Case number: 1:13-bk-45017 - Rithimna Realty LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-45017-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  08/15/2013

Debtor

Rithimna Realty LLC

48-02 25th Av.
Suite 405
Astoria, NY 11103
QUEENS-NY
Tax ID / EIN: 46-3422532

represented by
Rithimna Realty LLC

PRO SE



U.S. Trustee

United States Trustee

271 Cadman Plaza East
Suite 4529
Brooklyn, NY 11201
(718) 422-4960
 
 

Latest Dockets

Date Filed#Docket Text
08/15/2013Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00306709. (MM) (admin) (Entered: 08/15/2013)
08/15/20132Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 8/29/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 8/29/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/29/2013. Summary of Schedules due 8/29/2013. Schedule A due 8/29/2013. Schedule B due 8/29/2013. Schedule G due 8/29/2013. Schedule H due 8/29/2013. Declaration on Behalf of a Corporation or Partnership schedule due 8/29/2013. List of Equity Security Holders due 8/29/2013. Statement of Financial Affairs due 8/29/2013. Incomplete Filings due by 8/29/2013. (mem) (Entered: 08/15/2013)
08/15/20131Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Rithimna Realty LLC Chapter 11 Plan due by 12/13/2013. Disclosure Statement due by 12/13/2013. (mem) (Entered: 08/15/2013)