RP & MM Holding Inc.
11
12/04/2014
02/13/2015
Yes
SmBus, instal |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor RP & MM Holding Inc.
2047 Boston Post Rd. Larchmont, NY 10538 WESTCHESTER-NY Tax ID / EIN: 38-3905207 aka Robert C. Pastore |
represented by |
RP & MM Holding Inc.
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 |
Date Filed | # | Docket Text |
---|---|---|
12/04/2014 | 3 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/7/2015 at 01:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 12/04/2014) |
12/04/2014 | 2 | Application to Pay Filing Fee in Installments filed by RP & MM Holding Inc.. (Vargas, Ana) (Entered: 12/04/2014) |
12/04/2014 | 1 | Voluntary Petition (Chapter 11). Order for Relief Entered. Fee Amount $ 429.25, Receipt Number 47085. Schedule A due 12/18/2014. Schedule B due 12/18/2014. Schedule D due 12/18/2014. Schedule E due 12/18/2014. Schedule F due 12/18/2014. Schedule G due 12/18/2014. Schedule H due 12/18/2014. Summary of schedules - Page 1 due 12/18/2014. Statement of Financial Affairs due 12/18/2014. Statement of Operations Due: 12/04/2014. 20 Largest Unsecured Creditors due 12/04/2014. Balance Sheet Due Date:12/04/2014. Cash Flow Statement Due:12/04/2014. Federal Income Tax Return Date: 12/04/2014 Local Rule 1007-2 Affidavit due by: 12/04/2014. Corporate Ownership Statement due by: 12/4/2014. Incomplete Filings due by 12/4/2014 and 12/18/2014. Small Business Chapter 11 Plan due by 9/30/2015. Filed by RP & MM Holding Inc. (Vargas, Ana) Modified on 12/4/2014 (Andino, Eddie). (Entered: 12/04/2014) |