Case number: 7:19-bk-23902 - The BSD Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    The BSD Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    10/28/2019

  • Last Filing

    04/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23902-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  10/28/2019
341 meeting:  12/12/2019

Debtor

The BSD Trust

P.O. Box 655
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 20-7455742

represented by
Ted T. Mozes

16 Gladwyne Court
Spring Valley, NY 10977
(845) 362-6951
Fax : (501) 638-7838
Email: tmozeslaw@gmail.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 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
12/03/201915Statement of Financial Affairs - Non-Individual Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 12/03/2019)
11/26/2019Receipt of Motion for Relief from Stay (fee)( 19-23902-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number A13559430. Fee amount 181.00. (Re: Doc # 14) (U.S. Treasury) (Entered: 11/26/2019)
11/26/201914Motion for Relief from Stay in rem mfr on real property located at 230-232 Bates Drive, Monsey, NY 10952 filed by Barbara Dunleavy on behalf of Wells Fargo Bank, N.A. with hearing to be held on 1/23/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Dunleavy, Barbara) (Entered: 11/26/2019)
11/15/2019Pending Deadlines for Corporate Ownership Statement,Corporate Resolution, Schedules filed:, Schedule G and H Terminated. (Vargas, Ana) (Entered: 11/15/2019)
11/14/201913Schedules filed:, Schedule H - Non-Individual Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 11/14/2019)
11/14/201912Schedules filed:, Schedule G - Non-Individual Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 11/14/2019)
11/14/201911Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 11/14/2019)
11/14/201910Corporate Resolution Pursuant to LR 1074-1 Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 11/14/2019)
11/14/20199Corporate Ownership Statement . Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 11/14/2019)
11/08/20198Notice of Appearance filed by Barbara Dunleavy on behalf of Wells Fargo Bank, N.A.. (Dunleavy, Barbara) (Entered: 11/08/2019)