Case number: 1:21-bk-42686 - Rimtin Mediterranean Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rimtin Mediterranean Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    10/22/2021

  • Last Filing

    03/13/2024

  • Asset

    No

  • Vol

    v

Docket Header
DoNOTDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42686-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  10/22/2021
341 meeting:  11/24/2021

Debtor

Rimtim Mediterranean Inc.

104-02 Metropolitan Ave
Forest Hills, NY 11375
QUEENS-NY
Tax ID / EIN: 81-5061969

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.com

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

represented by
Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@cbah.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
11/05/2021Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-21-42686-nhl) ( 32.00) Filing Fee. Receipt number B20436176. Fee amount 32.00. (re: Doc# 12) (U.S. Treasury) (Entered: 11/05/2021)
11/05/2021Fee Due Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) $ 32 (RE: related document(s) 12 Amended List of Creditors filed by Debtor Rimtim Mediterranean Inc.) (cns) (Entered: 11/05/2021)
11/04/202112Amended List of Creditors . Filed by Lawrence Morrison on behalf of Rimtim Mediterranean Inc. (Morrison, Lawrence) (Entered: 11/04/2021)
11/04/202111Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Disclosure of Compensation of Attorney for Debtor, Statement of Financial Affairs, Corporate Ownership Statement, List of Creditors, Filed by Lawrence Morrison on behalf of Rimtim Mediterranean Inc. (Morrison, Lawrence) Modified on 11/5/2021 to clarify documents filed (cns). (Entered: 11/04/2021)
10/31/202110BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 10/31/2021. (Admin.) (Entered: 11/01/2021)
10/29/20219Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of Rimtim Mediterranean Inc. (RE: related document(s) 8 Motion to Amend Caption(Name ONLY) filed by Debtor Rimtim Mediterranean Inc.) (Morrison, Lawrence) (Entered: 10/29/2021)
10/29/20218CAPTION INCORRECTLY LIST DEBTOR'S NAME - Motion to Amend Caption Name of the Debtor includes a typo in the name from Rimtim Mediterranean Inc. to Rimtin Mediterranean Inc. Filed by Lawrence Morrison on behalf of Rimtim Mediterranean Inc.. (Attachments: # 1 Proposed Order Proposed Order # 2 Amended Petition) (Morrison, Lawrence) Modified on 11/1/2021 (cns). (Entered: 10/29/2021)
10/28/20217BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/28/2021. (Admin.) (Entered: 10/29/2021)
10/28/20216BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/28/2021. (Admin.) (Entered: 10/29/2021)
10/28/20215Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for November 24, 2021 at 10:00 a.m. Filed by Richard J. McCord (RE: related document(s) 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset). (McCord, Richard) (Entered: 10/28/2021)