Case number: 4:15-bk-35962 - Reynold Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-35962-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset

Date filed:  05/28/2015

Debtor

Reynold Holdings, Inc.

11 Reynolds Road
Fallsburg, NY 12733
SULLIVAN-NY
Tax ID / EIN: 47-4102658

represented by
Reynold Holdings, Inc.

PRO SE



U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
05/28/2015Pending Deadlines Terminated: Chapter 11 Plan, Disclosure Statement and Initial Case Conference deadlines terminated, to be set at a later date. (Colon, Gwen) (Entered: 05/28/2015)
05/28/2015Deficiency Deadlines Updated: Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Cash Flow Statement, Federal Income Tax Return, Corporate Resolution, Local Rule 1007-2 Affidavit and Corporate Ownership Statement due 5/28/2015, at the time of filing. (Colon, Gwen) (Entered: 05/28/2015)
05/28/20151Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717.00, Schedule A due 6/11/2015. Schedule B due 6/11/2015. Schedule D due 6/11/2015. Schedule E due 6/11/2015. Schedule F due 6/11/2015. Schedule G due 6/11/2015. Schedule H due 6/11/2015. Summary of schedules - Page 1 due 6/11/2015. Statement of Financial Affairs due 6/11/2015. Statement of Operations Due: 6/11/2015. 20 Largest Unsecured Creditors due 6/11/2015. Balance Sheet Due Date:6/11/2015. Cash Flow Statement Due:6/11/2015. Federal Income Tax Return Date: 06/04/2015 Corporate Resolution due 6/11/2015. Local Rule 1007-2 Affidavit due by: 6/11/2015. Corporate Ownership Statement due by: 6/11/2015. Incomplete Filings due by 6/11/2015, Chapter 11 Plan due by 9/25/2015, Disclosure Statement due by 9/25/2015, Initial Case Conference due by 6/29/2015, Filed by Reynold Holdings, Inc. (Wright, Timothy) (Entered: 05/28/2015)