Case number: 1:25-bk-12309 - RP The Reynolds Brothers Building Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    RP The Reynolds Brothers Building Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    10/20/2025

  • Last Filing

    10/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12309-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  10/20/2025

Debtor

RP The Reynolds Brothers Building Corp.

3857 White Plains Rd.
Bronx, NY 10467
BRONX-NY
Tax ID / EIN: 82-3713026

represented by
Norma E. Ortiz

Ortiz & Ortiz, LLP
287 Park Avenue South
Suite 337
New York, NY 10010
718-522-1117
Fax : 718-596-1302
Email: email@ortizandortiz.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/22/20256Order signed on 10/22/2022 scheduling initial case conference. With hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 10/22/2025)
10/22/20255Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by Norma E. Ortiz on behalf of RP The Reynolds Brothers Building Corp.. (Ortiz, Norma) (Entered: 10/22/2025)
10/22/20254Affidavit Pursuant to LR 1007-2 Filed by Norma E. Ortiz on behalf of RP The Reynolds Brothers Building Corp.. (Ortiz, Norma) (Entered: 10/22/2025)
10/21/2025Deficiencies Set: Schedule A/B due 11/3/2025. Schedule D due 11/3/2025. Schedule E/F due 11/3/2025. Schedule G due 11/3/2025. Schedule H due 11/3/2025. Summary of Assets and Liabilities due 11/3/2025. Statement of Financial Affairs due 11/3/2025. Atty Disclosure State. due 11/3/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 11/3/2025. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
List of Equity Security Holders due 11/3/2025. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Incomplete Filings due by 11/3/2025, (Porter, Minnie). (Entered: 10/21/2025)
10/21/2025Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 10/21/2025)
10/21/2025Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/21/2025)
10/20/20253Corporate Ownership Statement . Filed by Norma E. Ortiz on behalf of RP The Reynolds Brothers Building Corp.. (Ortiz, Norma) (Entered: 10/20/2025)
10/20/20252Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Filed by Norma E. Ortiz on behalf of RP The Reynolds Brothers Building Corp.. (Ortiz, Norma) (Entered: 10/20/2025)
10/20/2025Receipt of Voluntary Petition (Chapter 11)( 25-12309) [misc,824] (1738.00) Filing Fee. Receipt number A17274312. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/20/2025)
10/20/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 11/3/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 11/3/2025. Schedule A/B due 11/3/2025. Schedule C due 11/3/2025. Schedule D due 11/3/2025. Schedule E/F due 11/3/2025. Schedule G due 11/3/2025. Schedule H due 11/3/2025. Schedule I due 11/3/2025. Schedule J due 11/3/2025. Schedule J-2 due 11/3/2025. Summary of Assets and Liabilities due 11/3/2025. Statement of Financial Affairs due 11/3/2025. Atty Disclosure State. due 11/3/2025. Statement of Operations Due: 11/3/2025. 20 Largest Unsecured Creditors due 11/3/2025. Balance Sheet Due Date:11/3/2025. Employee Income Record Due: 11/3/2025. Cash Flow Statement Due:11/3/2025. Declaration of Schedules due 11/3/2025. Pro Se Debtor Signature On Petition due 11/3/2025. Authorized Representative of Debtor Signature on Petition Form 201 due 11/3/2025. Debtor 342B Signature On Petition due 11/3/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 11/3/2025. List of all creditors due 11/3/2025. List of All Creditors Required on Case Docket in PDF Format due 11/3/2025. List of Equity Security Holders due 11/3/2025. Federal Income Tax Return Date: 11/3/2025 Record of Interest in Education Individual Retirement Account Due: 11/3/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 11/3/2025. Local Rule 1007-2 Affidavit due by: 11/3/2025. Corporate Ownership Statement due by: 11/3/2025. Incomplete Filings due by 11/3/2025, Chapter 11 Plan due by 2/17/2026, Disclosure Statement due by 2/17/2026, Initial Case Conference due by 11/19/2025, Filed by Norma E. Ortiz of Ortiz & Ortiz, LLP on behalf of RP The Reynolds Brothers Building Corp.. (Ortiz, Norma) (Entered: 10/20/2025)