
|
Debtor Newburgh EOM LLC
5 Lakeside Road Newburgh, NY 12550 ORANGE-NY Tax ID / EIN: 87-2445015 |
represented by |
Craig Saunders
Munzer & Saunders LLP 2 Park Avenue Ste 20th Floor New York, NY 10016 212-221-3978 Email: craig@munzersaunders.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/20/2026 | Deficiencies Set: Schedule A/B due 4/3/2026. Schedule D due 4/3/2026. Schedule E/F due 4/3/2026. Schedule G due 4/3/2026. Schedule H due 4/3/2026. Summary of Assets and Liabilities due 4/3/2026. Statement of Financial Affairs due 4/3/2026. Atty Disclosure State. due 4/3/2026. 20 Largest Unsecured Creditors due 4/3/2026. Declaration of Schedules due 4/3/2026. List of all creditors due 4/3/2026. List of All Creditors Required on Case Docket in PDF Format due 4/3/2026. List of Equity Security Holders due 4/3/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 4/3/2026. Local Rule 1007-2 Affidavit due by: 4/3/2026. Corporate Ownership Statement due by: 4/3/2026. Incomplete Filings due by 4/3/2026, (DuBois, Linda). (Entered: 03/20/2026) | |
| 03/20/2026 | Judge Kyu Young Paek added to the case. (DuBois, Linda). (Entered: 03/20/2026) | |
| 03/20/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-35294) [misc,824] (1738.00) Filing Fee. Receipt number B17456429. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/20/2026) | |
| 03/20/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Craig Saunders of Munzer & Saunders LLP on behalf of Newburgh EOM LLC. (Saunders, Craig) (Entered: 03/20/2026) |