?

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 10-40876

Assigned to: Judge Kathy A. Surratt-States
Chapter 11
Voluntary
Asset

Date filed:  02/02/2010

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