Case number: 7:13-bk-22047 - MT & JM, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  01/14/2013

Debtor

MT & JM, LLC

50 Commerce Street
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 20-2676083

represented by
MT & JM, LLC

PRO SE



U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/14/20131Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1213, Receipt Number 45914 Chapter 11 Current Monthly Income Form 22B Due 1/28/2013. Schedule A due 1/28/2013. Schedule B due 1/28/2013. Schedule C due 1/28/2013. Schedule E due 1/28/2013. Schedule F due 1/28/2013. Schedule G due 1/28/2013. Schedule H due 1/28/2013. Summary of schedules - Page 1 due 1/28/2013. Statement of Financial Affairs due 1/28/2013. Atty Disclosure State. due 1/28/2013. Statement of Operations Due: 1/28/2013. 20 Largest Unsecured Creditors due 1/28/2013. Aty. Sig. Exhibit B due 1/28/2013. Aty. Signature Page 3 due 1/28/2013. List of all creditors due 1/28/2013. List of All Creditors Required on Case Docket in PDF Format due 1/28/2013. Corporate Resolution due 1/28/2013. Local Rule 1007-2 Affidavit due by: 1/28/2013. Corporate Ownership Statement due by: 1/28/2013. Incomplete Filings due by 1/28/2013, Chapter 11 Plan due by 5/14/2013, Disclosure Statement due by 5/14/2013, Initial Case Conference due by 2/13/2013, Filed by MT & JM, LLC . (Vargas, Ana) (Entered: 01/14/2013)