Case number: 8:18-bk-72996 - Rosefield Construction Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rosefield Construction Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    05/02/2018

  • Last Filing

    06/06/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-72996-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/02/2018
Debtor dismissed:  05/17/2018
341 meeting:  06/01/2018

Debtor

Rosefield Construction Inc

349 Monroe Street
Brooklyn, NY 11221
KINGS-NY
Tax ID / EIN: 86-1074145

represented by
Rosefield Construction Inc

PRO SE



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
05/17/201810Order Dismissing Case with Notice of Dismissal (RE: related document(s) 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 5/17/2018 (cam) (Entered: 05/17/2018)
05/15/2018Hearing Held; (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance by Al Dimino. No Opposition. Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1.(cmoffett) (Entered: 05/15/2018)
05/04/20189BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)
05/04/20188BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)
05/04/20187BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)
05/04/20186BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)
05/02/2018Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 255012. (KR) (admin) (Entered: 05/02/2018)
05/02/20185Meeting of Creditors 341(a) meeting to be held on 6/1/2018 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (kir) (Entered: 05/02/2018)
05/02/20183Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counselHearing scheduled for 5/15/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/16/2018. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Rosefield Construction Inc) (kir) (Entered: 05/02/2018)
05/02/20182Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/2/2018.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/2/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/2/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/2/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/2/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/16/2018. Schedule A/B due 5/16/2018. Schedule D due 5/16/2018. Schedule E/F due 5/16/2018. Schedule G due 5/16/2018. Schedule H due 5/16/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/16/2018. List of Equity Security Holders due 5/16/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/16/2018. Incomplete Filings due by 5/16/2018. (kir) (Entered: 05/02/2018)