Case number: 1:25-bk-41897 - Reborn Phoenix Management, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Reborn Phoenix Management, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/18/2025

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41897-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  04/18/2025
341 meeting:  05/19/2025

Debtor

Reborn Phoenix Management, Inc.

254-01 West End Dr
Little Neck, NY 11362
QUEENS-NY
Tax ID / EIN: 81-2658357

represented by
Ronald D Weiss

Ronald D. Weiss, Esq.
445 Broadhollow Road
Suite CL-10
Melville, NY 11747
631-271-3737
Fax : 631-271-3784
Email: weiss@ny-bankruptcy.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
05/07/2025Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-25-41897-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23589827. Fee amount 34.00. (re: Doc# 10) (U.S. Treasury) (Entered: 05/07/2025)
05/06/202510Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34 Filed by Ronald D Weiss on behalf of Reborn Phoenix Management, Inc. (Attachments: # 1 Form 1007-1(b)) (Weiss, Ronald) (Entered: 05/06/2025)
04/24/20259BNC Certificate of Mailing with Notice/Order Notice Date 04/24/2025. (Admin.) (Entered: 04/25/2025)
04/24/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/24/2025. (Admin.) (Entered: 04/25/2025)
04/23/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/23/2025. (Admin.) (Entered: 04/24/2025)
04/22/20256Order Scheduling Initial Case Management Conference. Signed on 4/22/2025. Status hearing to be held on 6/5/2025 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (drk) (Entered: 04/22/2025)
04/21/20255Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/19/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 04/21/2025)
04/18/20254Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/18/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/18/2025. Small Business Balance Sheet due by 4/25/2025. Small Business Cash Flow Statement due by 4/25/2025. Small Business Statement of Operations due by 4/25/2025. Small Business Tax Return due by 4/25/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/2/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/2/2025. Schedule A/B due 5/2/2025. Schedule D due 5/2/2025. Schedule E/F due 5/2/2025. Schedule G due 5/2/2025. Schedule H due 5/2/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/2/2025. List of Equity Security Holders due 5/2/2025. Incomplete Filings due by 5/2/2025. (drk) (Entered: 04/21/2025)
04/18/20253Statement Corporate Disclosure Filed by Ronald D Weiss on behalf of Reborn Phoenix Management, Inc. (Weiss, Ronald) (Entered: 04/18/2025)
04/18/20252Statement Corporate Resolution Filed by Ronald D Weiss on behalf of Reborn Phoenix Management, Inc. (Weiss, Ronald) (Entered: 04/18/2025)