Case number: 1:26-bk-11110 - RMCBGNY, INC. - New York Southern Bankruptcy Court

Case Information
  • Case title

    RMCBGNY, INC.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    05/13/2026

  • Last Filing

    05/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 26-11110-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset

Date filed:  05/13/2026

Debtor

RMCBGNY, INC.

120 East 39th Street
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 99-0612657

represented by
Vivek Suri

Law Office of V Suri
267 Fifth Avenue
Suite 1000
New York, NY 10016
212-537-6936
Email: lawyer@surilawoffice.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/13/20262Amended Voluntary Petition with Corrected Name of Debtor as RMCBGNY, Inc., and Completer EIN Number Without Redaction Filed by Vivek Suri on behalf of RMCBGNY, Inc.. (Attachments: # 1 Exhibit Form 204-List of Creditors)(Suri, Vivek) (Entered: 05/13/2026)
05/13/2026Deficiencies Set: Schedule A/B due 5/27/2026. Schedule D due 5/27/2026. Schedule E/F due 5/27/2026. Schedule G due 5/27/2026. Schedule H due 5/27/2026. Summary of Assets and Liabilities due 5/27/2026. Statement of Financial Affairs due 5/27/2026. Atty Disclosure State. due 5/27/2026. Statement of Operations
DUE at Time of Filing.
Balance Sheet
DUE at Time of Filing.
Cash Flow Statement
DUE at Time of Filing.
Declaration of Schedules due 5/27/2026. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
List of Equity Security Holders due 5/27/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 5/27/2026, (Porter, Minnie). (Entered: 05/13/2026)
05/13/2026Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 05/13/2026)
05/13/2026Receipt of Voluntary Petition (Chapter 11)( 26-11110) [misc,824] (1738.00) Filing Fee. Receipt number A17526038. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/13/2026)
05/13/20261Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 08/11/2026. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 07/13/2026. Filed by Vivek Suri of Law Office of V Suri on behalf of RCMBGNY, Inc.. (Attachments: # 1 Exhibit form 204--list of creditor) (Suri, Vivek) (Entered: 05/13/2026)