Case number: 8:16-bk-72016 - Rosefield Construction Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rosefield Construction Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    05/05/2016

  • Last Filing

    03/20/2017

  • Asset

    No

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-72016-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  05/05/2016
Date converted:  05/24/2016
341 meeting:  01/30/2017
Deadline for financial mgmt. course:  08/29/2016

Debtor

Rosefield Construction Inc

199 Nassau Road
Roosevelt, NY 11575
NASSAU-NY
Tax ID / EIN: 86-1074145

represented by
Rosefield Construction Inc

PRO SE



Trustee

Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700

represented by
Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700
Fax : (516) 279-6722
Email: athaler@athalerlaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
01/30/201720Affidavit/Certificate of Service Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG, NYCTL 2014-A Trust, NYCTL 2015-A Trust (RE: related document(s) 19 Generic Order) (Karavolas, Nickolas) (Entered: 01/30/2017)
01/30/201719Order Granting Motion for Relief from Stay re: 222-08 147th Avenue, Jamaica, New York 11413. Motion for dismissal shall be adjourned to March 3, 2017 at 10:00 a.m.(RE: related document(s) 16 Motion to Dismiss Case filed by Creditor NYCTL 1998-2/MTAG, NYCTL 2014-A Trust, NYCTL 2015-A Trust, Motion for Relief From Stay). Signed on 1/30/2017 (cam) (Entered: 01/30/2017)
01/26/2017Hearing Held and Adjourned; (related document(s): 16 Motion to Dismiss Case filed by NYCTL 1998-2/MTAG, NYCTL 2014-A Trust, NYCTL 2015-A Trust) Appearance : Nickolas Karavolas. Relief from Stay Granted; Submit Order Hearing on Dismissal scheduled for 03/02/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 01/26/2017)
01/24/201718Affidavit/Certificate of Service Filed by Andrew M Thaler on behalf of Andrew M Thaler (RE: related document(s) 17 Motion to Dismiss Case filed by Trustee Andrew M Thaler) (Thaler, Andrew) (Entered: 01/24/2017)
01/24/201717Motion to Dismiss Case for failure to appear at the meeting of creditors. Objections to be filed on 2/23/17. Filed by Andrew M Thaler on behalf of Andrew M Thaler. Hearing scheduled for 3/2/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support of Motion # 2 Proposed Order) (Thaler, Andrew) (Entered: 01/24/2017)
01/20/2017Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 1/30/2017 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 01/20/2017)
12/21/20160Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 1/19/2017 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 12/21/2016)
12/15/2016Adjourned Without Hearing (related document(s): 16 Motion to Dismiss Case filed by NYCTL 1998-2/MTAG, NYCTL 2014-A Trust, NYCTL 2015-A Trust) Hearing scheduled for 01/26/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 12/15/2016)
12/05/2016Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 12/20/2016 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 12/05/2016)
11/10/2016Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 11/28/16 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 11/10/2016)