Case number: 4:16-bk-35641 - Parker Penelope Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Parker Penelope Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    04/08/2016

  • Last Filing

    05/22/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 16-35641-cgm

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

Date filed:  04/08/2016

Debtor

Parker Penelope Corporation

827 Route 82, 200
Hopewell Junction, NY 12533
DUTCHESS-NY
Tax ID / EIN: 46-1124618

represented by
Parker Penelope Corporation

PRO SE



U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
04/10/20163Certificate of Mailing. (related document(s) (Related Doc # 2)) . Notice Date 04/10/2016. (Admin.) (Entered: 04/11/2016)
04/08/20162Notice of hearing for failure to pay filing fee to be held on 5/10/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances). (Entered: 04/08/2016)
04/08/20161Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $0.00, Receipt Number 0. Schedule D, Schedule H and Statement of Financial Affairs due 4/22/2016. Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Employee Income Record, Cash Flow Statement, Federal Income Tax Return Date, Corporate Resolution, Local Rule 1007-2 Affidavit and Corporate Ownership Statement due by: 4/8/2016, at the time of filing. Filed by Parker Penelope Corporation. (Colon, Gwen) (Entered: 04/08/2016)