Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Berthune Group, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-20004
TYPE / CHAPTER
Voluntary / 7

Filed

4-6-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 6, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 05/21/2015. Chapter 7 Statement of Current Monthly Income Form 22A-1 Due: 04/20/2015. Chapter 7 Means Test Form 22A-1Supp Exemption Due: 04/20/2015. Means Test Calculation Form 22A-2 Due: 04/20/2015. Schedule A due 04/20/2015. Schedule B due 04/20/2015. Schedule C due 04/20/2015. Schedule D due 04/20/2015. Schedule E due 04/20/2015. Schedule F due 04/20/2015. Schedule G due 04/20/2015. Schedule H due 04/20/2015. Schedule I due 04/20/2015. Schedule J due 04/20/2015. Summary of schedules - Page 1 due 04/20/2015. Summary of schedules - Page 2 (Statistical Summary) due 04/20/2015. Statement of Financial Affairs due 04/20/2015. Statement of Intention due 04/20/2015. Exhibit D due: 04/20/2015. Exhibit D for Joint Debtor due: 04/20/2015. List of All Creditors Required on Case Docket in PDF Format due 04/20/2015. SSN/Tax ID due 04/20/2015. Incomplete Filings due by 04/20/2015, Filed by Jerrold W. Miles on behalf of Berthune Group, LLC. (Miles, Jerrold) (Entered: 04/06/2015)
Apr 6, 2015 Receipt of Voluntary Petition (Chapter 7)(15-10852) [misc,969] ( 335.00) Filing Fee. Receipt number 10635381. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/06/2015)
Apr 8, 2015 2 Notice of Intra-District Transfer from the Manhattan Divisional Office to the White Plains Divisional Office. The new case number is 15-20004 (RDD). (Cales, Humberto) (Entered: 04/08/2015)
Apr 11, 2015 3 Certificate of Mailing Re: Intra-District Transfer (related document(s) (Related Doc # 2)) . Notice Date 04/10/2015. (Admin.) (Entered: 04/11/2015)
Apr 13, 2015 Pending Deadlines Terminated: Schedule C; I; J;Exhibit D Joint Debtor; Exhibit D; Means Test Cal. 22A-2; Means Test Ex 22A-1Supp; Means Test Form 22A-1; Statement of Intention; Summ. of Schedules Pg 2 and Section 521i. (Vargas, Ana) (Entered: 04/13/2015)
Apr 13, 2015 4 [TERMINATED] Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/21/2015 at 09:30 AM at Room 243A, White Plains Courthouse. Financial Management Course Due: 7/20/2015. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 7/20/2015. (Vargas, Ana) Modified on 4/13/2015 (Correa, Mimi). (Entered: 04/13/2015)
Apr 13, 2015 5 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/21/2015 at 09:30 AM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 04/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-20004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Apr 6, 2015
Type
voluntary
Terminated
Feb 3, 2016
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DLJ Mortgage Capital, Inc
    Select Portfolio Servicing, INc

    Parties

    Debtor

    Berthune Group, LLC
    7 East Church Street
    Spring Valley, NY 10977
    NEW YORK-NY

    Represented By

    Jerrold W. Miles
    313 North Main Street
    Spring Valley, NY 10977
    (845) 352-3975
    Fax : (845) 352-8457
    Email: Jwmileslaw@yahoo.com

    Trustee

    Marianne T. O'Toole
    Marianne T. O'Toole, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 Mountain Ave 27 LLC 7 7:2023bk22880
    Mar 6, 2023 Oakwood Terrace Realty LLC 7 7:2023bk22179
    Jul 24, 2019 Madison Stock Transfer Inc. 11 7:2019bk23364
    Dec 7, 2018 Oakwood Terrace Realty LLC 7 7:2018bk23884
    Oct 20, 2015 One North Madison, LLC 11 7:15-bk-23524
    Oct 20, 2015 DBDS LLC 11 7:15-bk-23522
    Apr 6, 2015 Berthune Group, LLC 7 1:15-bk-10852
    Feb 16, 2015 MMR Management, LLC 7 7:15-bk-22212
    Jan 30, 2015 MMR Management LLC 7 2:15-bk-20135
    Dec 9, 2014 Silver Realty Equities LLC 7 7:14-bk-23703
    Sep 15, 2014 130 Eckerson Road LLC 7 7:14-bk-23322
    Jun 6, 2014 Memorial Park, Inc., a Corporation 7 7:14-bk-22799
    Jul 14, 2013 MT & JM, LLC 11 7:13-bk-23166
    Jan 14, 2013 MT & JM, LLC 11 7:13-bk-22047
    Jul 20, 2011 Eligin Realty Inc. 7 7:11-bk-23427