Welcome to BusinessBankruptcies.com!

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

RMD Automotive Enterprises, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2019bk36953
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-19

Updated

9-13-23

Last Checked

1-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2019
Last Entry Filed
Dec 9, 2019

Docket Entries by Quarter

Dec 9, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 12/23/2019. Schedule G due 12/23/2019. Schedule H due 12/23/2019. Summary of Assets and Liabilities due 12/23/2019. Statement of Financial Affairs due 12/23/2019. Employee Income Record Due: 12/23/2019. Incomplete Filings due by 12/23/2019, Small Business Chapter 11 Plan due by 10/5/2020, Filed by Michelle L Trier of Genova & Malin on behalf of RMD Automotive Enterprises, Inc.. (Trier, Michelle) (Entered: 12/09/2019)
Dec 9, 2019 2 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of RMD Automotive Enterprises, Inc.. (Trier, Michelle) (Entered: 12/09/2019)
Dec 9, 2019 3 Corporate Ownership Statement . (related document(s)1) Filed by Michelle L Trier on behalf of RMD Automotive Enterprises, Inc.. (Trier, Michelle) (Entered: 12/09/2019)
Dec 9, 2019 4 Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of RMD Automotive Enterprises, Inc.. (Trier, Michelle) (Entered: 12/09/2019)
Dec 9, 2019 5 Application to Employ Notice of Presentment of Application for Order Approving Employment of Attorneys for the Debtor filed by Michelle L Trier on behalf of RMD Automotive Enterprises, Inc. with presentment to be held on 12/23/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Trier, Michelle) (Entered: 12/09/2019)
Dec 9, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-36953) [misc,824] (1717.00) Filing Fee. Receipt number A13579679. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/09/2019)
Dec 9, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 1/23/2020. Local Rule 1007-2 Affidavit due by: 12/23/2019. Incomplete Filings due by 12/23/2019, (DuBois, Linda). (Entered: 12/09/2019)
Dec 9, 2019 6 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/7/2020 at 02:30 PM at Office of UST (355 Main Street, Poughkeepsie). (DuBois, Linda). (Entered: 12/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2019bk36953
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Dec 9, 2019
Type
voluntary
Terminated
Aug 12, 2020
Updated
Sep 13, 2023
Last checked
Jan 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AIS Portfolio Services, LP
    DAVID GILBERT, ESQ.
    EAST END PROPERTY
    Internal Revenue Service
    New York State Department of Taxation & Finance
    NEW YORK STATE DEPT. OF TAX & FINANCE
    ON DECK CAPITAL, INC.
    On Deck Capital, Inc.
    SPADAFORA & SON, INC.
    State of New York Department of Labor
    TAD BARONE, ESQ.
    TARA DUPPER
    ZWICKER & ASSOCIATES PC

    Parties

    Debtor

    RMD Automotive Enterprises, Inc.
    PO Box 65
    Pine Bush, NY 12566
    ORANGE-NY
    Tax ID / EIN: xx-xxx6244
    dba Cartech Service Center

    Represented By

    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 Everything Hearth & Home, LLC 7 4:2024bk35115
    Oct 5, 2023 Castle Point at Bridgeville, LLC 11 4:2023bk35840
    Sep 12, 2022 Complete Warehouse Solutions, Inc. 11 4:2022bk35577
    Dec 7, 2021 RMD Automotive Enterprises, Inc 7 4:2021bk35876
    Jun 5, 2020 The Master's Coach, Ltd. 11V 4:2020bk35614
    Jul 19, 2019 The Rocker II Drywall Services LLC 7 4:2019bk36177
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    Oct 16, 2017 Kevin J. Bryson, D.D.S., P.C. 11 4:17-bk-36745
    Oct 28, 2014 Dumain & Associates, Inc. 7 4:14-bk-37145
    Sep 1, 2014 Thompson Ridge Gardens of Orange County Inc. 7 4:14-bk-36793
    Aug 12, 2013 Blackpoint Lake Group, Inc. 11 1:13-bk-12012
    Mar 14, 2013 Grandolfo Trucking, Inc. 7 4:13-bk-35542
    Jan 2, 2013 Hudson Valley HVAC, Inc. 7 4:13-bk-35000
    Apr 13, 2012 Blackpoint Lake Group 11 1:12-bk-10998
    Mar 5, 2012 Ideal Diamond Solutions, Inc. 7 4:12-bk-35495