New York Northern Bankruptcy Court

Case number: 6:18-bk-60727 - Shepherd Broome Capital - New York Northern Bankruptcy Court

Case Information
Case title
Shepherd Broome Capital
Chapter
7
Judge
Judge Diane Davis
Filed
05/30/2018
Last Filing
09/28/2018
Asset
No
Docket Header

CH7BUSINESS, DEFDOC, 707a, DISMISS




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 18-60727-6-dd

Assigned to: Judge Diane Davis
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/30/2018
Debtor dismissed:  07/20/2018
341 meeting:  07/23/2018
Deadline for filing claims (govt.):  11/26/2018

Debtor

Shepherd Broome Capital

10 Monroe Street
Whitney Point, NY 13862
BROOME-NY
Tax ID / EIN: 82-6381967

represented by
Shepherd Broome Capital

PRO SE



Trustee

L. David Zube-Trustee

Law Office of L. David Zube
59 Court St
4th Floor
Binghamton, NY 13901
(607)722-8823

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/20/201829Docket Text
Clerk's Notice Re: (related document(s) 28). (Coughlin, Kathy) (Entered: 07/20/2018)
07/20/201828Docket Text
Order Dismissing Debtor without prejudice . (Coughlin, Kathy) (Entered: 07/20/2018)
07/17/201826Docket Text
Notice of Deficiency sent to John Dubuc (related document(s) 25). Document Correction due by 7/23/2018. (Gailor, Cherie) (Entered: 07/17/2018)
07/17/201825Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 9/18/2018 at 9:30 am in Binghamton re: 5720 Shepherds Pond, Alpharetta, GA 30004 Filed by The Bank of New York Mellon, et al, its assignees and/or successors in interest (related document(s) 24). Objections due by 9/11/2018. (Dubuc, John) (Entered: 07/17/2018)
07/17/2018Docket Text
Receipt of Motion for Relief From Stay(18-60727-6-dd) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 9937959, amount $ 181.00. (Re:Doc# 24) (U.S. Treasury) (Entered: 07/17/2018)
07/17/201824Docket Text
Application for Compensation for The Bank of New York Mellon, et al, its assignees and/or successors in interest, Creditor's Attorney, Period: to, Fee: $350.00, Expenses: $181.00., in addition to Motion for Relief from Stay re:5720 Shepherds Pond, Alpharetta, GA 30004. Fee Amount $181 Filed by The Bank of New York Mellon, et al, its assignees and/or successors in interest. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Affidavit of Service) (Dubuc, John) (Entered: 07/17/2018)
07/10/2018Docket Text
Continuance of 341 Meeting. Next Meeting of Creditors to be held on 7/23/2018 at 01:30 PM at First Meeting Binghamton. (Zube-Trustee, L.) (Entered: 07/10/2018)
07/10/201823Docket Text
Amended Notice of Hearing on Default Motion. Hearing Scheduled for 8/9/2018 at 9:30 AM in Binghamton Filed by First Citizens Bank & Trust Company (related document(s) 19). Objections due by 8/2/2018. (Singer, Lisa) (Entered: 07/10/2018)
07/09/201822Docket Text
Notice of Deficiency sent to Andrew Goldberg (related document(s) 20). Document Correction due by 7/16/2018. (Gailor, Cherie) (Entered: 07/09/2018)
07/09/2018Docket Text
Receipt of Motion for Relief From Stay(18-60727-6-dd) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 9927591, amount $ 181.00. (Re:Doc# 19) (U.S. Treasury) (Entered: 07/09/2018)