Mr Rosko LLC
7
Rosemary Gambardella
09/30/2024
02/26/2025
No
i
DISMISSED, CLOSED |
Assigned to: Judge Rosemary Gambardella Chapter 7 Involuntary Debtor disposition: Dismissed for Abuse |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2025 | Bankruptcy Case Closed. (dmc) (Entered: 02/26/2025) | |
02/26/2025 | 14 | Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 02/26/2025) |
01/16/2025 | Returned 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) | |
12/19/2024 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024) |
12/19/2024 | 12 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024) |
12/17/2024 | 11 | Order 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) |
12/10/2024 | Minute 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) | |
12/10/2024 | Minute 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) | |
12/03/2024 | Minute 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) | |
12/03/2024 | Minute 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) |