Case number: 1:14-bk-45041 - Riverrock Nehemiah 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 #: 1-14-45041-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  10/02/2014
341 meeting:  11/10/2014

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
 
 

Latest Dockets

Date Filed#Docket Text
10/06/20144Meeting 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)
10/05/20143BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
10/03/2014Receipt 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)
10/02/20142Deficient 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)
10/02/20141Chapter 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)