Case number: 7:17-bk-20002 - Rimi Woodcraft Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Rimi Woodcraft Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    05/23/2017

  • Last Filing

    11/07/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Intra, JtAdm



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-20002-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/23/2017
Date of Intradistrict transfer:  05/24/2017
Debtor dismissed:  10/04/2018
341 meeting:  07/12/2017

Debtor

Rimi Woodcraft Corp.

1185 Commerce Avenue
Bronx, NY 10462
BRONX-NY
Tax ID / EIN: 13-1604592

represented by
James B. Glucksman

Rattet PLLC
202 Mamaroneck Avenue
Suite 300
White Plains, NY 10601
914-381-7400
Fax : 914-381-7406
Email: jbglucksman@rattetlaw.com

Robert Leslie Rattet

202 Mamaroneck Avenue
Suite 300
White Plains, NY 10601
914-381-7400
Fax : 914-381-7406
Email: rrattet@rattetlaw.com

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
11/07/201852Transcript regarding Hearing Held on 10/2/18 at 10:12 AM RE: Debtors Motion to Dismiss Chapter 11 Cases (Lead Case 17-22759 Veneer Products LTD). Remote electronic access to the transcript is restricted until 2/5/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/14/2018. Statement of Redaction Request Due By 11/28/2018. Redacted Transcript Submission Due By 12/10/2018. Transcript access will be restricted through 2/5/2019. (Cales, Humberto)
10/25/2018Case Closed. (Vargas, Ana)
10/06/201851Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 50)) . Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)
10/04/201850Order signed on 10/2/2018 Granting Motion Dismissing Chapter 11 Case (Related Doc # [31]). (Vargas, Ana)
09/27/201849Notice of Withdrawal of Objection (related document(s)[40]) filed by Marc A. Tenenbaum on behalf of NYC District Council of Carpenters Benefit Funds. (Tenenbaum, Marc)
08/30/201848Notice of Adjournment of Hearing to October 2, 2018 with hearing to be held on 10/2/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Glucksman, James)
08/22/201847Monthly Operating Report for July 2018 Filed by Robert Leslie Rattet on behalf of Rimi Woodcraft Corp.. (Rattet, Robert)
08/03/201846Notice of Adjournment of Hearing s to August 31, 2018 with hearing to be held on 8/31/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Glucksman, James)
07/26/201845Notice of Adjournment of Hearing with hearing to be held on 8/9/2018 (check with court for location). (Glucksman, James) (Entered: 07/26/2018)
07/23/201844Monthly Operating Report for June 2018 Filed by Robert Leslie Rattet on behalf of Rimi Woodcraft Corp.. (Rattet, Robert)