Case number: 7:14-bk-23669 - RP & MM Holding Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, instal



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 14-23669-rdd

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

Date filed:  12/04/2014
341 meeting:  01/07/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
12/04/20143Notice 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)
12/04/20142Application to Pay Filing Fee in Installments filed by RP & MM Holding Inc.. (Vargas, Ana) (Entered: 12/04/2014)
12/04/20141Voluntary 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)