Welcome to BusinessBankruptcies.com!

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

Reynold Holdings, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:15-bk-35962
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-15

Updated

9-13-23

Last Checked

6-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2015
Last Entry Filed
May 28, 2015

Docket Entries by Year

May 28, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717.00, Schedule A due 6/11/2015. Schedule B due 6/11/2015. Schedule D due 6/11/2015. Schedule E due 6/11/2015. Schedule F due 6/11/2015. Schedule G due 6/11/2015. Schedule H due 6/11/2015. Summary of schedules - Page 1 due 6/11/2015. Statement of Financial Affairs due 6/11/2015. Statement of Operations Due: 6/11/2015. 20 Largest Unsecured Creditors due 6/11/2015. Balance Sheet Due Date:6/11/2015. Cash Flow Statement Due:6/11/2015. Federal Income Tax Return Date: 06/04/2015 Corporate Resolution due 6/11/2015. Local Rule 1007-2 Affidavit due by: 6/11/2015. Corporate Ownership Statement due by: 6/11/2015. Incomplete Filings due by 6/11/2015, Chapter 11 Plan due by 9/25/2015, Disclosure Statement due by 9/25/2015, Initial Case Conference due by 6/29/2015, Filed by Reynold Holdings, Inc. (Wright, Timothy) (Entered: 05/28/2015)
May 28, 2015 Deficiency Deadlines Updated: Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Cash Flow Statement, Federal Income Tax Return, Corporate Resolution, Local Rule 1007-2 Affidavit and Corporate Ownership Statement due 5/28/2015, at the time of filing. (Colon, Gwen) (Entered: 05/28/2015)
May 28, 2015 Pending Deadlines Terminated: Chapter 11 Plan, Disclosure Statement and Initial Case Conference deadlines terminated, to be set at a later date. (Colon, Gwen) (Entered: 05/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:15-bk-35962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 28, 2015
Type
voluntary
Terminated
Apr 15, 2016
Updated
Sep 13, 2023
Last checked
Jun 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA, N.A.
    Bank of America, NA
    Fein, Such, & Crane, LLP

    Parties

    Debtor

    Reynold Holdings, Inc.
    11 Reynolds Road
    Fallsburg, NY 12733
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx2658

    Represented By

    Reynold Holdings, Inc.
    PRO SE

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Monsey 26 Realty, LLC 7 4:2023bk36053
    Aug 9, 2023 Mazel On Del LLC 11 4:2023bk35658
    Aug 2, 2023 Choshen Israel LLC 11 4:2023bk35636
    May 3, 2023 Mazel On Del LLC 11 1:2023bk41562
    Mar 24, 2023 Mazel On Del LLC 11 1:2023bk41027
    Feb 25, 2021 Mazel on Main LLC 11 1:2021bk10176
    Oct 11, 2019 M & M Ford Lincoln Mercury, Inc. parent case 11 4:2019bk36642
    Oct 11, 2019 M & M Auto Group, Inc. 11 4:2019bk36641
    Oct 11, 2019 M & M Automotive Center, Inc. parent case 11 4:2019bk36637
    Aug 17, 2016 First Class Management II of New York LLC 7 4:16-bk-36459
    Feb 13, 2015 McGraw Realty Co., Inc. 11 4:15-bk-35236
    Feb 5, 2015 Sullivan County First Recycling, Inc. 11 4:15-bk-35197
    Dec 2, 2014 Monsey 26 Realty, LLC 7 4:14-bk-37377
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880
    Apr 23, 2014 Poley Paving Corporation 11 4:14-bk-35824