Welcome to BusinessBankruptcies.com!

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

Roosevelt Properties, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk70991
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-24

Updated

3-31-24

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 17, 2024

Docket Entries by Week of Year

Mar 13 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. Chapter 11 Plan due by 07/11/2024. Disclosure Statement due by 07/11/2024. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 Receipt of Voluntary Petition (Chapter 11)( 8-24-70991) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22452964. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/13/2024)
Mar 13 2 Statement Reagrding Authority to Sign & File Petition Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 3 Statement Corporate Resolution Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 4 Statement Corporate Disclosure Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 5 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 6 Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 7 Statement of Corporate Ownership Filed by Heath S Berger on behalf of Roosevelt Properties, Inc. (Berger, Heath) (Entered: 03/13/2024)
Mar 13 Prior Filing Case Number(s): 17-71450-LAS (Dismissed on 4/28/2017); 21-71201-LAS (Dismissed on 7/16/2021); 17-73333-LAS (Dismissed on 8/15/2018) (ssw) (Entered: 03/13/2024)
Mar 13 Judge Assigned Due to Prior Filing, Judge Reassigned. (ssw) (Entered: 03/13/2024)
Mar 13 8 Deficient Filing Chapter 11 - Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/13/2024. Incomplete Filings due by 3/27/2024. (ssw) (Entered: 03/13/2024)
Mar 13 9 Meeting of Creditors 341(a) meeting to be held on 4/15/2024 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 03/13/2024)
Mar 13 10 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 15, 2024 @ 10 am Filed by United States Trustee. (Yang, Stan) (Entered: 03/13/2024)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk70991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Mar 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Harrison Vickers and Waterman LLC
    Mammoth Commercial Inc
    National Grid
    New York State Department of Taxation & Finance
    Office of the County Treasurer
    PSEG of Long Island
    U.S. Trustee Payment Center

    Parties

    Debtor

    Roosevelt Properties, Inc.
    509 Babylon Turnpike
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx7743

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 11554 EM Corporation 7 1:2024bk40512
    Nov 20, 2023 Colombus N 259 Corp 7 8:2023bk74342
    Nov 8, 2023 Barbara Dortch Inc 7 8:2023bk74176
    Jul 17, 2023 KM1811B Corporation 7 8:2023bk72576
    Jun 6, 2023 Colombus N. 259 Corp 7 8:2023bk72035
    Jun 30, 2021 Roosevelt Properties Inc. 11 8:2021bk71201
    Sep 10, 2019 American Dream Home Consultants Inc. 7 8:2019bk76241
    Mar 19, 2019 American Dream Home Consultants Inc. 7 8:2019bk71983
    Jul 9, 2018 97 Harris Avenue Inc 7 8:2018bk74607
    Apr 12, 2018 Bontete's Daycare II, Inc. 7 8:2018bk72482
    Mar 19, 2018 D & G Construction Dean Gonzalez LLC 11 8:2018bk71833
    Sep 19, 2017 D + G Construction Dean Gonzalez llc 7 8:17-bk-75731
    Jun 1, 2017 Roosevelt Properties, Inc. 11 8:17-bk-73333
    Mar 13, 2017 Roosevelt Properties Inc. 11 8:17-bk-71450
    Jan 23, 2015 WheelXchange LLC 7 8:15-bk-70274