Roosevelt Properties, Inc.
11
Louis A. Scarcella
03/13/2024
11/12/2024
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor Roosevelt Properties, Inc.
509 Babylon Turnpike Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 61-1717743 |
represented by |
Heath S Berger
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 (516)747-1136 Fax : (516)747-0382 Email: hberger@bfslawfirm.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
03/14/2024 | 11 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 4/4/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 3/14/2024 (dhc) (Entered: 03/14/2024) |
03/13/2024 | 10 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 15, 2024 @ 10 am Filed by United States Trustee. (Yang, Stan) (Entered: 03/13/2024) |
03/13/2024 | 9 | Meeting of Creditors 341(a) meeting to be held on 4/15/2024 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 03/13/2024) |
03/13/2024 | 8 | Deficient Filing Chapter 11 - Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/13/2024. Incomplete Filings due by 3/27/2024. (ssw) (Entered: 03/13/2024) |
03/13/2024 | Judge Assigned Due to Prior Filing, Judge Reassigned. (ssw) (Entered: 03/13/2024) | |
03/13/2024 | Prior Filing Case Number(s): 17-71450-LAS (Dismissed on 4/28/2017); 21-71201-LAS (Dismissed on 7/16/2021); 17-73333-LAS (Dismissed on 8/15/2018) (ssw) (Entered: 03/13/2024) | |
03/13/2024 | 7 | Statement of Corporate Ownership Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024) |
03/13/2024 | 6 | Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024) |
03/13/2024 | 5 | Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024) |
03/13/2024 | 4 | Statement Corporate Disclosure Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024) |