Welcome to BusinessBankruptcies.com!

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

RC Empire Development LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74599
TYPE / CHAPTER
Voluntary / 11V

Filed

12-6-23

Updated

3-31-24

Last Checked

1-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2023
Last Entry Filed
Dec 11, 2023

Docket Entries by Week of Year

Dec 6, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Btzalel Hirschhorn on behalf of RC Empire Development LLC Chapter 11 Subchapter V Plan Due by 03/5/2024. (Hirschhorn, Btzalel) (Entered: 12/06/2023)
Dec 6, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-74599) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22194743. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/06/2023)
Dec 7, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/6/2023. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/6/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/6/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/6/2023. Subchapter V Balance Sheet due by 12/13/2023. Subchapter V Cash Flow Statement due by 12/13/2023. Small Business Statement of Operations Subchapter V due by 12/13/2023. Subchapter V Tax Return due by 12/13/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/20/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/20/2023. Schedule A/B due 12/20/2023. Schedule D due 12/20/2023. Schedule E/F due 12/20/2023. Schedule G due 12/20/2023. Schedule H due 12/20/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/20/2023. List of Equity Security Holders due 12/20/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/20/2023. Incomplete Filings due by 12/20/2023. (dng) (Entered: 12/07/2023)
Dec 8, 2023 3 Notice Appointing Subchapter V Trustee Ronald J. Friedman. Ronald J Friedman added to the case. 341 Meeting Date Scheduled for 12/29/23 at 9:00 a.m., at Room 562 Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee Verified Statement)(Black, Christine) (Entered: 12/08/2023)
Dec 8, 2023 4 Meeting of Creditors 341(a) meeting to be held on 12/29/2023 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dng) (Entered: 12/08/2023)
Dec 8, 2023 5 Order Scheduling Subchapter V Initial Status Conference Setting: (B) Claims Bar Date: All creditors other than governmental units shall file proof of their claim or interest not later than seventy (70) days following entry of the order for relief, which in this case is 2/14/2024, and 11 U.S.C. 502(b)(9) and Fed. R. Bankr. P. 3002(c)(1) shall govern the timing of the filing of proofs of claim by governmental units; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 1/10/2024; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before March 5, 2023, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Status hearing to be held on 1/10/2024 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. Chapter 11 Subchapter V Pre-Status Report Due By 12/27/2023. Proofs of Claims due by 2/14/2024. Signed on 12/8/2023 (ymm) (Entered: 12/08/2023)
Dec 8, 2023 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for December 29, 2023 @ 9:00 am Filed by United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Yang, Stan) (Entered: 12/08/2023)
Dec 10, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)
Dec 11, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)
Dec 11, 2023 9 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74599
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11V
Filed
Dec 6, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy E. Hatch, Esq.
    Toorak Capital Partners

    Parties

    Debtor

    RC Empire Development LLC
    891 Southern Drive
    Franklin Square, NY 11010
    NASSAU-NY
    Tax ID / EIN: xx-xxx6401

    Represented By

    Btzalel Hirschhorn
    Shiryak, Bowman, Anderson, Gill &
    Kadochnikov, LLP
    80-02 Kew Gardens Road, Suite 600
    Kew Gardens, NY 11415
    (718) 263-6800
    Fax : 718-520-6401
    Email: Bhirschhorn@sbagk.com

    Trustee

    Ronald J Friedman
    RIMON P. C.
    100 Jericho Quadrangle
    Ste 300
    Jericho, NY 11753
    516-886-6131

    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 1 915 Vanburen Corporation 7 8:2024bk71273
    Mar 20 Myrtle Homosassa LLC 11 1:2024bk41187
    Mar 4 745 Anderson Corp 7 8:2024bk70836
    Feb 13 Miracle Builders Corp 7 8:2024bk70541
    Apr 5, 2023 Quick Value Inc 7 8:2023bk71186
    Feb 13, 2023 57-36 Myrtle Ave, LLC 11 1:2023bk40482
    Feb 13, 2023 The Burger Building, LLC 11 1:2023bk40481
    Nov 30, 2020 Global Core Woodward, LLC 11 5:2020bk13781
    Jun 26, 2020 INTER-WORLD EXPRESS SERVICES, LTD 7 8:2020bk72319
    Feb 5, 2019 Southern Drive Equities Corp 7 8:2019bk70902
    Feb 27, 2017 CSD Realty Corp. 11 8:17-bk-71102
    Jan 6, 2014 FAV Realty Corp. 7 8:14-bk-70020
    Dec 3, 2013 Camabo Industries, Inc. 11 8:13-bk-76086
    Sep 27, 2013 F.A.J.V., LLC 7 8:13-bk-74943
    Dec 27, 2012 Terrific Team, Inc. 7 8:12-bk-77388