Case number: 7:14-bk-23000 - NLP International Corporation - New York Southern Bankruptcy Court

Case Information
Docket Header
FeeDueBK, instal



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 14-23000-rdd

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

Date filed:  07/11/2014

Debtor

NLP International Corporation

P.O. Box 624
Greens Farms, CT 06838
HARTFORD-CT
Tax ID / EIN: 32-3098233

represented by
NLP International Corporation

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
07/11/20142Application to Pay Filing Fee in Installments filed by NLP International Corporation. (Vargas, Ana) (Entered: 07/11/2014)
07/11/20141Voluntary Petition (Chapter 11). Order for Relief Entered. Receipt # 46793; Fee Amount $ 0.00, Schedule A due 7/25/2014. Schedule B due 7/25/2014. Schedule D due 7/25/2014. Schedule E due 7/25/2014. Schedule F due 7/25/2014. Schedule G due 7/25/2014. Schedule H due 7/25/2014. Summary of schedules - Page 1 due 7/25/2014. Statement of Financial Affairs due 7/25/2014. Statement of Operations Due: 7/11/2014. 20 Largest Unsecured Creditors due 7/11/2014. Balance Sheet Due Date:7/11/2014. Cash Flow Statement Due:7/11/2014. Federal Income Tax Return Date: 07/11/2014 Corporate Resolution due 7/11/2014. Local Rule 1007-2 Affidavit due by: 7/11/2014. Corporate Ownership Statement due by: 7/11/2014. Incomplete Filings due by 7/25/2014, Chapter 11 Plan due by 11/10/2014, Disclosure Statement due by 11/10/2014, Initial Case Conference due by 8/11/2014,Appointment of patient care ombudsman due by 8/11/2014. Filed by NLP International Corporation . (Vargas, Ana) (Entered: 07/11/2014)