Welcome to BusinessBankruptcies.com!

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

Romad Realty Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-20007
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-15

Updated

9-13-23

Last Checked

11-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2015
Last Entry Filed
Oct 1, 2015

Docket Entries by Year

Sep 28, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 10/13/2015. Schedule B due 10/13/2015. Schedule D due 10/13/2015. Schedule E due 10/13/2015. Schedule G due 10/13/2015. Schedule H due 10/13/2015. Summary of schedules - Page 1 due 10/13/2015. Summary of schedules - Page 2 (Statistical Summary) due 10/13/2015. Statement of Financial Affairs due 10/13/2015. Atty Disclosure State. due 10/13/2015. 20 Largest Unsecured Creditors due 10/13/2015. List of all creditors due 10/13/2015. List of Equity Security Holders due 10/13/2015. Local Rule 1007-2 Affidavit due by: 10/13/2015. Corporate Ownership Statement due by: 10/13/2015. Incomplete Filings due by 10/13/2015, Chapter 11 Plan due by 1/26/2016, Disclosure Statement due by 1/26/2016, Initial Case Conference due by 10/28/2015, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of ROMAD REALTY INC.. (Greene, Arnold) (Entered: 09/28/2015)
Sep 28, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12644) [misc,824] (1717.00) Filing Fee. Receipt number 10927293. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/28/2015)
Sep 28, 2015 2 Notice of Intra-District Transfer from the Manhattan Divisional Office to the (White Plains Divisional Office). The new case number is 15-20007(RDD) (Porter, Minnie). (Entered: 09/28/2015)
Sep 29, 2015 Judge Robert D. Drain added to the case. (Porter, Minnie). (Entered: 09/29/2015)
Oct 1, 2015 3 Certificate of Mailing Re: Intra-District Transfer (related document(s) (Related Doc # 2)) . Notice Date 09/30/2015. (Admin.) (Entered: 10/01/2015)
Oct 1, 2015 4 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 10/01/2015)
Oct 1, 2015 Case Related to 14-22204-rdd Ollie Allen Holding Company, LLC. (Vargas, Ana) (Entered: 10/01/2015)
Oct 1, 2015 Pending Deadlines Terminated for Summ. of Schedules Pg 2. (Vargas, Ana) (Entered: 10/01/2015)
Oct 1, 2015 Deficiencies Set: List of All Creditors Required on Case Docket in PDF Format due 9/28/2015. Incomplete Filings due by 9/28/2015. (Vargas, Ana) (Entered: 10/01/2015)
Oct 1, 2015 5 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/28/2015 at 01:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 10/01/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-20007
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Sep 28, 2015
Type
voluntary
Terminated
Nov 7, 2018
Updated
Sep 13, 2023
Last checked
Nov 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Office of the United States Trustee

    Parties

    Debtor

    Romad Realty Inc.
    c/o GC Realty Advisors, LLC
    7280 West Palmetto Park Road
    Suite 106-N
    Boca Raton, NY 33433
    BRONX-NY
    Tax ID / EIN: xx-xxx2444

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene
    Genovese & Gluck, P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: amg@robinsonbrog.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 #
    Jun 7, 2021 Hellenic Petroleum, LLC 11 9:2021bk15568
    Oct 24, 2018 342 58 Street Re LLC 11 7:2018bk23651
    Jul 21, 2017 E. 10TH ST. HOLDINGS LLC 11 7:17-bk-23142
    Jul 21, 2017 E. 9TH ST. HOLDINGS LLC 11 7:17-bk-23141
    Jul 21, 2017 444 East 13 LLC 11 7:17-bk-23143
    Sep 22, 2016 Westport Holdings Tampa II, Limited Partnership parent case 11 8:16-bk-08168
    Sep 22, 2016 Westport Holdings Tampa, Limited Partnership 11 8:16-bk-08167
    Sep 12, 2016 Mart Petroleum 404, LLC 11 9:16-bk-22564
    Sep 12, 2016 Mart Petroleum 403, LLC 11 9:16-bk-22563
    Sep 12, 2016 Palmetto 511, LLC 11 9:16-bk-22561
    Sep 1, 2016 Gas Consultants of Florida, LLC 11 9:16-bk-22198
    Apr 4, 2016 Boca Pita Express, Inc. 11 9:16-bk-14868
    Jul 31, 2015 Addison Bryce, Inc 11 9:15-bk-23846
    Jun 1, 2015 Energis Petroleum, LLC 11 9:15-bk-19945
    Aug 10, 2011 MRA Pelican Pointe Apartments, LLC 11 0:11-bk-32457