Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

12 Ross LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2025bk22027
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-25

Updated

2-9-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 20, 2025

Docket Entries by Week of Year

Jan 14 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738.00, Pending Receipt $1,738.00. Schedule A/B due 1/28/2025. Schedule D due 1/28/2025. Schedule E/F due 1/28/2025. Schedule G due 1/28/2025. Schedule H due 1/28/2025. Summary of Assets and Liabilities due 1/28/2025. Statement of Financial Affairs due 1/28/2025. Atty Disclosure State. due 1/28/2025. Statement of Operations Due: 1/28/2025. 20 Largest Unsecured Creditors due 1/28/2025. Declaration of Schedules due 1/28/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 1/28/2025. Local Rule 1007-2 Affidavit due by: 1/28/2025. Corporate Ownership Statement due by: 1/28/2025. Incomplete Filings due by 1/28/2025, Chapter 11 Plan due by 5/14/2025, Disclosure Statement due by 5/14/2025, Initial Case Conference due by 2/13/2025. Filed by 12 Ross LLC . (Vargas, Ana) (Entered: 01/14/2025)
Jan 14 Judge Kyu Young Paek added to the case. (Vargas, Ana) (Entered: 01/14/2025)
Jan 14 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/13/2025 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 01/14/2025)
Jan 14 3 Motion to Dismiss Case Motion to Dismiss or Convert Case filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 2/27/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) Responses due by 2/24/2025,. (Attachments: # 1 Proposed Order) (Cornell, Shara) (Entered: 01/14/2025)
Jan 16 4 Certificate of Service (related document(s)3) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 01/16/2025)
Jan 16 5 Order signed on 1/16/2025 scheduling case conference with hearing to be held on 2/27/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Kinchen, Gwen) (Entered: 01/16/2025)
Jan 17 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)
Jan 17 7 Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 2/27/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Kinchen, Gwen). (Entered: 01/17/2025)
Jan 20 8 Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 7)) . Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2025bk22027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kyu Young Paek
Chapter
11
Filed
Jan 14, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    12 Ross LLC
    200 E Eckerson RD Ste 290
    New City, NY 10956
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1064

    Represented By

    12 Ross LLC
    PRO SE

    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

    Shara Claire Cornell
    DOJ-Ust
    1 Bowling Green
    New York, NY 10004-1408
    212-510-0500
    Email: shara.cornell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Brighton 7 Management Corp 7 7:2025bk22018
    Dec 2, 2024 SJP Realty Holdings LLC 7 7:2024bk23050
    Sep 20, 2024 145-61 Management LLC 7 7:2024bk22803
    Jun 3, 2024 SJP Realty Holdings LLC 7 7:2024bk22498
    May 2, 2024 1698 Management Corp. 7 7:2024bk22389
    Apr 1, 2024 Stone Castle Capital LLC 11 7:2024bk22281
    Mar 25, 2024 222 Realty Management Corp 7 7:2024bk22246
    Mar 13, 2024 Brighton 7 Management Corp 7 7:2024bk22215
    Mar 13, 2024 263 Realty Management Corp. 7 7:2024bk22214
    Dec 21, 2022 Hestia Properties LLC 7 7:2022bk22957
    Jan 24, 2020 Destro Developers LLC 7 7:2020bk22125
    Jan 3, 2020 Christope Enterprises LLC 7 7:2020bk22012
    Nov 2, 2018 Sky Partners NYC LLC 11 7:2018bk23709
    Oct 2, 2017 Congregation Bnei Mishnah V'Chesed, Inc. 11 7:17-bk-23528
    Jul 25, 2016 Unger Family Realty Corp. 11 7:16-bk-23009
    BESbswy