Riverrock Nehemiah Realty LLC
11
10/02/2014
05/29/2015
Yes
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Riverrock Nehemiah Realty LLC
771 Thomas Boyland Street Brooklyn, NY 11212 KINGS-NY Tax ID / EIN: 26-2795532 |
represented by |
Narissa A Joseph
277 Broadway Suite 501 New York, NY 10007 (212) 233-3060 Fax : (212) 608-0304 Email: njosephlaw@aol.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
10/06/2014 | 4 | Meeting of Creditors 341(a) meeting to be held on 11/10/2014 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 10/06/2014) |
10/05/2014 | 3 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014) |
10/03/2014 | Receipt of Voluntary Petition (Chapter 11)(1-14-45041) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12813284. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/03/2014) | |
10/02/2014 | 2 | Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 10/2/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/2/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/2/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/2/2014. List of Equity Security Holders due 10/16/2014. Incomplete Filings due by 10/16/2014. (fmr) (Entered: 10/03/2014) |
10/02/2014 | 1 | Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Narissa A Joseph on behalf of Riverrock Nehemiah Realty LLC Chapter 11 Plan due by 01/30/2015. Disclosure Statement due by 01/30/2015. (Joseph, Narissa) (Entered: 10/02/2014) |