Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Rajo, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12842
TYPE / CHAPTER
Voluntary / 11

Filed

10-21-15

Updated

9-13-23

Last Checked

11-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2015
Last Entry Filed
Oct 21, 2015

Docket Entries by Year

Oct 21, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 11/4/2015. Schedule A due 11/4/2015. Schedule B due 11/4/2015. Schedule C due 11/4/2015. Schedule D due 11/4/2015. Schedule E due 11/4/2015. Schedule F due 11/4/2015. Schedule G due 11/4/2015. Schedule H due 11/4/2015. Schedule I due 11/4/2015. Schedule J due 11/4/2015. Summary of schedules - Page 1 due 11/4/2015. Summary of schedules - Page 2 (Statistical Summary) due 11/4/2015. Statement of Financial Affairs due 11/4/2015. Statement of Operations Due: 11/4/2015. Aty. Sig. Exhibit B due 11/4/2015. Aty. Signature Page 3 due 11/4/2015. Balance Sheet Due Date:11/4/2015. Employee Income Record Due: 11/4/2015. Cash Flow Statement Due:11/4/2015. Exhibit D due: 11/4/2015. Exhibit D for Joint Debtor due: 11/4/2015. List of All Creditors Required on Case Docket in PDF Format due 11/4/2015. Debtor Signature re: Relief Availability due 11/4/2015. List of Equity Security Holders due 11/4/2015. Federal Income Tax Return Date: 11/4/2015 Record of Interest in Education Individual Retirement Account Due: 11/4/2015. Corporate Resolution due 11/4/2015. Local Rule 1007-2 Affidavit due by: 11/4/2015. Incomplete Filings due by 11/4/2015, Small Business Chapter 11 Plan due by 8/16/2016, Filed by Robert N. Michaelson of Rich Michaelson Magaliff Moser, LLP on behalf of Rajo, Inc.. (Michaelson, Robert) (Entered: 10/21/2015)
Oct 21, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12842) [misc,824] (1717.00) Filing Fee. Receipt number 10967533. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/21/2015)
Oct 21, 2015 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 10/21/2015)
Oct 21, 2015 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/21/2015)
Oct 21, 2015 Deficiencies Set: Schedule A due 11/4/2015. Schedule B due 11/4/2015. Schedule D due 11/4/2015. Schedule E due 11/4/2015. Schedule F due 11/4/2015. Schedule G due 11/4/2015. Schedule H due 11/4/2015. Summary of schedules - Page 1 due 11/4/2015. Statement of Financial Affairs due 11/4/2015. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 11/4/2015. Federal Income Tax Return Due at Time of Filing Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 11/4/2015, (Porter, Minnie). (Entered: 10/21/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12842
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Oct 21, 2015
Type
voluntary
Terminated
Jan 17, 2017
Updated
Sep 13, 2023
Last checked
Nov 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC BANK USA, N.A.
    INTERNAL REVENUE SERVICE
    MARTIN A. BIENSTOCK, MARSHAL
    New York Department of Labor
    NYC DEPT. OF FINANCE
    NYS DEPT. TAXATION & FINANCE
    Office of the United States Trustee
    Sankel Skurman & McCartin, LLP
    SANKEL, SKURMAN & MCCARTIN LLP
    SECURITY & EXCHANGE COMMISSION

    Parties

    Debtor

    Rajo, Inc.
    1390 Lexington Avenue
    New York, NY 10128-1304
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9139
    dba Richard's Interior Design

    Represented By

    Robert N. Michaelson
    Rich Michaelson Magaliff Moser, LLP
    335 Madison Avenue
    9th Floor
    New York, NY 10017
    646-453-7853
    Fax : 212-913-9642
    Email: rmichaelson@r3mlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Treasures and Gems, Ltd 11 1:2024bk10570
    Oct 31, 2023 LIC Vegan, LLC 7 1:2023bk11751
    Jun 20, 2023 Manna Madison Avenue LLC 11 1:2023bk10951
    Oct 19, 2022 Chassie, Inc. 7 1:2022bk11392
    Jun 27, 2022 HARISHIVJI, INC. 11 1:2022bk10875
    Sep 10, 2020 1535 Third Avenue Bakery, LLC parent case 11 1:2020bk12126
    May 29, 2020 SABON 1276 LEX, LLC parent case 11 1:2020bk11329
    Oct 2, 2019 Franklin NYC LLC 11 1:2019bk13136
    Dec 21, 2018 County Holdings Inc. 7 1:2018bk14141
    Dec 21, 2018 Ampton Investments, Inc. 7 1:2018bk14140
    Dec 3, 2018 Donadio & Olson, Inc. 7 1:2018bk13915
    Oct 22, 2015 Carousel of Languages LLC 11 1:15-bk-12851
    Apr 17, 2015 Park 91 LLC 11 1:15-bk-10957
    Mar 18, 2012 ABS Pizzeria Inc 11 1:12-bk-11075
    Mar 7, 2012 DBA Domino DPNY, Inc. 11 1:12-bk-10935