El Milagro de Dios Corp
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Robert E Grossman |
Case #: | 8:25-bk-70400 |
Case Filed: | Jan 30, 2025 |
Creditor Meeting: | Mar 03, 2025 |
Type | Corporation |
Tax ID | subscribers only |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
El Milagro de Dios Corp
19 E 5th St
Huntington Station, NY 11746-1444 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722 |
|
US 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 |
Docket last updated: 02/21/2025 6:06 PM EST |
Monday, February 03, 2025 | ||
11 | 11
![]() Affidavit/Certificate of Service of Motion to Dismiss and Other Relief Filed by Brett Silverman on behalf of Advantage capital (Silverman, Brett) |
|
10 | 10
![]() Motion to Dismiss Case (i) pursuant to 11 U.S.C. § 1112(b) for "cause", and (ii) (ii) pursuant to Bankruptcy Code §105(a) conditioning dismissal of this Bankruptcy Case so that a future bankruptcy case cannot be filed for the greater of (a) 270 days or (b) the date when a representative of El Milagro de Dios Corporation, the above-captioned debtor and debtor in possession, is appointed by the Estate (defined in the Motion), and if a bankruptcy is filed despite the bar, that the automatic stay is null and void retroactive to the filing date . Objections to be filed on Feberuay 19, 2025., or in the alternative Motion for Relief from Stay (a) under Bankruptcy Code §362(d)(1) for cause and (b) in rem relief under Bankruptcy Code §362(d)(4); (iv) waiver of the stay imposed by Bankruptcy Rule 4001 . Objections to be filed on Feberuay 19, 2025. Fee Amount $199., in addition to Motion For Sanctions pursuant to Rule 9011 of the Federal Rule of Bankruptcy Procedure imposing sanctions on (1) Joanna Contreras and (2) the Debtor, for, among other reasons, bad faith and improper filing of this Bankruptcy Case . Objections to be filed on Feberuay 19, 2025. Filed by Brett Silverman on behalf of Advantage capital. Telephonic Hearing scheduled for 2/26/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Silverman, Brett)Modified on 2/3/2025 (amp) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
9 | 9
![]() Notice of Appearance and Request for Notice Filed by Josh Russell on behalf of New York State Department of Taxation and Finance (Russell, Josh) |
|
crditcrd
Automatic docket of credit card/debit card
Mon 02/03 11:42 AM
Receipt of Motion for Relief From Stay([LINK:8 25-70400 reg] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23317511. Fee amount 199.00. (U.S. Treasury) |
||
Saturday, February 01, 2025 | ||
8 | 8
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/01/2025. (Admin.) |
|
7 | 7
![]() BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/01/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/01/2025. (Admin.) |
|
Thursday, January 30, 2025 | ||
5 | 5
![]() Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 3/3/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) |
|
4 | 4
![]() Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 3/3/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 2/13/2025. (rom) |
|
3 | 3
![]() Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/30/2025. 20 Largest Unsecured Creditors due 1/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/30/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2025. Small Business Balance Sheet due by 2/6/2025. Small Business Cash Flow Statement due by 2/6/2025. Small Business Statement of Operations due by 2/6/2025. Small Business Tax Return due by 2/6/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/13/2025. Schedule A/B due 2/13/2025. Schedule D due 2/13/2025. Schedule E/F due 2/13/2025. Schedule G due 2/13/2025. Schedule H due 2/13/2025. Schedule I due 2/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/13/2025. List of Equity Security Holders due 2/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2025. Incomplete Filings due by 2/13/2025. (rom) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by El Milagro de Dios Corp Chapter 11 Plan - Small Business - due by 7/29/2025. Chapter 11 Small Business Disclosure Statement due by 7/29/2025. (rom) |
|
court
Prior Filings
Thu 01/30 12:54 PM
[LINK:Prior Filing] Case Number(s): 23-73274 reg Dismissed: 01/24/2024 (rom) |
||
utility
~Force Judge Assignment
Thu 01/30 12:56 PM
Judge Assigned Due to Prior Filing, Judge Reassigned. (rom) |
||
court
Receipt Number and Filing Fee - Generic Auto
Thu 01/30 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80273253. (RM) (admin) |