Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Definitions Madison, LLC, DEBTOR
1011-1013 Madison Avenue New York, NY 10021 NEW YORK-NY Tax ID / EIN: 27-1367971 |
represented by |
Arnold Mitchell Greene
Robinson Brog Leinwand Greene Genovese & Gluck, P.C. 875 Third Avenue 9th Floor New York, NY 10022 (212) 603-6300 Fax : (212) 956-2164 Email: [email protected] |
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 |
---|---|---|
01/11/2016 | 4 | Docket Text Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual, Disclosure of Attorney Compensation, List of Equity Holders, Corporate Ownership Statement and Declaration Pursuant to Rule 1007Filed by Arnold Mitchell Greene on behalf of Definitions Madison, LLC. (Greene, Arnold) (Entered: 01/11/2016) |
01/09/2016 | 3 | Docket Text Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016) |
01/07/2016 | 2 | Docket Text Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/8/2016 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Rodriguez, Maria). (Entered: 01/07/2016) |
12/28/2015 | Docket Text Judge Martin Glenn added to the case. (Cales, Humberto). (Entered: 12/28/2015) | |
12/28/2015 | Docket Text Receipt of Voluntary Petition (Chapter 11)(15-13370) [misc,824] (1717.00) Filing Fee. Receipt number 11065986. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/28/2015) | |
12/28/2015 | 1 | Docket Text Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/11/2016. Schedule C due 01/11/2016. Schedule D due 01/11/2016. Schedule E/F due 01/11/2016. Schedule G due 01/11/2016. Schedule H due 01/11/2016. Summary of Assets and Liabilities due 01/11/2016. Statement of Financial Affairs due 01/11/2016. Atty Disclosure State. due 01/11/2016. 20 Largest Unsecured Creditors due 01/11/2016. Declaration of Schedules due 01/11/2016. Local Rule 1007-2 Affidavit due by: 01/11/2016. Corporate Ownership Statement due by: 01/11/2016. Incomplete Filings due by 01/11/2016, Chapter 11 Plan due by 4/26/2016, Disclosure Statement due by 4/26/2016, Initial Case Conference due by 1/27/2016, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of DEFINITIONS MADISON, LLC. (Greene, Arnold) (Entered: 12/28/2015) |