Welcome to BusinessBankruptcies.com!

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

Rosedale 230 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk42488
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-19

Updated

9-13-23

Last Checked

5-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2019
Last Entry Filed
Apr 29, 2019

Docket Entries by Quarter

Apr 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Rosedale 230 LLC (cns) (Entered: 04/26/2019)
Apr 26, 2019 Related Case: 19-41893-nhl Peggy Joyce Lewis pending (cns) (Entered: 04/26/2019)
Apr 26, 2019 Judge Assigned Due to Related Case, Judge Reassigned. (cns) (Entered: 04/26/2019)
Apr 26, 2019 341(a) meeting to be held on 06/07/2019 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cns) (Entered: 04/26/2019)
Apr 26, 2019 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Compton, Donald (cns) (Entered: 04/26/2019)
Apr 26, 2019 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/26/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/26/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/26/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/10/2019. Schedule A/B due 5/10/2019. Schedule D due 5/10/2019. Schedule E/F due 5/10/2019. Schedule G due 5/10/2019. Schedule H due 5/10/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/10/2019. Statement of Financial Affairs Non-Ind Form 207 due 5/10/2019. Incomplete Filings due by 5/10/2019. (cns) (Entered: 04/26/2019)
Apr 26, 2019 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 04/26/2019)
Apr 26, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 324527. (CS) (admin) (Entered: 04/26/2019)
Apr 29, 2019 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019)
Apr 29, 2019 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk42488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Apr 26, 2019
Type
voluntary
Terminated
Aug 27, 2019
Updated
Sep 13, 2023
Last checked
May 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ERIC GOLDFINE SERPT

    Parties

    Debtor

    Rosedale 230 LLC
    14217 230th Pl
    Laurelton, NY 11413
    QUEENS-NY
    Tax ID / EIN: xx-xxx0370

    Represented By

    Rosedale 230 LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110
    Email: ljones@jonespllc.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Myopic, LLC 7 1:2024bk40694
    Feb 7 Investors Properties & Holdings 11 1:2024bk40585
    Nov 22, 2023 Rousseau Enterprise, LLC. 7 1:2023bk44279
    Oct 26, 2023 Investors Properties & Holdings LLC 11 1:2023bk43908
    Sep 27, 2023 Myopic LLC 7 1:2023bk43474
    May 12, 2023 Investors Properties & Holdings LLC 11 1:2023bk41656
    Mar 30, 2023 Khamit Enterprises LLC 7 1:2023bk41095
    Nov 22, 2022 243 Food LLC 11 1:2022bk42912
    Sep 20, 2019 Zaira Homes Inc. 7 1:2019bk13041
    Aug 6, 2019 Rosedale 230 LLC 7 1:2019bk44782
    Jun 20, 2019 147-1 Brookville Inc 7 1:2019bk43828
    Aug 24, 2018 134 44 Street Corp. 7 1:2018bk44873
    Mar 2, 2017 222-07 Corp 7 1:17-bk-40980
    May 2, 2014 145th Street Estate LLC 7 1:14-bk-42239
    Dec 5, 2013 145th Street Estates LLC 7 1:13-bk-47285