Case number: 8:25-bk-74769 - RP Capital Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    RP Capital Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    12/11/2025

  • Last Filing

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74769-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  12/11/2025
341 meeting:  01/13/2026
Deadline for filing claims:  02/18/2026
Deadline for filing claims (govt.):  06/09/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/03/202622Order 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)
02/03/202621Order 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)
01/28/2026Hearing 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)
01/13/202620Letter 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)
01/09/202619Amended 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)
01/07/2026Receipt 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)
01/07/202618Motion 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)
01/06/202617Notice of Appearance and Request for Notice Filed by Alex E. Tsionis on behalf of Parker Hart Limited Partnership (Tsionis, Alex) (Entered: 01/06/2026)
12/14/202516BNC Certificate of Mailing with Notice/Order Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025)
12/14/202515BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025)