RS Old Mill, LLC
7
Sean H. Lane
02/13/2017
01/08/2025
Yes
v
CLOSED, SchedF, Convert, SANCTIONS |
Assigned to: Judge Sean H. Lane 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
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/08/2025 | UCF Payment Processed For RO-MA-RO,LLC (related document(s)[335]) (Smith, Patrick). | |
12/13/2024 | 336 | Certificate of Mailing (related document(s) (Related Doc [335])) . Notice Date 12/13/2024. (Admin.) |
12/11/2024 | 335 | Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # [333]) signed on 12/11/2024. UCF Issuance on 12/26/2024. (Smith, Patrick) |
11/12/2024 | 334 | (DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By R.S Old Mill, LLC. Items Filed: Ao213 (related document(s)[333]) Order to be presented on 12/4/2024, unless a hearing is scheduled. (Smith, Patrick). |
09/04/2024 | 333 | (DOCUMENT RESTRICTED) Amended Application for Reimbursement of Unclaimed Funds Filed By Ro-ma-ro LLC (Smith, Patrick). |
08/25/2024 | 332 | Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc [331])) . Notice Date 08/25/2024. (Admin.) |
08/16/2024 | 331 | Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Missing or Incomplete Explanation of Delay in Filing Original Disbursement for Payment. Insufficient Proof of Notarization/Self Notarized Missing or Altered Photo ID(Clear Front and Back missing). Missing Case Number/Incomplete application form. (related document(s)[330]) All defects must be cured by 9/16/2024. (Smith, Patrick). |
08/16/2024 | 330 | (DOCUMENT RESTRICTED) Deficient Application for Reimbursement of Unclaimed Funds Filed By R.S OLD MILL LLC (Smith, Patrick). |
02/12/2024 | 329 | Letter / Letter Motion Re: Restricted ECF Doc. 326 (related document(s)[326]) Filed by Joseph Paukman on behalf of ELL CITY LLC. (Vargas, Ana) |
02/11/2024 | 328 | Certificate of Mailing (related document(s) (Related Doc # 327)) . Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |