Case number: 1:18-bk-10929 - 634 Rosedale Ave LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    634 Rosedale Ave LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/05/2018

  • Last Filing

    03/03/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10929-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/05/2018
Debtor dismissed:  07/10/2018

Debtor

634 Rosedale Ave LLC

64 Rosedale Ave
Bronx, NY 10473
BRONX-NY
Tax ID / EIN: 82-5040387

represented by
634 Rosedale Ave LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
07/12/20188Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 7)) . Notice Date 07/12/2018. (Admin.) (Entered: 07/13/2018)
07/11/2018Pending Deadlines Terminated. (McCaffrey, Dawn). (Entered: 07/11/2018)
07/10/20187Order Dismissing Chapter 11 Case Signed On 7/10/2018. (Related Doc # 5) (Ebanks, Liza) (Entered: 07/10/2018)
05/17/20186Notice of Hearing , Refiling Notice of Motion to Correct Court Location Shown on Docket from Courtroom TBA, White Plains to Courtroom 701, One Bowling Green, New York, New York. (related document(s) 5) filed by Brian S. Masumoto on behalf of United States Trustee. with hearing to be held on 6/26/2018 at 10:00 AM at Courtroom 701 (SHL) (Masumoto, Brian) (Entered: 05/17/2018)
05/14/20185Motion to Dismiss Case filed by Brian S. Masumoto on behalf of United States Trustee with hearing to be held on 6/26/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Responses due by 6/19/2018,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Exhibit A # 4 Proposed Order # 5 Certificate of Service) (Masumoto, Brian) (Entered: 05/14/2018)
04/13/20184Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 04/13/2018. (Admin.) (Entered: 04/14/2018)
04/11/20183Notice Re: Order Scheduling Initial Case Conference (Ebanks, Liza). (Entered: 04/11/2018)
04/11/20182Order Scheduling Initial Case Conference Signed On 4/11/2018, With Hearing To Be Held On 5/17/2018 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 04/11/2018)
04/05/2018Deficiencies Set: Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 4/5/2018, (Lewis, Tenille). Modified on 4/6/2018 (Porter, Minnie). (Entered: 04/05/2018)
04/05/2018Pending Deadlines Terminated. (Lewis, Tenille). (Entered: 04/05/2018)