Red Oaks Mill Carpet Corp.
11
Cecelia G. Morris
09/02/2015
05/12/2017
Yes
v
FeeDueBK |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset |
|
Debtor Red Oaks Mill Carpet Corp.
2 Commerce Ct Ste 2 Wappingers Falls, NY 12590-6374 DUTCHESS-NY Tax ID / EIN: 14-1583472 dba Mid Hudson Floor & Wall Co. |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: G2514@notify.cincompass.com |
U.S. Trustee United States Trustee
74 Chapel Street Albany, NY 12207 (518) 434-4553 |
Date Filed | # | Docket Text |
---|---|---|
09/02/2015 | 6 | Tax Information (Corporation or Partnership) for the Year of 2013 Filed by H. Bruce Bronson Jr. on behalf of Red Oaks Mill Carpet Corp.. (Bronson, H.) (Entered: 09/02/2015) |
09/02/2015 | 5 | List of Equity Security Holders Filed by H. Bruce Bronson Jr. on behalf of Red Oaks Mill Carpet Corp.. (Bronson, H.) (Entered: 09/02/2015) |
09/02/2015 | Receipt of Voluntary Petition (Chapter 11)(15-36638) [misc,824] (1717.00) Filing Fee. Receipt number 10889127. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/02/2015) | |
09/02/2015 | 4 | Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of Red Oaks Mill Carpet Corp.. (Bronson, H.) (Entered: 09/02/2015) |
09/02/2015 | 3 | Letter/Corporate Resolution Authorizing BankruptcyFiled by H. Bruce Bronson Jr. on behalf of Red Oaks Mill Carpet Corp.. (Bronson, H.) (Entered: 09/02/2015) |
09/02/2015 | 2 | Affidavit/Declaration pursuant to LR 1007-2Filed by H. Bruce Bronson Jr. on behalf of Red Oaks Mill Carpet Corp.. (Bronson, H.) (Entered: 09/02/2015) |
09/02/2015 | 1 | Voluntary Petition (Chapter 11). Order for Relief Entered. Incomplete Filings due by 09/16/2015, Small Business Chapter 11 Plan due by 6/28/2016, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Red Oaks Mill Carpet Corp.. (Bronson, H.) (Entered: 09/02/2015) |