Case number: 1:19-bk-42488 - Rosedale 230 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rosedale 230 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    04/26/2019

  • Last Filing

    08/27/2019

  • Asset

    No

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-42488-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  04/26/2019
341 meeting:  06/07/2019

Debtor

Rosedale 230 LLC

14217 230th Pl
Laurelton, NY 11413
QUEENS-NY
Tax ID / EIN: 81-1060370

represented by
Rosedale 230 LLC

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110
Email: ljones@jonespllc.com

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
04/26/2019Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 324527. (CS) (admin) (Entered: 04/26/2019)
04/26/20195Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 04/26/2019)
04/26/20194Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/26/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/26/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/26/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/10/2019. Schedule A/B due 5/10/2019. Schedule D due 5/10/2019. Schedule E/F due 5/10/2019. Schedule G due 5/10/2019. Schedule H due 5/10/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/10/2019. Statement of Financial Affairs Non-Ind Form 207 due 5/10/2019. Incomplete Filings due by 5/10/2019. (cns) (Entered: 04/26/2019)
04/26/20193Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Compton, Donald (cns) (Entered: 04/26/2019)
04/26/2019341(a) meeting to be held on 06/07/2019 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cns) (Entered: 04/26/2019)
04/26/2019Judge Assigned Due to Related Case, Judge Reassigned. (cns) (Entered: 04/26/2019)
04/26/2019Related Case: 19-41893-nhl Peggy Joyce Lewis pending (cns) (Entered: 04/26/2019)
04/26/20191Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Rosedale 230 LLC (cns) (Entered: 04/26/2019)