Welcome to BusinessBankruptcies.com!

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

RS Old Mill, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:17-bk-22218
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-17

Updated

9-13-23

Last Checked

8-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2019
Last Entry Filed
Aug 12, 2019

Docket Entries by Year

There are 107 older docket entries.

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

login purchase single case subscribe now

Jun 3, 2019 100 Declaration Supplemental Declaration of Yehuda Salamon filed by Michael Levine on behalf of RS Old Mill, LLC. (Levine, Michael) (Entered: 06/03/2019)
Jun 5, 2019 101 Motion to Convert Chapter 11 Case to Chapter 7 [ADMINISTRATIVE ENTRY] filed by Clerk's Office, United States Bankruptcy Court. (Correa, Mimi) (Entered: 06/05/2019)
Jun 5, 2019 102 Order signed on 6/5/2019 Granting Motion to Convert Chapter 11 Case to Chapter 7 (Related Doc # 101 ). (Correa, Mimi) (Entered: 06/05/2019)
Jun 7, 2019 103 Notice of Appointment of Trustee Marianne O'Toole Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 06/07/2019)
Jun 10, 2019 104 [Incorrect PDF attachment, refer to Doc. 105] Application to Employ LaMonica Herbst & Maniscalco, LLP as Counsel to the Chapter 7 Trustee and Affidavit in Support of Application filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) Modified on 6/13/2019 (Correa, Mimi). (Entered: 06/10/2019)
Jun 11, 2019 105 Application to Employ LaMonica Herbst & Maniscalco, LLP as Counsel to the Trustee and Affidavit in Support of Application (corrected) filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 06/11/2019)
Jun 12, 2019 Trustee Marianne T. O'Toole added to the case. (Correa, Mimi). (Entered: 06/12/2019)
Jun 12, 2019 Pending Chapter 11 Deadlines Terminated. (Correa, Mimi). (Entered: 06/12/2019)
Jun 12, 2019 106 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/16/2019 at 11:00 AM at Office of UST (Room TBD, White Plains Courthouse). (Correa, Mimi). (Entered: 06/12/2019)
Jun 14, 2019 107 Application for FRBP 2004 Examination and Document Production by Treff & Lowy PLLC filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # 1 Exhibit A - proposed Order) (Holecek, Holly) (Entered: 06/14/2019)
Show 10 more entries
Jul 2, 2019 118 Notice to Take Depositions of David Fleischmann, Esq. and Joseph Treff, Esq. filed by Stephen Grable on behalf of Suffern Partners LLC. (Grable, Stephen) (Entered: 07/02/2019)
Jul 3, 2019 119 Motion to Quash A Subpoena (related document(s)118) filed by Tina C. Ma on behalf of David Fleischmann. (Ma, Tina) (Entered: 07/03/2019)
Jul 5, 2019 120 Opposition to Motion to Quash a Subpoena to David Fleischmann, Esq. (related document(s)119) filed by Stephen Grable on behalf of Suffern Partners LLC. (Grable, Stephen) (Entered: 07/05/2019)
Jul 9, 2019 121 Order Signed on 7/9/2019 Denying Motion to Quash A Subpoena to David Fleischmann, Esq. (Related Doc # 119) . (Li, Dorothy) (Entered: 07/09/2019)
Jul 11, 2019 122 Motion to Set Last Day to File Proofs of Claim that Arose Against the Debtor From the Filing Date Through and Including the Conversion Date filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order # 3 Exhibit B to Proposed Order) (Holecek, Holly) (Entered: 07/11/2019)
Jul 11, 2019 123 Application for Pro Hac Vice Admission Motion for Admission to Practice, Pro Hac Vice filed by Christopher J Rados on behalf of Thomas Landrigan. (Attachments: # 1 Proposed Order) (Rados, Christopher) (Entered: 07/11/2019)
Jul 11, 2019 Receipt of Application for Pro Hac Vice Admission( 17-22218-rdd) [motion,122] ( 200.00) Filing Fee. Receipt number A13309112. Fee amount 200.00. (Re: Doc # 123) (U.S. Treasury) (Entered: 07/11/2019)
Jul 15, 2019 124 Notice of Appearance by Goldberg Weprin Finkel Goldstein LLP and Levine & Associates P.C. as co-counsel for RS Old Mill LLC and Yehuda Salamon filed by J. Ted Donovan on behalf of RS Old Mill, LLC. (Donovan, J.) (Entered: 07/15/2019)
Jul 15, 2019 125 Statement (related document(s)89, 86) filed by Holly R. Holecek on behalf of Marianne T. O'Toole. with hearing to be held on 7/17/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse (Holecek, Holly) (Entered: 07/15/2019)
Jul 15, 2019 126 Order signed on 7/15/2019 Granting Motion to Set Last Day to File Proofs of Claim . Proofs of Claim due by 8/30/2019, (Related Doc # 122)(Tavarez, Arturo) (Entered: 07/15/2019)

There are 10 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 Southern Bankruptcy Court
Case number
7:17-bk-22218
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Feb 13, 2017
Type
voluntary
Terminated
Feb 22, 2021
Converted
Jun 5, 2019
Updated
Sep 13, 2023
Last checked
Aug 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AKRF
    Alpine Fine Construction
    Better Distributors
    Bridgewater Capital
    Caps Skull
    Ell City LLC
    Goldman Copeland
    Instyle Interiors
    Internal Revenue Service
    JLL
    Lyncrest Consulting
    Mintz Levin
    NYC Dept. of Finance
    NYC Law Dept.
    NYS Attorney General
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RS Old Mill, LLC
    119 Route 59
    Nanuet, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx4342

    Represented By

    J. Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-221-5700
    Fax : 212-422-6836
    Email: TDonovan@GWFGlaw.com
    Thomas C. Landrigan
    Cohen Estis & Associates, LLP
    40 Mathews Street, Suite 203
    Goshen, NY 10924
    845-291-1900
    Fax : 845-291-8601
    Email: tcl2@frontier.com
    Michael Levine
    Levine & Associates, P.C.
    15 Barclay Road
    Scarsdale, NY 10583
    914-600-4288
    Fax : 914-725-4778
    Email: ml@levlaw.org
    Douglas J. Pick
    Pick & Zabicki LLP
    369 Lexington Avenue, 12th Floor
    New York, NY 10017
    (212) 695-6000
    Fax : (212) 695-6007
    Email: dpick@picklaw.net

    Trustee

    Marianne T. O'Toole
    Marianne T. O'Toole, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511

    Represented By

    Holly R. Holecek
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: hrh@lhmlawfirm.com
    Marianne T. O'Toole
    Marianne T. O'Toole, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511
    Fax : (914) 232-1599
    Email: trustee@otoolegroup.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

    Greg M. Zipes
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 DW TRUMP, INC 11 7:2024bk22083
    Aug 1, 2023 Celane Industries LLC 7 7:2023bk22579
    Jul 6, 2022 Celane Industries LLC 7 7:2022bk22414
    Jul 5, 2022 QHC Upstate Medical, P.C. 11V 7:2022bk22410
    Jul 8, 2021 10 Stag LLC 7 7:2021bk22399
    Feb 24, 2020 GSS Programs, Inc. 7 7:2020bk22294
    Jan 3, 2020 Cleane Industries LLC 7 7:2020bk22013
    Jul 8, 2011 Pipedreams Realty V Corp 11 7:11-bk-23358
    Jul 8, 2011 Pipedreams Realty IV Corp 11 7:11-bk-23357
    Jul 8, 2011 Pipedreams Realty II Corp 11 7:11-bk-23356
    Jul 8, 2011 735 Associates Inc 11 7:11-bk-23355
    Jul 8, 2011 3212 Associates Inc, 11 7:11-bk-23354
    Jul 8, 2011 2350 Associates Inc 11 7:11-bk-23353
    Jul 8, 2011 2345 Associates Inc 11 7:11-bk-23352
    Jul 8, 2011 2271 Associates Inc 11 7:11-bk-23351