Welcome to BusinessBankruptcies.com!

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

42 Rodney Street Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk70558
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-19

Updated

9-13-23

Last Checked

2-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2019
Last Entry Filed
Jan 22, 2019

Docket Entries by Quarter

Jan 22, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 42 Rodney Street Inc (dld) (Entered: 01/22/2019)
Jan 22, 2019 Prior Filing Case Number(s): 18-71002-ast (Dismissed: 05/01/2018) (dld) (Entered: 01/22/2019)
Jan 22, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 02/28/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/22/2019)
Jan 22, 2019 Judge Louis A. Scarcella removed from the case due to Prior Filing, Judge Reassigned. Judge Alan Trust added to the case. (dld) (Entered: 01/22/2019)
Jan 22, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rosa, Carmen Zoraida (dld) (Entered: 01/22/2019)
Jan 22, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/22/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/22/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/22/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/5/2019. Schedule A/B due 2/5/2019. Schedule E/F due 2/5/2019. Schedule G due 2/5/2019. Schedule H due 2/5/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/5/2019. Incomplete Filings due by 2/5/2019. (dld) (Entered: 01/22/2019)
Jan 22, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 258471. (DD) (admin) (Entered: 01/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk70558
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jan 22, 2019
Type
voluntary
Terminated
May 3, 2019
Updated
Sep 13, 2023
Last checked
Feb 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Shellpoint Mortgage Servicing

    Parties

    Debtor

    42 Rodney Street Inc
    9 Brandt Ct
    Bay Shore, NY 11706
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9095

    Represented By

    42 Rodney Street Inc
    PRO SE

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.com

    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 #
    Apr 13, 2023 397 Brook ave Corporation 7 8:2023bk71271
    Aug 26, 2021 67 Saxon Holding LLC 7 8:2021bk71543
    Jun 7, 2019 Anima Connected Inc. 7 1:2019bk11287
    May 8, 2019 Iglesia Mission C. Restauracion 11 8:2019bk73359
    Jan 30, 2019 17 Amherst Street Inc 7 8:2019bk70765
    Jul 3, 2018 EDWARD M. YAMBO MD, PC 11 8:2018bk74496
    May 9, 2018 Shore 36 Inc 7 8:2018bk73175
    Sep 14, 2017 T.A.K.J.J. REALTY MANAGEMENT LLC 7 8:17-bk-75610
    May 5, 2017 BEST COMPANION HOMECARE SERVICES, INC 11 1:17-bk-42296
    May 5, 2017 Best Companion Homecare Services, Inc 11 8:17-bk-72999
    Oct 4, 2016 10 Brookdale Drive Corp. 7 8:16-bk-74599
    Apr 18, 2016 Aquatic Resources, Inc. 7 8:16-bk-71674
    Mar 2, 2015 Richard Supply Co., Inc. 11 8:15-bk-70813
    Jun 19, 2014 Sir Winston Enterprise Inc 7 8:14-bk-72846
    Jan 9, 2012 Jerry Cardullo Ironworks, Inc. 11 8:12-bk-70062