Case number: 8:19-bk-70696 - RCS Management Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    RCS Management Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    01/28/2019

  • Last Filing

    05/15/2019

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-70696-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/28/2019
Debtor dismissed:  04/30/2019
341 meeting:  05/06/2019

Debtor

RCS Management Corp

325 Lido Blvd.
Long Beach, NY 11561
NASSAU-NY
Tax ID / EIN: 83-0960387

represented by
RCS Management Corp

PRO SE



Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: efilings@spallp.com

represented by
Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: efilings@spallp.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
05/02/201912BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019)
05/01/2019Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Kenneth P Silverman. (Silverman, Kenneth) (Entered: 05/01/2019)
04/30/201911Order Dismissing Case with Notice of Dismissal (RE: related document(s) 9 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 4/30/2019 (amp) (Entered: 04/30/2019)
04/29/2019Hearing Held; (related document(s): 9 Motion to Dismiss Case filed by Kenneth P Silverman) Appearance: Waived: Motion Granted; order submitted (mtagle) (Entered: 04/29/2019)
04/01/2019Statement Adjourning 341(a) Meeting of Creditors to 5/6/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 04/01/2019)
03/13/201910BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019)
03/07/20199Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under U.S.C. Section 707(a). Objections to be filed on 4/22/2019. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 4/29/2019 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in Support of Motion for Dismissal) (Silverman, Kenneth) (Entered: 03/07/2019)
03/04/2019Statement Adjourning 341(a) Meeting of Creditors to 4/1/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 03/04/2019)
01/30/20198BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)
01/30/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)