New York Eastern Bankruptcy Court

Case number: 1:22-bk-40576 - RM Newman LLC - New York Eastern Bankruptcy Court

Case Information
Case title
RM Newman LLC
Chapter
11
Judge
Jil Mazer-Marino
Filed
03/23/2022
Last Filing
08/07/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, HoldDisc




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40576-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  03/23/2022
341 meeting:  05/23/2022
Deadline for filing claims:  06/03/2022
Deadline for filing claims (govt.):  09/19/2022

Debtor

RM Newman LLC

215-21 23rd Rd
Bayside, NY 11360-2227
QUEENS-NY
Tax ID / EIN: 46-2745206

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: [email protected]

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
06/13/202366Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by J Ted Donovan on behalf of RM Newman LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 06/13/2023)
06/13/202365Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by J Ted Donovan on behalf of RM Newman LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 06/13/2023)
06/03/202364Docket Text
BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/03/2023. (Admin.) (Entered: 06/04/2023)
05/31/202363Docket Text
Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)62 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Wolf, Rachel) (Entered: 05/31/2023)
05/31/202362Docket Text
Motion to Dismiss Case of RM Newman LLC Or, In the Alternative, Convert to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 6/28/2023 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Wolf, Rachel) (Entered: 05/31/2023)
05/17/2023Docket Text
Marked Off Without Hearing - (RE: related document(s) 56 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor RM Newman LLC) - Hearing Held on 5/10/22 DENIED MOTION (tml) (Entered: 05/17/2023)
05/17/2023Docket Text
Hearing Held and Adjourned; Appearances: Reema Lateef from the Office of the United States Trustee, J Ted Donovan Representing Debtor - Status hearing to be held on 06/28/2023 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 3 Order Scheduling Initial Case Management Conference) (tml) (Entered: 05/17/2023)
05/10/2023Docket Text
Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee, Dawn Kirby Representing 11-36 31st Avenue Lender LLC, Gregory M. LaSpina Receiver, Robert Musso Representing Receiver, J Ted Donovan Representing Debtor, Michael Camporeale Representing 11-36 31st Avenue Lender LCC - (RE: related document(s) 58 Order Accelerating Hearing on Sale Motion.) - Denied; Submit Order (tml) (Entered: 05/11/2023)
05/10/202361Docket Text
Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of RM Newman LLC (RE: related document(s)58 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 05/10/2023)
05/09/202360Docket Text
Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of RM Newman LLC (RE: related document(s)56 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor RM Newman LLC) (Donovan, J) (Entered: 05/09/2023)