Welcome to BusinessBankruptcies.com!

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

Robinhood Properties L.L.C.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2019bk61471
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-19

Updated

9-13-23

Last Checked

11-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2019
Last Entry Filed
Oct 21, 2019

Docket Entries by Quarter

Oct 18, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Robinhood Properties L.L.C.. Chapter 11 Plan due by 02/15/2020. Disclosure Statement due by 02/15/2020. Government Proof of Claim due by 4/15/2020. (Temes, David) (Entered: 10/18/2019)
Oct 18, 2019 Receipt of Voluntary Petition (Chapter 11)(19-61471-6) [misc,volp11] (1717.00) filing fee. Receipt number 10487724, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/18/2019)
Oct 18, 2019 2 Notice of Deficiency sent to David C. Temes (related document(s)1). Document Correction due by 10/18/2019. (Schaaf, Thomas) (Entered: 10/18/2019)
Oct 21, 2019 3 Notice of Deadlines. Atty Disclosure Statement due 11/1/2019. Certification of Matrix due 11/1/2019. 20 Largest Mailing Matrix due 10/20/2019. Certification of 20 Largest Creditor Matrix due 10/20/2019. Declaration Concerning Schedules due 11/1/2019. List of Equity Security Holders due 11/1/2019.Schedule A/B due 11/1/2019. Schedule D due 11/1/2019.Schedule E/F due 11/1/2019. Schedule G due 11/1/2019. Schedule H due 11/1/2019. Statement of Financial Affairs due 11/1/2019.Summary of Assets and Liabilities and Certain Statistical Information due 11/1/2019.Affidavit Pursuant to LR 2015 due by 10/25/2019. (Schaaf, Thomas) (Entered: 10/21/2019)
Oct 21, 2019 4 Letter enclosing a copy of the petition to Internal Revenue Service. (related document(s)1). (Schaaf, Thomas) (Entered: 10/21/2019)
Oct 21, 2019 5 Letter enclosing a copy of the petition to U.S. Securities and Exchange Commission. (related document(s)1). (Schaaf, Thomas) (Entered: 10/21/2019)
Oct 21, 2019 6 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 4/21/2020. (Schaaf, Thomas) (Entered: 10/21/2019)
Oct 21, 2019 7 Order Directing DIP Duties together with court's certificate of mailing . (Schaaf, Thomas) (Entered: 10/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2019bk61471
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 18, 2019
Type
voluntary
Terminated
Jun 1, 2020
Updated
Sep 13, 2023
Last checked
Nov 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brookview Town Houses LLC
    Internal Revenue Service
    KeyBank
    KeyBank National Association
    KeyBank, N.A.
    Montgomery County Real Property Tax
    New York State Department of Tax & Finance
    Robinhood Properties L.L.C.
    Robinhood Properties L.L.C.
    Securities and Exchange Commission

    Parties

    Debtor

    Robinhood Properties L.L.C.
    PO Box 121
    Mountaindale, NY 12763
    MONTGOMERY-NY
    Tax ID / EIN: xx-xxx7872

    Represented By

    David C. Temes
    Lynn D'Elia Temes & Stanczyk
    100 Madison Street
    Tower I - Suite 1905
    Syracuse, NY 13202
    315-476-1010
    Email: david@ldts-law.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Robinhood Properties, LLC 11 6:2024bk60078
    Dec 4, 2023 Little Falls Garden Apartments, LLC 11 4:2023bk36006
    Feb 28, 2023 7 Perry Hill Road LLC 11 1:2023bk10195
    Feb 1, 2023 L.C. Construction & Sons, Inc. 11 4:2023bk35080
    Jan 16, 2023 425 Marcy Avenue LLC 11 1:2023bk40118
    Nov 30, 2021 Pinnacle Management Group LLC 11V 4:2021bk35861
    Jun 24, 2020 Monticello Horizon Legacy, LLC 11 4:2020bk35665
    Oct 18, 2019 Brookview Town Houses LLC 11 6:2019bk61470
    May 11, 2018 Hunter & Daddy LLC 7 4:2018bk35802
    Jan 31, 2017 Spoon Prime Properties, LLC 11 4:17-bk-35154
    Jan 29, 2016 Once New Antiques LLC 7 4:16-bk-35140
    Jan 29, 2016 Mountaintop Properties LLC 7 4:16-bk-35139
    Jan 29, 2016 Ocean Development Group LLC 7 4:16-bk-35138
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880
    Mar 9, 2012 Western Mohegan Tribe & Nation of New York 11 1:12-bk-09292