Welcome to BusinessBankruptcies.com!

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

El Milagro de Dios Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73274
TYPE / CHAPTER
Voluntary / 11

Filed

9-6-23

Updated

2-11-24

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2023
Last Entry Filed
Sep 10, 2023

Docket Entries by Month

Sep 6, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Ronald D Weiss on behalf of El Milagro de Dios Corporation Chapter 11 Plan - Small Business - due by 03/4/2024. Chapter 11 Small Business Disclosure Statement due by 03/4/2024. (Weiss, Ronald) (Entered: 09/06/2023)
Sep 6, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-73274) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21938381. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/06/2023)
Sep 6, 2023 2 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 5, 2023 @ 10 am Filed by United States Trustee. (Yang, Stan) (Entered: 09/06/2023)
Sep 7, 2023 3 Order Scheduling Initial Case Management Conference . Status hearing to be held on 10/16/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 9/7/2023 (amp) (Entered: 09/07/2023)
Sep 7, 2023 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/6/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/6/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/6/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/6/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/6/2023. Small Business Balance Sheet due by 9/13/2023. Small Business Cash Flow Statement due by 9/13/2023. Small Business Statement of Operations due by 9/13/2023. Small Business Tax Return due by 9/13/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/20/2023. Schedule A/B due 9/20/2023. Schedule D due 9/20/2023. Schedule E/F due 9/20/2023. Schedule G due 9/20/2023. Schedule H due 9/20/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/20/2023. List of Equity Security Holders due 9/20/2023. Statement of Financial Affairs Non-Ind Form 207 due 9/20/2023. Incomplete Filings due by 9/20/2023. (hrm) (Entered: 09/07/2023)
Sep 7, 2023 5 Meeting of Creditors 341(a) meeting to be held on 10/5/2023 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (hrm) (Entered: 09/07/2023)
Sep 10, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 9 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73274
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Sep 6, 2023
Type
voluntary
Terminated
Feb 8, 2024
Updated
Feb 11, 2024
Last checked
Oct 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Capital LLC
    New York State Department of Taxation & Finance
    Town of Huntington

    Parties

    Debtor

    El Milagro de Dios Corporation
    2212 New York Ave
    Huntington Station, NY 11746
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6229

    Represented By

    Ronald D Weiss
    Ronald D. Weiss, P.C.
    734 Walt Whitman Road
    Suite 203
    Melville, NY 11747
    (631) 271-3737
    Fax : (631) 271-3784
    Email: weiss@ny-bankruptcy.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 39 East 22nd Street Holding Corp 7 8:2024bk70807
    Sep 26, 2023 Lieper Street Corp 7 8:2023bk73571
    Jun 5, 2023 127 Depot Rd LLC 11 8:2023bk71996
    Jan 31, 2023 Besttutoring Corp. 7 8:2023bk70350
    Aug 28, 2022 127 Depot LLC 11 8:2022bk72230
    Apr 27, 2022 127 Depot LLC 11 8:2022bk70889
    Jun 17, 2019 25 Birchwood Corp 7 8:2019bk74353
    Apr 24, 2019 Portobello of Long Island LLC 7 8:2019bk72994
    Dec 13, 2018 Besttutoring Corp 7 8:2018bk78395
    Oct 30, 2018 Five Third Ave Inc 7 8:2018bk77351
    Sep 6, 2017 D.L.A. Ownership Corp. 7 8:17-bk-75421
    Aug 22, 2014 GBDRE Co. Inc. 11 8:14-bk-73926
    Dec 6, 2012 Sharp Realty LLC 11 8:12-bk-77034
    Mar 15, 2012 Dream Tree Academy, Inc. 11 8:12-bk-71547
    Mar 15, 2012 JM Yummy Food Corp d/b/a Yummy Foods 11 8:12-bk-71539