Welcome to BusinessBankruptcies.com!

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

Rosefield Construction Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk72996
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-18

Updated

6-11-18

Last Checked

6-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
Jun 6, 2018

Docket Entries by Year

May 2, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Rosefield Construction Inc Chapter 11 Plan due by 8/30/2018. Disclosure Statement due by 8/30/2018. (kir) (Entered: 05/02/2018)
May 2, 2018 Prior Filing Case Number(s): 16-72016-las, 17-72063-las Dismissed: 10/02/2017. (kir) (Entered: 05/02/2018)
May 2, 2018 Judge Assigned Due to Prior Filing, Judge Reassigned. (kir) (Entered: 05/02/2018)
May 2, 2018 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/2/2018.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/2/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/2/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/2/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/2/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/16/2018. Schedule A/B due 5/16/2018. Schedule D due 5/16/2018. Schedule E/F due 5/16/2018. Schedule G due 5/16/2018. Schedule H due 5/16/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/16/2018. List of Equity Security Holders due 5/16/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/16/2018. Incomplete Filings due by 5/16/2018. (kir) (Entered: 05/02/2018)
May 2, 2018 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counselHearing scheduled for 5/15/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/16/2018. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rosefield Construction Inc) (kir) (Entered: 05/02/2018)
May 2, 2018 5 Meeting of Creditors 341(a) meeting to be held on 6/1/2018 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (kir) (Entered: 05/02/2018)
May 2, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 255012. (KR) (admin) (Entered: 05/02/2018)
May 5, 2018 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)
May 5, 2018 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)
May 5, 2018 8 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk72996
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
May 2, 2018
Type
voluntary
Terminated
Jun 6, 2018
Updated
Jun 11, 2018
Last checked
Jun 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC Office of the Marshall
    NYC Office of the Sheriff

    Parties

    Debtor

    Rosefield Construction Inc
    349 Monroe Street
    Brooklyn, NY 11221
    KINGS-NY
    Tax ID / EIN: xx-xxx4145

    Represented By

    Rosefield Construction Inc
    PRO SE

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2023 Throop and Gates Inc. 7 1:2023bk44679
    Dec 5, 2023 The Katmint LLC 11V 1:2023bk44477
    Oct 20, 2022 455 Bradford Inc. 7 8:2022bk72890
    Sep 22, 2021 114 Macon LLC 7 1:2021bk42382
    May 23, 2021 193 Hancock LLC 11 2:2021bk11468
    Mar 12, 2019 Nascond Inc 7 8:2019bk71817
    Aug 6, 2018 Nasscond Inc 11 8:2018bk75272
    Jun 7, 2018 SunPort, LLC 11 1:2018bk43362
    May 15, 2018 Northfield 30 Corp. 11 1:2018bk42802
    Oct 18, 2017 Brenda Robinson Associates New York Inc. 11 1:17-bk-45384
    Sep 27, 2017 A & Q Estates Inc 7 1:17-bk-44961
    Sep 25, 2017 A&O Estates Inc 7 1:17-bk-44906
    May 7, 2017 59 & 71 Grand, LLC 7 1:17-bk-42299
    Feb 8, 2017 Brenda Robinson 123 Corp. 7 1:17-bk-40556
    Jul 6, 2012 Nayci Contracting Associates, LLC 7 1:12-bk-44965