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) |
12 Ross LLC
200 E Eckerson RD Ste 290
New City, NY 10956
ROCKLAND-NY
Tax ID / EIN: xx-xxx1064
12 Ross LLC
PRO SE
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
Shara Claire Cornell
DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov
Date Filed | Name![]() |
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 |