Welcome to BusinessBankruptcies.com!

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

Rogers Partners NY LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40783
TYPE / CHAPTER
Voluntary / 7

Filed

2-22-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 25, 2024

Docket Entries by Week of Year

Feb 22 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by Rogers Partners NY LLC Filed Via Electronic Dropbox (las) (Entered: 02/22/2024)
Feb 22 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 02/22/2024)
Feb 22 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 4/1/2024 at 11:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 02/22/2024)
Feb 22 Prior Filing Case Number(s): 1-22-42765-jmm dismissed 09/17/2023 (las) (Entered: 02/22/2024)
Feb 22 3 Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 3/7/2024. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Rogers Partners NY LLC) (las) (Entered: 02/22/2024)
Feb 22 4 Deficient Filing Chapter 7: Filing Fee Due 02/22/2024.Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/22/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/22/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/22/2024. Last day to file Section 521(i)(1) documents is 4/8/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/7/2024. Schedule A/B due 3/7/2024. Schedule D due 3/7/2024. Schedule E/F due 3/7/2024. Schedule G due 3/7/2024. Schedule H due 3/7/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/7/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/7/2024. Incomplete Filings due by 3/7/2024. (las) (Entered: 02/22/2024)
Feb 25 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
Feb 25 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
Feb 25 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40783
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Feb 22, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    FAY SERVICING LLC
    Fay Servicing, LLC
    New York City Dept of Finance

    Parties

    Debtor

    Rogers Partners NY LLC
    315 Rogers Avenue
    Brooklyn, NY 11225
    KINGS-NY
    Tax ID / EIN: xx-xxx7703

    Represented By

    Rogers Partners NY LLC
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 171 Lefferts Avenue, Inc. 7 1:2024bk41517
    Feb 19 Third Rogers LLC 7 1:2024bk40733
    Oct 30, 2023 Winnie Realty Group LLC 7 1:2023bk43963
    Mar 16, 2023 Glenwood Road Estates, LLC 11 1:2023bk40889
    Nov 3, 2022 Rogers Partners NY LLC 11 1:2022bk42765
    Apr 2, 2019 411 Rogers Ave LLC 11 1:2019bk41959
    Sep 4, 2018 1516 Bedford Avenue Housing Development Fund Corpo 7 1:2018bk45044
    Jan 11, 2018 Gratitude Migration Inc. 7 1:2018bk40167
    Dec 8, 2017 Tamar Cab Corp 11 1:2017bk46616
    Dec 8, 2017 Dovber Cab Corp 11 1:2017bk46614
    Dec 8, 2017 Bracha Cab Corp 11 1:2017bk46613
    Sep 5, 2014 VIP Bar & Lounge, Inc. 11 1:14-bk-44548
    Dec 19, 2013 907 Nostrand Avenue LLC 7 1:13-bk-47534
    Sep 17, 2013 Jarhanja Real Estate Corp 11 1:13-bk-45623
    Aug 10, 2011 World Laundry Realty, Inc. 11 1:11-bk-46906