4636-38 White Plains Road Holdings LLC
11
09/15/2014
02/05/2015
Yes
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset |
|
Debtor 4636-38 White Plains Road Holdings LLC
4636-38 White Plains Rd Bronx, NY 10466 BRONX-NY Tax ID / EIN: 26-1252126 |
represented by |
4636-38 White Plains Road Holdings LLC
PRO SE |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
09/15/2014 | 3 | Notice Re: Initial Case Conference (Greene, Chantel). (Entered: 09/15/2014) |
09/15/2014 | 2 | Scheduling Order Signed On 9/15/2014. Re: Initial Case Conference with hearing to be held on 10/21/2014 at 10:00 AM at Courtroom 723 (SMB) (Greene, Chantel) (Entered: 09/15/2014) |
09/15/2014 | Judge Stuart M. Bernstein added to the case. (Ferguson, Frances). (Entered: 09/15/2014) | |
09/15/2014 | 1 | Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 194538 Schedule A due 9/29/2014. Schedule B due 9/29/2014. Schedule D due 9/29/2014. Schedule E due 9/29/2014. Schedule F due 9/29/2014. Schedule G due 9/29/2014. Schedule H due 9/29/2014. Summary of schedules - Page 1 due 9/29/2014. Statement of Financial Affairs due 9/29/2014. Statement of Operations due At Time of Filing. 20 Largest Unsecured Creditors due At Time of Filing. Balance Sheet due At Time of Filing. Cash Flow Statement due At Time of Filing. List of Equity Security Holders due 9/29/2014. Federal Income Tax Return due At Time of Filing. Corporate Resolution due At Time of Filing . Local Rule 1007-2 Affidavit due At Time of Filing. Incomplete Filings due by 9/29/2014, Small Business Chapter 11 Plan due by 7/13/2015, Filed by 4636-38 White Plains Road Holdings, LLC . (Ferguson, Frances) (Entered: 09/15/2014) |