Welcome to BusinessBankruptcies.com!

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

Recreational Acreage Exchange LTD.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23002
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-19

Updated

11-15-19

Last Checked

11-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2019
Last Entry Filed
Aug 9, 2019

Docket Entries by Quarter

May 17, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/31/2019. Schedule A/B due 05/31/2019. Schedule C due 05/31/2019. Schedule D due 05/31/2019. Schedule E/F due 05/31/2019. Schedule G due 05/31/2019. Schedule H due 05/31/2019. Schedule I due 05/31/2019. Schedule J due 05/31/2019. Summary of Assets and Liabilities due 05/31/2019. Statement of Financial Affairs due 05/31/2019. Statement of Operations Due: 05/31/2019. Balance Sheet Due Date:05/31/2019. Cash Flow Statement Due:05/31/2019. Declaration of Schedules due 05/31/2019. Federal Income Tax Return Date: 05/31/2019 Corporate Resolution due 05/31/2019. Local Rule 1007-2 Affidavit due by: 05/31/2019. Corporate Ownership Statement due by: 05/31/2019. Incomplete Filings due by 05/31/2019, Small Business Chapter 11 Plan due by 3/12/2020, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of Recreational Acreage Exchange LTD.. (Lewis, Robert) (Entered: 05/17/2019)
May 17, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-23002) [misc,824] (1717.00) Filing Fee. Receipt number A13214673. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/17/2019)
May 20, 2019 2 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 05/20/2019)
May 21, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/1/2019. Atty Disclosure State. due 5/31/2019. 20 Largest Unsecured Creditors due 5/31/2019. Incomplete Filings due by 5/31/2019. (Walker, Justin) (Entered: 05/21/2019)
May 21, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/1/2019. List of All Creditors Required on Case Docket in PDF Format due 5/31/2019. Incomplete Filings due by 5/31/2019. (Walker, Justin) (Entered: 05/21/2019)
May 21, 2019 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/12/2019 at 01:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 05/21/2019)
May 24, 2019 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)
May 31, 2019 5 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual filed with all deficiencies. Filed by Robert S. Lewis on behalf of Recreational Acreage Exchange LTD.. (Lewis, Robert) (Entered: 05/31/2019)
May 31, 2019 6 Amended Voluntary Petition.amended to correct past bankruptcies filed. Filed by Robert S. Lewis on behalf of Recreational Acreage Exchange LTD.. (Lewis, Robert) (Entered: 05/31/2019)
Jun 6, 2019 Pending Deadlines for Schedules, Summary of Assets and Liabilities; Statement of Financial Affairs & Declaration of Schedules Terminated - $31.00 fee due to the court, the following creditor added to the case: Theodora Constaninescu. (Vargas, Ana) (Entered: 06/06/2019)
Jun 10, 2019 7 Corporate Ownership Statement . Filed by Robert S. Lewis on behalf of Recreational Acreage Exchange LTD.. (Lewis, Robert) (Entered: 06/10/2019)
Jun 10, 2019 8 Letter Certificate of Resolutions Filed by Robert S. Lewis on behalf of Recreational Acreage Exchange LTD.. (Lewis, Robert) (Entered: 06/10/2019)
Jun 11, 2019 Notice of Continuance of Meeting of Creditors Filed by Serene K. Nakano on behalf of United States Trustee. with 341(a) meeting to be held on 6/19/2019 at 02:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Nakano, Serene) (Entered: 06/11/2019)
Jun 24, 2019 9 Notice of Presentment /Notice of Presentment of Stipulation and Order Transferring Venue filed by Serene K. Nakano on behalf of United States Trustee. with presentment to be held on 7/11/2019 at 12:00 PM at Courtroom 118, White Plains Courthouse Objections due by 7/10/2019, (Attachments: # 1 Stipulation and Order Transferring Venue # 2 Certificate of Service # 3 Service List)(Nakano, Serene) (Entered: 06/24/2019)
Jul 8, 2019 10 Notice of Appearance filed by Martin A. Mooney on behalf of Schoharie County Treasurer. (Attachments: # 1 Certificate of Service)(Mooney, Martin) (Entered: 07/08/2019)
Jul 12, 2019 11 Motion to Transfer Venue [ADMINISTRATIVE ENTRY] (related document(s)9) filed by Serene K. Nakano on behalf of United States Trustee. (Correa, Mimi) (Entered: 07/12/2019)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 17, 2019
Type
voluntary
Terminated
Aug 9, 2019
Updated
Nov 15, 2019
Last checked
Nov 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Trust s/b/o
    David Bogos
    David Strolley
    Department of the Treasury
    Office of the United States Trustee
    Schoharie County Real Property Tax
    Schoharie County Treasurer
    Theodora Constaninescu

    Parties

    Debtor

    Recreational Acreage Exchange LTD.
    297 State Route 10
    Stamford, NY 12167
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6656

    Represented By

    Robert S. Lewis
    Robert S. Lewis, Esq.
    53 Burd Street
    Nyack, NY 10960
    (845) 358-7100
    Fax : (845) 353-6943
    Email: robert.lewlaw1@gmail.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 1105 Winthrop Street LLC 11 1:2023bk42860
    Jun 13, 2023 Oh So Jazzy LLC 11 7:2023bk22451
    Oct 12, 2022 Titi's Island Cuisine LLC 7 7:2022bk22766
    Apr 12, 2020 Pie Lady & Son Inc. 7 7:2020bk22473
    Apr 2, 2019 BV Grill Nyack, LLC 7 7:2019bk22738
    Jul 17, 2018 Leeber Realty LLC 11 7:2018bk23094
    Jan 22, 2018 Nadav Property's LLC 11 8:2018bk70455
    Oct 3, 2017 Meto Services LLC 11 8:17-bk-76072
    Oct 3, 2017 Nadav Property's LLC 11 8:17-bk-76071
    May 10, 2016 Genesis BBQ USA, LLC 7 7:16-bk-22639
    Jan 21, 2014 53 Burd Corp 11 7:14-bk-22076
    Jun 20, 2013 Rockland Parent-Child Center Inc. 7 7:13-bk-22984
    May 29, 2013 Oscar Dog Restaurant LLC 11 7:13-bk-22835
    Feb 20, 2013 ByGollyMissMilly Real Estate Inc. 7 7:13-bk-22274
    Jun 26, 2012 53 Burd Corp 11 7:12-bk-23185