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) |
154 Rosewood Realty Corp.
154 Rosewood Rd
Kings Park, NY 11754
SUFFOLK-NY
Tax ID / EIN: xx-xxx8239
154 Rosewood Realty Corp.
PRO SE
Robert Pryor
Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
Date Filed | Name![]() |
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 |