Case number: 7:15-bk-22643 - Baseword Group LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22643-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
No asset

Date filed:  05/05/2015
341 meeting:  06/04/2015

Debtor

Baseword Group LLC

535 5th Ave.
4th Floor
New York, NY 10017
ROCKLAND-NY
Tax ID / EIN: 46-3066886

represented by
W. Marilyn Pierre

W. Marilyn Pierre, Esq.
535 5th Ave
4th Fl.
New York, NY 10017
347-899-0291

Trustee

Mark S. Tulis

Oxman Tulis Kirkpatrick Whyatt & Geiger
120 Bloomingdale Road
White Plains, NY 10605
(914) 422-3900

 
 
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
05/08/20153Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 05/08/2015. (Admin.) (Entered: 05/09/2015)
05/06/20152Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 6/4/2015 at 11:30 AM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 05/06/2015)
05/06/2015Pending Deadlines TERMINATED: Section 521(i) deficiency -- not applicable to corporate debtors. (Logue Togher, Claire) (Entered: 05/06/2015)
05/06/2015Deficiencies Set: Corporate Resolution due 5/19/2015. Corporate Ownership Statement due 5/19/2015. Incomplete Filings due 5/19/2015. (Logue Togher, Claire). (Entered: 05/06/2015)
05/05/2015Repeat Filer. Previous Case Number(s) and Information: Case Number: 14-23068(rdd), Chapter 7; Case Filed On: 7/29/14, SDNY; Case Dismissed On: 1/7/15; Case Terminated On: 4/22/15. (Porter, Minnie). (Entered: 05/05/2015)
05/05/20151Voluntary Petition (Chapter 7). Order for Relief Entered. Fee Amount $ 335, Receipt Number 195696. Section 521(i) Incomplete Filing Date: 6/19/2015. Schedule A due 5/19/2015. Schedule B due 5/19/2015. Schedule D due 5/19/2015. Schedule E due 5/19/2015. Schedule F due 5/19/2015. Schedule G due 5/19/2015. Schedule H due 5/19/2015. Summary of schedules - Page 1 due 5/19/2015. Atty Disclosure State. due 5/19/2015. Incomplete Filings due by 5/19/2015, Filed by W. Marilyn Pierre on behalf of Baseword Group LLC . (Porter, Minnie) (Entered: 05/05/2015)