RS Old Mill, LLC
7
Robert D. Drain
02/13/2017
10/05/2022
Yes
v
CLOSED, SchedF, Convert, SANCTIONS |
Assigned to: Judge Robert D. Drain Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor RS Old Mill, LLC
119 Route 59 Nanuet, NY 10954 ROCKLAND-NY Tax ID / EIN: 81-3814342 |
represented by |
Joseph +Paukman
Joseph Paukman 2609 E 14th St # 377 Brooklyn, NY 11235 718-736-4050 Email: 336@tuta.io Karamvir Dahiya
Dahiya Law Offices LLC 75 Maiden Lane Ste 606 New York, NY 10038 212-766-8000 Fax : 212-766-8001 Email: karam@bankruptcypundit.com J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: TDonovan@GWFGlaw.com Thomas Landrigan
Cohen, Labarbera & Landrigan LLP 99 Brookside Avenue Chester, NY 10918 845-291-1900 Fax : 845-291-8601 Email: tlandrigan@cll-law.com Michael Levine
Levine & Associates, P.C. 15 Barclay Road Scarsdale, NY 10583 914-600-4288 Fax : 914-725-4778 Email: ml@levlaw.org Douglas J. Pick
Pick & Zabicki LLP 369 Lexington Avenue, 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: dpick@picklaw.net |
Trustee Marianne T. O'Toole
Marianne T. O'Toole, As Trustee 2 Depot Plaza Suite 2 E Bedford Hills, NY 10507 914-232-1511 |
represented by |
Holly R. Holecek
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: hrh@lhmlawfirm.com Marianne T. O'Toole
Marianne T. O'Toole, As Trustee 2 Depot Plaza Suite 2 E Bedford Hills, NY 10507 914-232-1511 Fax : 914-232-1599 Email: trustee@otoolegroup.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 |
represented by |
Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/05/2022 | 320 | Certificate of Mailing (related document(s) (Related Doc # 319)) . Notice Date 10/05/2022. (Admin.) (Entered: 10/06/2022) |
10/03/2022 | 319 | Notice To Parties Re: Order Denying Request To Vacate Default Judgment And Depose Yahuda Salamon And Samuel Festinger (Ebanks, Liza) (Entered: 10/03/2022) |
10/03/2022 | 318 | Order Signed On 10/3/2022, Denying Request To Vacate Default Judgment And Depose Yahuda Salamon And Samuel Festinger (Related Doc # 311 ,312) (Ebanks, Liza) (Entered: 10/03/2022) |
08/18/2022 | 317 | Memorandum Endorsed Order Signed On 8/18/2022,"So Ordered", Re: Notice Of Hearing (related document(s)316) (Ebanks, Liza) (Entered: 08/18/2022) |
08/18/2022 | 316 | Notice of Hearing (related document(s)313) filed by Greg M. Zipes on behalf of United States Trustee. with hearing to be held on 9/15/2022 at 02:00 PM at Videoconference (ZoomGov) (SHL) (Zipes, Greg) (Entered: 08/18/2022) |
08/04/2022 | 314 | Certificate of Mailing (related document(s) (Related Doc # 313)) . Notice Date 08/04/2022. (Admin.) (Entered: 08/05/2022) |
08/02/2022 | 315 | Declaration of Service, filed by Joseph Paukman. (Lopez, Mary) (Entered: 08/08/2022) |
08/01/2022 | 313 | Order Signed On 8/1/2022, By The Honorable Sean H. Lane, Adjourning Hearing And Setting Briefing Schedule (related document(s)312, 311) (Ebanks, Liza) (Entered: 08/01/2022) |
07/26/2022 | 312 | Motion to Vacate Default and Evidentiary Deposition of Yahuda Salamon and Samuel Festinger, filed by Joseph Paukman. (Lopez, Mary) (Entered: 07/28/2022) |
06/28/2022 | 311 | Motion to Allow/ Motion for Evidentiary Deposition of Yahuda Salamon and Samuel Festinger filed by Joseph Paukman. (Rouzeau, Anatin) (Entered: 07/01/2022) |