Welcome to BusinessBankruptcies.com!

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

RCS Management Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk70696
TYPE / CHAPTER
Voluntary / 7

Filed

1-28-19

Updated

9-13-23

Last Checked

2-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2019
Last Entry Filed
Jan 28, 2019

Docket Entries by Quarter

Jan 28, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by RCS Management Corp (cns) (Entered: 01/28/2019)
Jan 28, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth P Silverman, , 341(a) Meeting to be held on 03/04/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/28/2019)
Jan 28, 2019 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Gordon, Garfield D (cns) (Entered: 01/28/2019)
Jan 28, 2019 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/28/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/28/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/28/2019. Last day to file Section 521(i)(1) documents is 3/14/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/11/2019. Schedule A/B due 2/11/2019. Schedule D due 2/11/2019. Schedule E/F due 2/11/2019. Schedule G due 2/11/2019. Schedule H due 2/11/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/11/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/11/2019. Incomplete Filings due by 2/11/2019. (cns) (Entered: 01/28/2019)
Jan 28, 2019 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 01/28/2019)
Jan 28, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 323476. (CS) (admin) (Entered: 01/28/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk70696
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jan 28, 2019
Type
voluntary
Terminated
May 15, 2019
Updated
Sep 13, 2023
Last checked
Feb 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    WELLS FARGO BANK

    Parties

    Debtor

    RCS Management Corp
    325 Lido Blvd.
    Long Beach, NY 11561
    NASSAU-NY
    Tax ID / EIN: xx-xxx0387

    Represented By

    RCS Management Corp
    PRO SE

    Trustee

    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6300
    Email: efilings@spallp.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 #
    Oct 6, 2023 3876 Carrel LLC 11 8:2023bk73718
    Apr 17, 2023 3876 Carrel LLC 11 8:2023bk71296
    Apr 19, 2022 Rebel Yoga LLC 7 1:2022bk40812
    Feb 2, 2022 Bamboo Palace, Inc. 11V 2:2022bk10861
    Aug 18, 2021 Treasures and Gems, Ltd 11 1:2021bk11474
    Nov 30, 2018 Beachy Realty Corp. 11 8:2018bk78034
    Nov 21, 2016 547 East Harrison Street Corp. 7 8:16-bk-75416
    Sep 1, 2014 Long Beach Motor Inn, LLC 11 8:14-bk-74032
    May 22, 2014 Abbe J. Carni, M.D., P.C. 7 1:14-bk-11557
    Feb 19, 2014 Long Beach Memorial Nursing Home, Inc. parent case 11 8:14-bk-70597
    Feb 19, 2014 Long Beach Medical Center 11 8:14-bk-70593
    Jul 15, 2013 255 Long Beach Road Corp 11 8:13-bk-73708
    May 3, 2013 80-12 Jamaica Ave Realty LLC 11 1:13-bk-42684
    Oct 28, 2012 VEDLJ LLC 11 1:12-bk-14438
    Sep 25, 2012 255 Long Beach Corp 11 8:12-bk-75802