Welcome to BusinessBankruptcies.com!

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

Mr. G's Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72052
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-23

Updated

3-31-24

Last Checked

7-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2023
Last Entry Filed
Jun 11, 2023

Docket Entries by Month

Jun 7, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Mr. G's Properties, LLC Chapter 11 Plan - Small Business - due by 12/4/2023. Chapter 11 Small Business Disclosure Statement due by 12/4/2023. (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 3 Statement of Corporate Ownership Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 4 Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 5 Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 6 Statement Corporate Resolution Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 7 Affidavit Re: Pursuant to Rule 1007-4 Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 8 Statement Regarding Authority to Sign and File Petition Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-72052) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21693071. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2023)
Jun 7, 2023 The above case is related to Case Number(s) 23-71905-las; 23-70184-las, 65 Phipps Ave, LLC; Fourteen Davison Plaza Associates LLC (one) (Entered: 06/07/2023)
Jun 7, 2023 9 Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/7/2023. Small Business Balance Sheet due by 6/14/2023. Small Business Cash Flow Statement due by 6/14/2023. Small Business Statement of Operations due by 6/14/2023. Small Business Tax Return due by 6/14/2023. Incomplete Filings due by 6/21/2023. (one) (Entered: 06/07/2023)
Jun 7, 2023 10 Meeting of Creditors 341(a) meeting to be held on 7/10/2023 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 06/07/2023)
Jun 7, 2023 11 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to include NAICS code 5311 Filed by Heath S Berger on behalf of Mr. G's Properties, LLC (Berger, Heath) (Entered: 06/07/2023)
Jun 7, 2023 12 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for July 10, 2023 @ 12 pm Filed by United States Trustee. (Yang, Stan) (Entered: 06/07/2023)
Jun 8, 2023 13 Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/22/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 6/8/2023 (dhc) (Entered: 06/08/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jun 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GHA Holdings, LLC

    Parties

    Debtor

    Mr. G's Properties, LLC
    53 Clearwater Avenue
    Massapequa, NY 11758
    NASSAU-NY
    Tax ID / EIN: xx-xxx2680

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.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 #
    Apr 1 Seats Up Front LLC 7 8:2024bk71266
    Jan 9 Park & Main Restaurant, Inc 11 8:2024bk70114
    Dec 8, 2023 N & G Real Estate Holdings, Inc. 7 8:2023bk74614
    Jul 28, 2023 Harbor 255 Lane Corp. 11 8:2023bk72764
    Jul 29, 2022 40 Greatwater LLC 7 8:2022bk71936
    Jul 13, 2022 NS Bayview LLC 7 8:2022bk71751
    Feb 25, 2020 NS Bayview LLC 7 8:2020bk71188
    Dec 16, 2019 40 Greatwater LLC 7 8:2019bk78499
    Nov 27, 2019 N&G Real Estate Holdings, Inc 7 8:2019bk78085
    Jan 11, 2019 N & G Real Estate Holdings, Inc. 11 8:2019bk70262
    May 1, 2018 Deepwater 12 Corp. 7 8:2018bk72964
    Jul 5, 2016 ACMD Holding Corp. 11 8:16-bk-72994
    Sep 13, 2014 5372 Merrick Road Partners LLC 11 8:14-bk-74220
    Aug 14, 2013 Cornersone Bancor Mortgage Corp. 11 8:13-bk-74205
    Sep 14, 2012 Gent Uniform Rental Corp. 11 8:12-bk-75601