Welcome to BusinessBankruptcies.com!

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

RAMZ Real Estate Co., LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:12-bk-35381
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-12

Updated

9-14-23

Last Checked

2-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2012
Last Entry Filed
Feb 22, 2012

Docket Entries by Year

Feb 21, 2012 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 6/20/2012, Disclosure Statement due by 6/20/2012, Initial Case Conference due by 3/22/2012, Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of RAMZ Real Estate Co., LLC. (Attachments: # 1 Fee disclosure# 2 Affidavit under Local Bankruptcy Rule 1007-2# 3 Statement of Corporate Ownership) (Genova, Thomas) (Entered: 02/21/2012)
Feb 21, 2012 Receipt of Voluntary Petition (Chapter 11)(12-35381) [misc,824] (1046.00) Filing Fee. Receipt number 8308582. Fee amount 1046.00. (U.S. Treasury) (Entered: 02/21/2012)
Feb 21, 2012 2 Application to Employ Genova & Malin as Attorneys for the Debtor with presentment scheduled for March 19, 2012 at 12:00 p.m. filed by Thomas Genova on behalf of RAMZ Real Estate Co., LLC. (Genova, Thomas) (Entered: 02/21/2012)
Feb 21, 2012 3 Motion to Approve Use of Cash Collateral , Grant Replacement Liens, and Directing the State Court-Appointed Receiver to Deliver the Debtor's Premises to the Debtor, and Application for an Order to Show Cause filed by Thomas Genova on behalf of RAMZ Real Estate Co., LLC. (Attachments: # 1 Proposed Order to Show Cause# 2 Exhibit 1 - Thirty (30) day pro forma budget# 3 Proposed Interim Order for Use of Cash Collateral and other related relief) (Genova, Thomas) (Entered: 02/21/2012)
Feb 21, 2012 Judge Cecelia G. Morris added to the case. (Sierra, Emiliano) (Entered: 02/21/2012)
Feb 21, 2012 4 Order to Show Cause signed on 2/21/2012. Ordered that The Community Preservation Corporation show cause why an Order should not be entered directing the State Court-appointed Receiver to deliver possessionof the debtors premises to the above-entitled estate and permitting use of cash collateral and granting replacement liens as adequate protection. Ordered to show cause on 2/28/2012 at 12:00 PM at Poughkeepsie Office - 355 Main Street, Opposition or answering papers due by Friday 2/24/2012 at 5:00p.m. (Sierra, Emiliano) (Entered: 02/21/2012)
Feb 22, 2012 5 Affidavit of Service of Order to Show Cause, Motion for Authority to Use Cash Collateral, Grant Replacement Liens and Directing the State Court-Appointed Receiver to Deliver the Debtor's Premises to the Debtor, and proposed Interim Order via Overnight Mail filed by Thomas Genova on behalf of RAMZ Real Estate Co., LLC. (Genova, Thomas) (Entered: 02/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:12-bk-35381
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Feb 21, 2012
Type
voluntary
Terminated
Aug 6, 2014
Updated
Sep 14, 2023
Last checked
Feb 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Kingston
    Community Preservation Corp.
    County of Ulster
    Kingston School District
    McNamee, Lochner, Titus & Williams
    Rod Futerfas, Esq.
    Town of Lloyd
    VSR, Inc.
    Yardvine Equities Corporation

    Parties

    Debtor

    RAMZ Real Estate Co., LLC
    13 Huff Road
    Newburgh, NY 12550
    ORANGE-NY
    Tax ID / EIN: xx-xxx2616

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 AMK Tiki, LLC 11V 4:2024bk35358
    Feb 26, 2021 Platinum Touch Limousine, Inc. 7 4:2021bk35141
    Dec 12, 2019 Standard Consulting Services, Corp. 11 4:2019bk36974
    Mar 1, 2019 Spruce Creek, LLC 11 4:2019bk35319
    Nov 10, 2017 Glen S. Kay, M.D., P.C. 7 4:17-bk-36915
    Dec 19, 2016 Cassas Brothers Construction Inc. 7 4:16-bk-37141
    Sep 16, 2016 Union Orr, LLC 7 4:16-bk-36619
    May 28, 2015 Orange Lake Construction Corp. 11 4:15-bk-35966
    Sep 25, 2014 RAMZ Real Estate Co., LLC 11 4:14-bk-36937
    Mar 7, 2012 Gemark Alloy Refining Corporation 7 4:12-bk-35524
    Mar 7, 2012 JR Real Estate, LLC 7 4:12-bk-35517
    Mar 7, 2012 Gemark Services of Nevada, Inc. 7 4:12-bk-35530
    Nov 7, 2011 Dynegy Danskammer, L.L.C. 11 4:11-bk-38108
    Nov 7, 2011 Dynegy Roseton, L.L.C. 11 4:11-bk-38107
    Jul 7, 2011 Pella Homes, Inc. 11 4:11-bk-36937