Case number: 5:12-bk-31090 - Ridge Mountain, LLC - New York Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 12-31090-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 11
Voluntary
Asset

Date filed:  06/04/2012

Debtor

Ridge Mountain, LLC

342 South Salina Street
Suite 210
Syracuse, NY 13202
ONONDAGA-NY
(315) 423-7100
Tax ID / EIN: 20-0982609
dba
Mountain Brook Apartments

dba
Ridgemont Apartments


represented by
Lee E. Woodard

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: bkemail@harrisbeach.com

U.S. Trustee

Tracy Hope Davis

U.S. Trustee Office
10 Broad Street, Room 105
Utica, NY 13501
(315)793-8191
 
 

Latest Dockets

Date Filed#Docket Text
06/04/20124Application to Employ Harris Beach PLLC as counsel for DebtorFiled by Ridge Mountain, LLC. (Attachments: # 1Attorney's Affidavit authorizing appointment of counsel# 2proposed Order) (Woodard, Lee) (Entered: 06/04/2012)
06/04/2012Receipt of Voluntary Petition (Chapter 11)(12-31090-5) [misc,volp11] (1046.00) filing fee. Receipt number 6573429, amount $1046.00. (U.S. Treasury) (Entered: 06/04/2012)
06/04/20123Affidavit Re:pursuant to Rule 2015Filed by Ridge Mountain, LLC. (Woodard, Lee) (Entered: 06/04/2012)
06/04/20122Affidavit Re:Statement regarding authority to sign and file PetitionFiled by Ridge Mountain, LLC. (Woodard, Lee) (Entered: 06/04/2012)
06/04/20121Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Ridge Mountain, LLC. Chapter 11 Plan due by 10/2/2012. Disclosure Statement due by 10/2/2012. Government Proof of Claim due by 12/3/2012. (Attachments: # 1Part 2 - divided for imaging purposes) (Woodard, Lee) (Entered: 06/04/2012)