Welcome to BusinessBankruptcies.com!

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

Rockland Tobacco Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-23458
TYPE / CHAPTER
Voluntary / 11

Filed

10-6-15

Updated

9-13-23

Last Checked

11-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2015
Last Entry Filed
Oct 6, 2015

Docket Entries by Year

Oct 6, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Small Business Chapter 11 Plan due by 8/1/2016, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of Rockland Tobacco Inc.. (Lewis, Robert) (Entered: 10/06/2015)
Oct 6, 2015 Receipt of Voluntary Petition (Chapter 11)(15-23458) [misc,824] (1717.00) Filing Fee. Receipt number 10941484. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/06/2015)
Oct 6, 2015 Deficiencies Set: ALL DUE AT TIME OF FILING ON 10/6/2015 Statement of Operations, Balance Sheet, Cash Flow Statement, Federal Income Tax Return, Corporate Resolution, Local Rule 1007-2 Affidavit, Corporate Ownership Statement, all due by 10/6/2015. Incomplete Filings due by 10/6/2015. (Logue Togher, Claire). (Entered: 10/06/2015)
Oct 6, 2015 2 [Notice Terminated] Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 11/4/2015 at 1:30 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). Modified on 10/6/2015 (Andino, Eddie). (Entered: 10/06/2015)
Oct 6, 2015 3 Notice of 341(a) Meeting of Creditors (reissued to show debtor's full EIN): Section 341(a) meeting to be held on 11/4/2015 at 1:30 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 10/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-23458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Oct 6, 2015
Type
voluntary
Terminated
Mar 16, 2021
Updated
Sep 13, 2023
Last checked
Nov 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carl Landgren
    Core- Mark Midcontinent, Inc.
    Harold Levinson & Associates
    Michael Altman, Esq.
    Mountain Sevice Distributors
    Peter Lauricella, Esq.
    Rockland Tobacco Inc.
    Shbikh & Co. CPA
    Slomin Sheild
    TMCL
    Verizon
    Wilson, Elser, Moskowitz,

    Parties

    Debtor

    Rockland Tobacco Inc.
    60 North Harrison Ave
    Unit 39
    Congers, NY 10920
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0542

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 New Bontem Cleaners Corp 7 7:2024bk22247
    Aug 10, 2021 Pitmark Taxi, Inc. 7 1:2021bk42056
    Dec 15, 2020 Air Kool Mechanical Contracting Inc. 7 7:2020bk23276
    Dec 15, 2020 Congers Pharmacy Inc. 11 7:2020bk23275
    Feb 26, 2020 Apex Property Management Group LLC 7 1:2020bk41196
    Feb 11, 2020 TNT Transport and Logistics Inc. 7 7:2020bk22221
    Sep 10, 2019 Gogi Grill Chelsea LLC 11 1:2019bk12932
    Sep 9, 2019 Inku Holdings, LLC 11 2:2019bk27288
    Aug 31, 2019 Rockland Country Day School 7 7:2019bk23566
    Jul 8, 2019 New Dover Group, LTD. 11 7:2019bk23266
    Jun 11, 2019 JAB of Rockland, Inc., 11 7:2019bk23153
    Jun 19, 2017 ZEO HEALTH, LTD 11 7:17-bk-22963
    Oct 25, 2016 Alphonso Brown Funeral Directors Inc. 11 7:16-bk-23444
    May 13, 2016 Alphonso E. Brown Funeral Director, LLC 11 7:16-bk-22650
    Nov 23, 2015 The Challah Fairy, Inc. 11 7:15-bk-23686