Rock Bridge Devp. Inc.
7
Alan S. Trust
02/06/2025
04/09/2025
No
v
Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Rock Bridge Devp. Inc.
274 Prince Ave Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 38-3913261 |
represented by |
Rock Bridge Devp. Inc.
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
04/09/2025 | 11 | Motion to Dismiss Case for Failure to Appear at Section 341(a) First Meeting of Creditors Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 5/6/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 04/09/2025) |
03/27/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/20/2020 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 03/27/2025) | |
03/13/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/26/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 03/13/2025) | |
02/22/2025 | 10 | Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of Wells Fargo Bank, N.A. (Youssef, Suzanne) (Entered: 02/22/2025) |
02/20/2025 | 9 | Letter Withdrawing Notice of Appearance Filed by Aleksandra Krasimirova Fugate on behalf of Wells Fargo Bank, N.A. (RE: related document(s)8 Notice of Appearance filed by Creditor Wells Fargo Bank, N.A.) (Fugate, Aleksandra) (Entered: 02/20/2025) |
02/12/2025 | 8 | Notice of Appearance and Request for Notice Filed by Aleksandra Krasimirova Fugate on behalf of Wells Fargo Bank, N.A. (Attachments: # 1 Certificate of Service) (Fugate, Aleksandra) (Entered: 02/12/2025) |
02/08/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025) |
02/08/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025) |
02/06/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273291. (RM) (admin) (Entered: 02/06/2025) | |
02/06/2025 | 5 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/6/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/6/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/6/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/20/2025. Schedule A/B due 2/20/2025. Schedule D due 2/20/2025. Schedule E/F due 2/20/2025. Schedule G due 2/20/2025. Schedule H due 2/20/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/20/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/20/2025. Incomplete Filings due by 2/20/2025. (rom) (Entered: 02/06/2025) |