Welcome to BusinessBankruptcies.com!

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

The College of New Rochelle

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23694
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-19

Updated

9-13-23

Last Checked

9-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2019
Last Entry Filed
Sep 21, 2019

Docket Entries by Quarter

Sep 20, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/4/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 10/4/2019. Schedule A/B due 10/4/2019. Schedule C due 10/4/2019. Schedule D due 10/4/2019. Schedule E/F due 10/4/2019. Schedule G due 10/4/2019. Schedule H due 10/4/2019. Schedule I due 10/4/2019. Schedule J due 10/4/2019. Schedule J-2 due 10/4/2019. Summary of Assets and Liabilities due 10/4/2019. Statement of Financial Affairs due 10/4/2019. Atty Disclosure State. due 10/4/2019. Statement of Operations Due: 10/4/2019. Balance Sheet Due Date:10/4/2019. Employee Income Record Due: 10/4/2019. Cash Flow Statement Due:10/4/2019. Declaration of Schedules due 10/4/2019. Pro Se Debtor Signature On Petition due 10/4/2019. Debtor 342B Signature On Petition due 10/4/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/4/2019. List of All Creditors Required on Case Docket in PDF Format due 10/4/2019. List of Equity Security Holders due 10/4/2019. Federal Income Tax Return Date: 10/4/2019 Record of Interest in Education Individual Retirement Account Due: 10/4/2019. Corporate Ownership Statement due by: 10/4/2019. Incomplete Filings due by 10/4/2019, Chapter 11 Plan due by 1/21/2020, Disclosure Statement due by 1/21/2020, Initial Case Conference due by 10/21/2019, Filed by Bonnie Lynn Pollack of Cullen and Dykman, LLP on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 2 Affidavit Pursuant to Local Rule 1007-2 Filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 3 Motion to Limit Notice /Establish Notice Procedures filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 4 Application to Extend Time to File Schedules filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 5 Motion to Authorize Use of Pre-Petition Bank Accounts and Cash Management System filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 6 Motion to Authorize Payment of Pre-Petition Wages, Expenses and Employee Benefits filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 7 Motion to Approve Debtor in Possession Financing , Motion to Approve Use of Cash Collateral filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Attachments: # 1 Proposed Interim Order) (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 8 Motion to Authorize Payment of Certain Pre-Petition Claims of Critical Vendors filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 9 Motion to Appoint Kurtzman Carson Consultants LLC as Claims and Noticing Agent filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 10 Application to Employ Getzler Henrich & Associates LLC to Provide Chief Restructuring Officer, and to Designate Herbert Weil as Chief Restructuring Officer and Mark Podgainy as Interim Chief Restructuring Officer filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 11 Notice of Hearing /First Day Hearings for September 25, 2019 at 2:00 p.m. filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 12 Notice of Appearance filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 13 Notice of Appearance filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)
Sep 20, 2019 14 Notice of Appearance of Elizabeth Aboulafia filed by Bonnie Lynn Pollack on behalf of The College of New Rochelle. (Pollack, Bonnie) (Entered: 09/20/2019)

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 Southern Bankruptcy Court
Case number
7:2019bk23694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Sep 20, 2019
Type
voluntary
Terminated
Jan 28, 2022
Updated
Sep 13, 2023
Last checked
Sep 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1999 Bonds NRIDA
    1st Heating Solutions LLC
    332 E LLC
    755 Co-op City Associates LP
    A+ Letter Service
    Aaliyah Fields
    Aaron Moore
    Aaron Tagoe
    Abdul Kalokoh
    Abel Reyes
    Abike Daniels
    Abraham Stein
    Abril Barragan
    Action Environmental Services
    Adamirka Garcia
    There are 2833 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The College of New Rochelle
    29 Castle Place
    Attn: Bursar Office
    New Rochelle, NY 10805
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0447

    Represented By

    Bonnie Lynn Pollack
    Cullen and Dykman, LLP
    100 Quentin Roosevelt Boulevard
    Garden City, NY 11530
    (516) 296-9143
    Fax : (516) 357-3792
    Email: bpollack@cullenanddykman.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 1457 N Prieur St NO LLC 11 2:2024bk10475
    Jan 4 111 Ronald Road IL, LLC 11 1:2024bk00076
    Sep 26, 2023 1457 N PRIEUR ST NO LLC 11V 2:2023bk11657
    May 5, 2023 TDL Restoration Inc. 7 7:2023bk22339
    May 13, 2019 NFPGRP, LLC 7 7:2019bk22972
    Dec 15, 2016 Silas Metro Holdings Corp, 11 7:16-bk-23722
    Dec 15, 2016 Silas Metro Holdings Corp, 11 1:16-bk-40000
    Nov 28, 2016 Three Amigos SJL Rest., Inc. 11 1:16-bk-13341
    Jan 19, 2016 Roc N Ramen 914 LLC 11 7:16-bk-22062
    Aug 13, 2015 Zabidury Cuisine Inc. 11 7:15-bk-23160
    May 29, 2013 Howe Avenue Nursing Home, Inc. 11 7:13-bk-22842
    May 29, 2013 Sound Shore Medical Center of Westchester 11 7:13-bk-22840
    May 18, 2012 Cliff Street Realty, LLC 11 7:12-bk-22965
    Jan 24, 2012 New Villa Corp. 11 7:12-bk-22133
    Dec 19, 2011 NewRoc Motorcycles, LLC 11 7:11-bk-24438