PlnDue, DsclsDue |
Assigned to: Judge Kathy A. Surratt-States Chapter 11 Voluntary Asset |
|
Debtor RJ York SSG, LLC 8229 Maryland Ave St Louis, MO 63105 Tax ID / EIN: 26-0190180 |
represented by |
David L. Going
Armstrong, Teasdale et al. One Metropolitan Sq. 211 N. Broadway, Ste. 2600 St. Louis, MO 63102-2740 (314) 621-5070 Email: dgoing@armstrongteasdale.com Susan K. Ehlers Armstrong Teasdale One Metropolitan Sq., Ste. 2600 St. Louis, MO 63102 (314) 621-5070 Email: sehlers@armstrongteasdale.com |
U.S. Trustee Office of U.S. Trustee 111 South Tenth Street Suite 6353 St. Louis, MO 63102 (314) 539-2976 |
represented by | Martha M. Dahm
Office of U.S. Trustee 111 S. 10th St., Ste. 6353 St. Louis, MO 63102 (314)539-2982 Email: martha.m.dahm@usdoj.gov |
Filing Date | # | Docket Text | |
---|---|---|---|
02/02/2010 | 1 | Chapter 11 Voluntary Petition, Schedules and Statements. Fee Amount $1039 Filed by RJ York SSG, LLC Government Proof of Claim due by 08/2/2010. Summary of schedules due 2/16/2010. Schedule A due 2/16/2010. Schedule B due 2/16/2010. Schedule C due 2/16/2010. Schedule D due 2/16/2010. Schedule E due 2/16/2010. Schedule F due 2/16/2010. Schedule G due 2/16/2010. Schedule H due 2/16/2010. Schedule I due 2/16/2010. Schedule J due 2/16/2010. Declaration Concerning Debtors Schedules due 2/16/2010. Statement of Financial Affairs due 2/16/2010. Statement of Corporate Ownership due 2/16/2010. Chapter 11 Statement of Current Monthly Income due 2/16/2010. Statistical Summary of Certain Liabilities due 2/16/2010. Credit Counseling Date: 2/16/2010. Chapter 11 Plan due by 06/2/2010. Disclosure Statement due by 06/2/2010. (Going, David) (Entered: 02/02/2010) | |
02/02/2010 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(10-40876) [misc,volp11a] (1039.00). Receipt number 5776118, amount $1039.00. (U.S. Treasury) (Entered: 02/02/2010) | |
02/02/2010 | 3 | Support/Supplement Re: Corporate Resolution Authorizing Chapter 11 Filing Filed by Debtor RJ York SSG, LLC. (Ehlers, Susan) (Entered: 02/02/2010) | |
02/02/2010 | 4 | Notice of Appearance and Request for Notice by Stephen L. Kling, Jr. and by Kenneth L. Coyne Filed by Creditor SSG Realty Ventures, LLC. (Coyne, Kenneth) (Entered: 02/02/2010) | |
02/02/2010 | 5 | Order and Notice of Missing Documents Summary of schedules due 2/16/2010. Schedule A due 2/16/2010. Schedule B due 2/16/2010. Schedule D due 2/16/2010. Schedule E due 2/16/2010. Schedule F due 2/16/2010. Schedule G due 2/16/2010. Schedule H due 2/16/2010. Declaration Concerning Debtors Schedules due 2/16/2010. Statement of Financial Affairs due 2/16/2010. Statistical Summary of Certain Liabilities due 2/16/2010. (jerj) (Entered: 02/03/2010) | |
02/04/2010 | 6 | Correspondence Filed by U.S. Trustee Office of U.S. Trustee. (Dahm, Martha) (Entered: 02/04/2010) | |
02/05/2010 | 7 | Meeting of Creditors 341(a) meeting to be held on 3/2/2010 at 01:30 PM at Conference Room US Trustee, Ste 6.353. (vanj) (Entered: 02/05/2010) | |
02/05/2010 | 8 | BNC Certificate of Mailing Service Date 02/05/2010. (Related Doc # 5 ) (Admin.) (Entered: 02/06/2010) | |
02/07/2010 | 9 | BNC Certificate of Mailing - Meeting of Creditors Service Date 02/07/2010. (Related Doc # 7 ) (Admin.) (Entered: 02/07/2010) | |
02/09/2010 | 10 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor RJ York SSG, LLC. (Going, David) (Entered: 02/09/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/16/2010 15:44:11 | |||
PACER Login: | [ LOGIN REMOVED ] | Client Code: | Elman |
Description: | Docket Report | Search Criteria: | 10-40876 Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html |
Billable Pages: | 1 | Cost: | 0.08 |