RP Capital Group LLC
11
Alan S. Trust
12/11/2025
02/03/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor RP Capital Group LLC
333 East 57th Street Apt 2A New York, NY 10022 NASSAU-NY Tax ID / EIN: 27-2511207 |
represented by |
Cooper J Macco
2950 Express Drive South Suite 109 Islandia, NY 11749 631-549-7900 Fax : 631-549-7845 Email: cmacco@maccolaw.com Macco & Corey, P.C.
2950 Express Drive South, Suite 109 Islandia, NY 11749 |
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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 22 | Order Granting Motion to Sell Property of the Estate located at, and known as, 48 Oregon Street, Long Beach, New York 11561, Free and Clear of Liens under 11 U.S.C. 363(b) and (f)(Related Doc # 18) Signed on 2/3/2026. (srm) (Entered: 02/03/2026) |
| 02/03/2026 | 21 | Order Granting Application to Employ Macco & Corey, P.C. as Attorneys for the Debtor (Related Doc # 4) Signed on 2/3/2026. (srm) (Entered: 02/03/2026) |
| 01/28/2026 | Hearing Held; - Appearances: William J. Birmingham, Alex E. Tsionis, Cooper J Macco, Meghan Ciotti. (RE: related document(s)18 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor RP Capital Group LLC) 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. (ymm) (Entered: 01/29/2026) | |
| 01/13/2026 | 20 | Letter Providing Notice of Court Hearing Filed by Cooper J Macco on behalf of RP Capital Group LLC (RE: related document(s)18 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor RP Capital Group LLC, 19 Amended Notice of Motion/Presentment filed by Debtor RP Capital Group LLC) Hearing scheduled for 1/28/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Macco, Cooper) (Entered: 01/13/2026) |
| 01/09/2026 | 19 | Amended Notice of Motion/Presentment Filed by Cooper J Macco on behalf of RP Capital Group LLC (RE: related document(s)18 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor RP Capital Group LLC) Hearing scheduled for 1/28/2026 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Macco, Cooper) (Entered: 01/09/2026) |
| 01/07/2026 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)( 8-25-74769-ast) [motion,msfcl] ( 199.00) Filing Fee. Receipt number A24265811. Fee amount 199.00. (re: Doc# 18) (U.S. Treasury) (Entered: 01/07/2026) | |
| 01/07/2026 | 18 | Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) 48 Oregon Street, Long Beach, NY. Objections if any, to be filed by: 1/21/2026.. Fee Amount $199. Filed by Cooper J Macco on behalf of RP Capital Group LLC. Hearing scheduled for 1/28/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Motion # 2 Exhibit A - Removal Letter # 3 Exhibit B - Stipulation & Contract # 4 Affirmation of Service) (Macco, Cooper) (Entered: 01/07/2026) |
| 01/06/2026 | 17 | Notice of Appearance and Request for Notice Filed by Alex E. Tsionis on behalf of Parker Hart Limited Partnership (Tsionis, Alex) (Entered: 01/06/2026) |
| 12/14/2025 | 16 | BNC Certificate of Mailing with Notice/Order Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/14/2025 | 15 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |