|
Assigned to: Chief Judge Robert E. Littlefield Jr. Chapter 11 Voluntary Asset |
|
Debtor Roger's Borderwalk, Inc.
P.O. Box 1231 Champlain, NY 12919 ESSEX-NY Tax ID / EIN: 20-8718401 |
represented by |
Justin A. Heller
Nolan & Heller, LLP 39 North Pearl St, 3rd Floor Albany, NY 12207 (518) 449-3300 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee 74 Chapel Street, Suite 200 Albany, NY 12207 |
Date Filed | # | Docket Text |
---|---|---|
10/22/2014 | 6 | Docket Text Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) (Entered: 10/22/2014) |
10/22/2014 | 5 | Docket Text Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 4/20/2015. (Rosenberg, Dana) (Entered: 10/22/2014) |
10/22/2014 | 4 | Docket Text Meeting of Creditors. 341(a) meeting to be held on 11/17/2014 at 11:00 AM at First meeting Ch11 Albany. Last day to oppose discharge or dischargeability is 1/16/2015. Proofs of Claims due by 4/20/2015. Government Proof of Claim due by 4/20/2015. (Rosenberg, Dana) (Entered: 10/22/2014) |
10/22/2014 | 3 | Docket Text Report Re:Certificate of Corporate ResolutionFiled by Roger's Borderwalk, Inc.. (Heller, Justin) (Entered: 10/22/2014) |
10/22/2014 | Docket Text Receipt of Voluntary Petition (Chapter 11)(14-12328-1) [misc,volp11] (1717.00) filing fee. Receipt number 8025227, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/22/2014) | |
10/22/2014 | 2 | Docket Text 20 Largest Unsecured Creditors Filed by Roger's Borderwalk, Inc.. (Heller, Justin) (Entered: 10/22/2014) |
10/22/2014 | 1 | Docket Text Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Roger's Borderwalk, Inc.. Small Business Chapter 11 Plan due by 04/20/2015. Disclosure Statement due by 04/20/2015. Government Proof of Claim due by 4/20/2015. (Heller, Justin) (Entered: 10/22/2014) |