Welcome to BusinessBankruptcies.com!

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

The Greenrose Holding Company Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72384
TYPE / CHAPTER
Voluntary / 7

Filed

6-18-24

Updated

10-13-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 23, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Scott Markowitz on behalf of The Greenrose Holding Company Inc. (Markowitz, Scott) (Entered: 06/18/2024)
Jun 18 Receipt of Voluntary Petition (Chapter 7)( 8-24-72384) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22721853. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2024)
Jun 18 2 Statement / Corporate Resolution Filed by Scott Markowitz on behalf of The Greenrose Holding Company Inc. (Markowitz, Scott) (Entered: 06/18/2024)
Jun 18 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 7/17/2024 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 06/18/2024)
Jun 20 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/18/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/18/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/18/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/2/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 7/2/2024. Incomplete Filings due by 7/2/2024. (dnb) (Entered: 06/20/2024)
Jun 20 Attorney notify to file: Application & Order to Amend the Caption to add DBA. (dnb) (Entered: 06/20/2024)
Jun 20 5 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Scott Markowitz on behalf of The Greenrose Holding Company Inc. (Markowitz, Scott) (Entered: 06/20/2024)
Jun 20 6 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Scott Markowitz on behalf of The Greenrose Holding Company Inc. (Markowitz, Scott) (Entered: 06/20/2024)
Jun 20 7 Statement / Disclosure of Compensation of Attorney for Debtor Filed by Scott Markowitz on behalf of The Greenrose Holding Company Inc. (Markowitz, Scott) (Entered: 06/20/2024)
Jun 20 8 Motion to Amend Caption Amend name to include fdba Greenrose Acquisition Corp. from The Greenrose Holding Company Inc. to The Greenrose Holding Company Inc. fdba Greenrose Acquisition Corp. Filed by Scott Markowitz on behalf of The Greenrose Holding Company Inc.. (Markowitz, Scott) (Entered: 06/20/2024)

There are 4 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
8:2024bk72384
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jun 18, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acorn Management Partners
    Arizona Dept. of Revenue
    Bayard, P.A.
    Bloomberg Finance L.P.
    Borden Ladner Gervais
    Case No: 24-72384
    Dan Emmans
    Datasite LLC
    Department of Treasury
    Department of Unemployment
    Edgar Agents, LLC
    Ethan Ruby
    Feuerstein Kulick LLP
    Gateway Group, Inc.
    Hinckley, Allen & Snyder LLP
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Greenrose Holding Company Inc.
    111 Broadway
    Amityville, NY 11701
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5696

    Represented By

    Scott Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.com

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Jun 26 Emme Re Holdings Corporation 7 8:2024bk72525
    May 2 Art-of-Form Architects, P.C. 11 8:2024bk71703
    Mar 7 Emme Re Holdings Corporation 7 8:2024bk70885
    Sep 25, 2023 362 Deauville Blvd LLC 7 8:2023bk73539
    May 20, 2020 10 Edison Street LLC parent case 11 1:2020bk11178
    May 20, 2020 Hi-Tech Pharmacal Co., Inc. parent case 11 1:2020bk11189
    Sep 17, 2019 New York Iron Gym, Inc. 7 8:2019bk76470
    Sep 12, 2019 Potenza Electrical Corp 7 8:2019bk76303
    Sep 3, 2019 KDO Industries Inc. 11 8:2019bk76060
    Dec 14, 2018 New York Iron Gym, Inc. 11 8:2018bk78439
    Sep 5, 2018 New York Iron Gym, Inc. 11 8:2018bk75981
    May 24, 2018 New York Iron Gym, Inc. 11 8:2018bk73539
    Oct 18, 2017 Seamus Realty Corp. 11 8:17-bk-76424
    Jun 19, 2014 WAV Realty Holdings, Inc. 11 8:14-bk-72843
    Mar 13, 2012 175 Dixon Avenue Realty Inc. 11 8:12-bk-71470