Welcome to BusinessBankruptcies.com!

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

154 Rosewood Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2025bk70936
TYPE / CHAPTER
Voluntary / 7

Filed

3-11-25

Updated

3-16-25

Last Checked

3-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2025
Last Entry Filed
Mar 14, 2025

Docket Entries by Day

Mar 11 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 154 Rosewood Realty Corp. (caf) (Entered: 03/11/2025)
Mar 11 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Notaro, Patrice B (caf) (Entered: 03/11/2025)
Mar 11 4 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 4/10/2025 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 03/11/2025)
Mar 11 5 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] (Question 13 unanswered) due by 3/11/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/11/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/11/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/11/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/25/2025. Schedule A/B due 3/25/2025. Schedule D due 3/25/2025. Schedule E/F due 3/25/2025. Schedule G due 3/25/2025. Schedule H due 3/25/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/25/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/25/2025. Incomplete Filings due by 3/25/2025. (caf) (Entered: 03/11/2025)
Mar 11 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273502. (CF) (admin) (Entered: 03/11/2025)
Mar 14 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
Mar 14 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2025bk70936
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Mar 11, 2025
Type
voluntary
Updated
Mar 16, 2025
Last checked
Mar 17, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    154 Rosewood Realty Corp.
    154 Rosewood Rd
    Kings Park, NY 11754
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8239

    Represented By

    154 Rosewood Realty Corp.
    PRO SE

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 3, 2024 SS. Philip and James Roman Catholic Church 11 1:2024bk12234
    Dec 3, 2024 St. Joseph's Roman Catholic Church 11 1:2024bk12247
    Oct 19, 2024 Hugo Flipping LLC 11 8:2024bk74011
    Oct 8, 2024 King Asset Management Corp 11 8:2024bk73854
    Feb 26, 2024 King Asset Management Corp 11V 8:2024bk70723
    Nov 3, 2023 103 Rumford Corp 7 8:2023bk74124
    Aug 3, 2023 274 Pulaski Road Corp. 7 8:2023bk72841
    Jun 8, 2023 Carbone Holdings LLC 7 8:2023bk72075
    May 23, 2023 103 Rumford Corp. 7 8:2023bk71856
    Apr 4, 2022 Jericho Equity Group, LTD 11 8:2022bk70639
    Jul 13, 2021 Barina Group LLC 11 8:2021bk71292
    Dec 12, 2017 Vincent DiCanio Qualified Personal Residence Trust 11 8:2017bk77690
    Jul 19, 2012 Sandy Hills, LLC 11 8:12-bk-74482
    Feb 10, 2012 Wood Cotton Management, Inc. 11 3:12-bk-10402
    Jul 29, 2011 Windham Crystal Pond LLC 11 8:11-bk-75413
    BESbswy