Welcome to BusinessBankruptcies.com!

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

James J. Burdge Trust

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-75898
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-17

Updated

9-13-23

Last Checked

10-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2017
Last Entry Filed
Sep 26, 2017

Docket Entries by Year

Sep 26, 2017 1 (ENTERED IN ERROR: Please see attachment below)Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by James J. Burdge Trust Chapter 11 Plan - Small Business - due by 3/26/2018. Chapter 11 Small Business Disclosure Statement due by 3/26/2018. (kir) (Entered: 09/26/2017)
Sep 26, 2017 3 (ENTERED IN ERROR: Notice Not Generated) Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/3/2017. Small Business Balance Sheet due by 10/3/2017. Small Business Cash Flow Statement due by 10/3/2017. Small Business Statement of Operations due by 10/3/2017. Small Business Tax Return due by 10/3/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/10/2017. Schedule A/B due 10/10/2017. Schedule D due 10/10/2017. Schedule E/F due 10/10/2017. Schedule G due 10/10/2017. Schedule H due 10/10/2017. Statement of Financial Affairs Non-Ind Form 207 due 10/10/2017. Incomplete Filings due by 10/10/2017. (Entered: 09/26/2017)
Sep 26, 2017 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 10/5/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 10/10/2017. (kir) (Entered: 09/26/2017)
Sep 26, 2017 5 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by James J. Burdge Trust Chapter 11 Plan - Small Business - due by 3/26/2018. Chapter 11 Small Business Disclosure Statement due by 3/26/2018. (kir) (Entered: 09/26/2017)
Sep 26, 2017 6 Meeting of Creditors 341(a) meeting to be held on 11/3/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. Last day to determine dischargeability of a debt under Section 523 is 1/2/2018. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (kir) (Entered: 09/26/2017)
Sep 26, 2017 7 Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor James J. Burdge Trust). Signed on 9/26/2017 (cam) (Entered: 09/26/2017)
Sep 26, 2017 8 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/26/2017. Small Business Balance Sheet due by 10/3/2017. Small Business Cash Flow Statement due by 10/3/2017. Small Business Statement of Operations due by 10/3/2017. Small Business Tax Return due by 10/3/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/10/2017. Schedule A/B due 10/10/2017. Schedule D due 10/10/2017. Schedule E/F due 10/10/2017. Schedule G due 10/10/2017. Schedule H due 10/10/2017. Statement of Financial Affairs Non-Ind Form 207 due 10/10/2017. Incomplete Filings due by 10/10/2017. (kir) (Entered: 09/26/2017)
Sep 26, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 252198. (KR) (admin) (Entered: 09/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-75898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Sep 26, 2017
Type
voluntary
Terminated
Jan 10, 2018
Updated
Sep 13, 2023
Last checked
Oct 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEC Consulting Group LLC
    Burdge, James
    Burdge, Michael
    Wells Fargo Bank, N.A., as servicing agent for HSB
    Wells Fargo Home Mortgage

    Parties

    Debtor

    James J. Burdge Trust
    14 Florence Drive
    Syosset, NY 11791
    NASSAU-NY
    Tax ID / EIN: xx-xxx4044

    Represented By

    James J. Burdge Trust
    PRO SE

    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 #
    Jan 25, 2023 Jericho 135 Realty Corp 7 8:2023bk70284
    Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
    Nov 12, 2019 Henry Irving, LLC 11 8:2019bk77715
    Aug 27, 2018 Clear Choice Energy, LLC 11 8:2018bk75808
    Aug 27, 2018 Big Apple Energy, LLC 11 8:2018bk75807
    Sep 27, 2016 127 Forest Drive Corp 7 8:16-bk-74420
    Feb 11, 2016 UTSA Apartments 16, LLC 11 5:16-bk-50341
    Jan 24, 2016 Fine Line Products Corp. 7 8:16-bk-70277
    Jul 27, 2015 A & T Management & Holdings LLC 11 8:15-bk-73191
    Jan 16, 2015 A & T Management & Holdings LLC 11 8:15-bk-70177
    Aug 4, 2014 Allstate Merchant Services LLC parent case 7 8:14-bk-73613
    Aug 4, 2014 APCO Merchant Services, Inc. 7 8:14-bk-73607
    Apr 4, 2013 Long Island Medical Equipment Corp. 7 1:13-bk-41967
    Mar 1, 2013 Northeast Development Associates, LLC 11 8:13-bk-71033
    Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471