Welcome to BusinessBankruptcies.com!

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

Rassclatt Development Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk70464
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-18

Updated

9-13-23

Last Checked

2-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2018
Last Entry Filed
Jan 23, 2018

Docket Entries by Year

Jan 22, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Rassclatt Development Inc. (kir) (Entered: 01/22/2018)
Jan 22, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 02/26/2018 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 01/22/2018)
Jan 22, 2018 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/22/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/22/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/22/2018. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 2/5/2018. Schedule A/B due 2/5/2018. Schedule D due 2/5/2018. Schedule E/F due 2/5/2018. Schedule G due 2/5/2018. Schedule H due 2/5/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/5/2018. Statement of Financial Affairs Non-Ind Form 207 due 2/5/2018. Incomplete Filings due by 2/5/2018. (kir) (Entered: 01/22/2018)
Jan 22, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 253578. (KR) (admin) (Entered: 01/22/2018)
Jan 23, 2018 Related Cases: 17-76263-reg Dismissed: 11/06/2017; 16-72182, Dismissed: 06/26/2017; 15-73902, Dismissed: 10/30/2015. (kir) (Entered: 01/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk70464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jan 22, 2018
Type
voluntary
Terminated
May 9, 2018
Updated
Sep 13, 2023
Last checked
Feb 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage LLC d/b/a/ Mr. Cooper as
    U.S BANK NATIONAL ASSOC c/o FRENKEL

    Parties

    Debtor

    Rassclatt Development Inc.
    336 Coolidge St.
    West Hempstead, NY 11550
    NASSAU-NY
    Tax ID / EIN: xx-xxx3733

    Represented By

    Rassclatt Development Inc.
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.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 #
    Jun 21, 2022 Caribbean Real Estate Holdings, Inc 11V 8:2022bk71477
    Sep 16, 2019 Mine N Yours Inc. 7 8:2019bk76411
    Aug 29, 2019 435 Hempstead Gardens Drive Corp. 7 8:2019bk76006
    Feb 21, 2019 Blackwater Development Inc. 7 8:2019bk71280
    Dec 4, 2018 Holly Pro Renovation LLC 7 8:2018bk78172
    Oct 24, 2018 NSC of West Hempstead, LLC parent case 11 1:2018bk12397
    Oct 24, 2018 NSC Realty Holdings LLC parent case 11 1:2018bk12396
    Oct 24, 2018 National Wholesale Liquidators of Lodi, Inc. parent case 11 1:2018bk12395
    Oct 24, 2018 NSC Wholesale Holdings LLC 11 1:2018bk12394
    Oct 23, 2018 Caribbean Real Estate Holdings, Inc 11 8:2018bk77164
    Jun 11, 2018 9th Hour Inc 7 8:2018bk73942
    May 2, 2018 Blackwater Development, Inc. 7 8:2018bk73002
    Jul 24, 2017 215 Hempstead Realty Corp. 11 8:17-bk-74474
    Jun 5, 2017 Mine & Yours Inc. 7 8:17-bk-73446
    Feb 10, 2017 215 Hempstead Realty Corp. 11 8:17-bk-70755