Case number: 2:24-bk-19646 - Mr Rosko LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Mr Rosko LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    09/30/2024

  • Last Filing

    02/26/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-19646-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Abuse
Date filed:  09/30/2024
Date terminated:  02/26/2025
Debtor dismissed:  12/17/2024

Debtor

Mr Rosko LLC

66 South 18
Newark, NJ 07103
ESSEX-NJ
Tax ID / EIN: 88-1015714

represented by
Mr Rosko LLC

PRO SE



Trustee

No trustee assigned


 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

 
 
Petitioning Creditor

Dave Minsk

1909 New York Avenue
New York City, NY 11210
 
 

Latest Dockets

Date Filed#Docket Text
02/26/2025Bankruptcy Case Closed. (dmc) (Entered: 02/26/2025)
02/26/202514Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 02/26/2025)
01/16/2025Returned Mail Notice. The court has received notification that the US Postal Service has determined that the following parties have an address that is undeliverable: Notice Recipient's Address on Envelope Returned to the Bankruptcy Noticing Center: Mr Rosko LLC 66 South 18 Newark, NJ 07103 , (related document:11 Order on Motion to Dismiss Case, 12 BNC Certificate of Notice - Order Dismissing Case) (JDM) (Entered: 01/24/2025)
12/19/202413BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024)
12/19/202412BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024)
12/17/202411Order Granting Motion to Dismiss Case re: for abuse in chapter 7 for Debtor (Related Doc # 4). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/17/2024. (slm) (Entered: 12/17/2024)
12/10/2024Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 8 Amended ORDER TO SHOW CAUSE FOR LACK OF PROSECUTION IN AN INVOLUNTARY CASE. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/7/2024. Hearing scheduled for 12/10/2024 at 10:00 AM at RG - Courtroom 3E, Newark.) (car) (Entered: 12/13/2024)
12/10/2024Minute of Hearing Held, OUTCOME: Granted; Revised order to be submitted (related document: 4 Motion to dismiss case for abuse in chapter 7 Filed by Aaron P. Davis on behalf of Toorak Capital Partners, LLC. Hearing scheduled for 12/10/2024 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Secured Creditor Toorak Capital Partner's Memorandum of Law in Support of Motion to Dismiss # 2 (Certification) Declaration of Stephen Tyde in Support of Toorak Capital Partner's Motion to Dismiss # 3 Proposed Order) Filed by Creditor Toorak Capital Partners, LLC) (car) (Entered: 12/11/2024)
12/03/2024Minute of Hearing Held, OUTCOME: Amended Order to Show cause hearing set for 12/10/24 (related document: 6 ORDER TO SHOW CAUSE FOR LACK OF PROSECUTION IN AN INVOLUNTARY CASE . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/6/2024. Hearing scheduled for 12/3/2024 at 10:00 AM at RG - Courtroom 3E, Newark. ( Order is Entered Twice) Modified on 11/7/2024 (slm).) (car) (Entered: 12/05/2024)
12/03/2024Minute of Hearing Held, OUTCOME: Amended order to show cause hearing set for 12/10/24 (related document: 5 ORDER TO SHOW CAUSE FOR LACK OF PROSECUTION IN AN INVOLUNTARY CASE . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/6/2024.) (car) (Entered: 12/05/2024)