Welcome to BusinessBankruptcies.com!

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

RM Bakery LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11422
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-20

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Quarter

There are 344 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 2, 2023 330 Certificate of Service (related document(s)329) Filed by Brett S. Moore on behalf of Pacific Western Bank, Successor by Merger to Square 1 Bank. (Moore, Brett) (Entered: 11/02/2023)
Nov 2, 2023 Receipt of Motion to Convert Case 11 to 7( 20-11422-mg) [motion,146] ( 15.00) Filing Fee. Receipt number A16405642. Fee amount 15.00. (Re: Doc # 329) (U.S. Treasury) (Entered: 11/02/2023)
Nov 20, 2023 331 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 06/30/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 11/20/2023)
Nov 20, 2023 332 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 07/31/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 11/20/2023)
Nov 20, 2023 333 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 08/31/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 11/20/2023)
Nov 20, 2023 334 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 09/30/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 11/20/2023)
Nov 20, 2023 335 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by David Henry Hartheimer on behalf of RM Bakery LLC. (Hartheimer, David) (Entered: 11/20/2023)
Nov 20, 2023 336 Notice of Adjournment of Hearing on the Motion of Pacific Western Bank, Successor By Merger To Square 1 Bank, To Convert These Chapter 11 Cases To Chapter 7 Cases (related document(s)329) filed by Brett S. Moore on behalf of Pacific Western Bank, Successor by Merger to Square 1 Bank. with hearing to be held on 12/14/2023 at 03:00 PM at Videoconference (ZoomGov) (MG) (Moore, Brett) (Entered: 11/20/2023)
Nov 20, 2023 337 Certificate of Service (related document(s)336) Filed by Brett S. Moore on behalf of Pacific Western Bank, Successor by Merger to Square 1 Bank. (Moore, Brett) (Entered: 11/20/2023)
Nov 21, 2023 338 Status Report /Letter Filed by David Henry Hartheimer on behalf of BKD Group LLC, RM Bakery LLC. (Hartheimer, David) (Entered: 11/21/2023)
Show 10 more entries
Jan 22 349 Letter Filed by Heath S. Berger on behalf of 220 Coster, LLC. (Berger, Heath) (Entered: 01/22/2024)
Jan 22 350 Status Report Filed by David Henry Hartheimer on behalf of BKD Group LLC, RM Bakery LLC. (Hartheimer, David) (Entered: 01/22/2024)
Jan 23 351 Letter in Further Response to RM Bakery Status Letter (related document(s)350) Filed by Michael L. Schein on behalf of Bread Craftsmen LLC, d/b/a Orwashers Bakery. (Schein, Michael) (Entered: 01/23/2024)
Feb 11 352 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 10/31/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 02/11/2024)
Feb 11 353 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 11/30/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 02/11/2024)
Feb 11 354 Chapter 11 Monthly Operating Report for Case Number 20-11423 for the Month Ending: 12/31/2023 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 02/11/2024)
Feb 12 355 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by David Henry Hartheimer on behalf of RM Bakery LLC. (Hartheimer, David) (Entered: 02/12/2024)
Feb 12 356 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by David Henry Hartheimer on behalf of RM Bakery LLC. (Hartheimer, David) (Entered: 02/12/2024)
Feb 12 357 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by David Henry Hartheimer on behalf of RM Bakery LLC. (Hartheimer, David) (Entered: 02/12/2024)
Feb 16 358 Notice of Hearing /Status Conference filed by David Henry Hartheimer on behalf of BKD Group LLC, RM Bakery LLC. with hearing to be held on 3/11/2024 at 01:45 PM at Videoconference (ZoomGov) (MG) (Hartheimer, David) (Entered: 02/16/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jun 15, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Ascentium Capital LLC
Becker, Glynn, Muffly, Chassin & Hosinski LLP
Brett S. Moore Esq.
CONSOLIDATED EDISON COMPANY OF NEW YORK, IONC
DAVIDOFF HUTCHER & CITRON, LLP
Dupal Enterprises LLC
Elizabeth J. Austin
HUB Truck Rental Corp.
Kelly D. Curtin, Esq.
Mayrich Capital, LLC
NYS Department of Taxation & Finance
Pawnee Leasing Corporation
Pequot Investments, LLC
Quill/Tom Riggleman
Reisman Peirez Reisman & Capobianco LLP

Parties

Debtor

RM Bakery LLC, et al.
220 Coster Street
Attn: Mark Rimer
Bronx, NY 10474
BRONX-NY
Tax ID / EIN: xx-xxx7954
aka Rollo Mio Artisan Bakery
aka Leaven & Companions
aka Leaven & Co
aka Good Bread

Represented By

James B. Glucksman
Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: jbg@dhclegal.com
David Henry Hartheimer
Mayerson & Hartheimer PLLC
845 Third Avenue
11th Floor
New York, NY 10022
646-778-4382
Fax : 501-423-8672
Email: david@mhlaw-ny.com
Sandra E. Mayerson
Mayerson & Hartheimer PLLC
845 Third Ave.
11th floor
New York, NY 10022
646-778-4381
Fax : 646-778-4384
Email: sandy@mhlaw-ny.com

Debtor

In Possession
BKD Group LLC
220 Coster St.
Bronx
BRONX-NY

Represented By

David Henry Hartheimer
(See above for address)
Sandra E. Mayerson
(See above for address)

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 16 Themis Chimney Inc. 7 1:2024bk10260
Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
Sep 3, 2021 Mich's Maccs, LLC 11 1:2021bk11567
Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
Jun 15, 2020 BKD Group LLC parent case 11 1:2020bk11423
Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
Dec 30, 2014 Boulevard Trucking Corp. 7 1:14-bk-13507
Apr 16, 2012 B & M Linen Corp 11 1:12-bk-11560
Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409
Sep 19, 2011 G.M. Transfer Inc. 11 1:11-bk-14395