|
Assigned to: Judge Sean H. Lane Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor RS Old Mill, LLC
119 Route 59 Nanuet, NY 10954 ROCKLAND-NY Tax ID / EIN: 81-3814342 |
represented by |
Joseph +Paukman
Joseph Paukman 2609 E 14th St # 377 Brooklyn, NY 11235 718-736-4050 Email: [email protected] Karamvir Dahiya
Dahiya Law Offices LLC 75 Maiden Lane Ste 606 New York, NY 10038 212-766-8000 Fax : 212-766-8001 Email: [email protected] J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: [email protected] Thomas Landrigan
Cohen, Labarbera & Landrigan LLP 99 Brookside Avenue Chester, NY 10918 845-291-1900 Fax : 845-291-8601 Email: [email protected] Michael Levine
Levine & Associates, P.C. 15 Barclay Road Scarsdale, NY 10583 914-600-4288 Fax : 914-725-4778 Email: [email protected] Douglas J. Pick
Pick & Zabicki LLP 369 Lexington Avenue, 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: [email protected] |
Trustee Marianne T. O'Toole
Marianne T. O'Toole, As Trustee 2 Depot Plaza Suite 2 E Bedford Hills, NY 10507 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: [email protected] Marianne T. O'Toole
Marianne T. O'Toole, As Trustee 2 Depot Plaza Suite 2 E Bedford Hills, NY 10507 914-232-1511 Fax : 914-232-1599 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: [email protected] Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/12/2024 | 329 | Docket Text Letter / Letter Motion Re: Restricted ECF Doc. 326 (related document(s)[326]) Filed by Joseph Paukman on behalf of ELL CITY LLC. (Vargas, Ana) |
02/11/2024 | 328 | Docket Text Certificate of Mailing (related document(s) (Related Doc # 327)) . Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |
02/09/2024 | 327 | Docket Text Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 326) signed on 2/9/2024. (Cales, Humberto) (Entered: 02/09/2024) |
12/01/2023 | 326 | Docket Text (DOCUMENT RESTRICTED) Application for Reimbursement of Unclaimed Funds Filed By Ell City, LLC (related document(s)321) (Cales, Humberto). (Entered: 12/05/2023) |
11/17/2023 | 325 | Docket Text Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 323)) . Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023) |
11/15/2023 | 324 | Docket Text Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 322)) . Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023) |
11/15/2023 | 323 | Docket Text Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 11/15/2023) |
11/13/2023 | 322 | Docket Text Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Inconsistent Identification Provided in Document. Missing Case Number on Application (related document(s)321) All defects must be cured by 12/13/2023. (Smith, Patrick). (Entered: 11/13/2023) |
10/30/2023 | 321 | Docket Text (DOCUMENT RESTRICTED) Incomplete Application for Reimbursement of Unclaimed Funds Filed By ELL CITY LLC (Smith, Patrick). Filing Date Modified on 11/14/2023 (Bush, Brent) (Entered: 11/13/2023) |
10/05/2022 | 320 | Docket Text Certificate of Mailing (related document(s) (Related Doc # 319)) . Notice Date 10/05/2022. (Admin.) (Entered: 10/06/2022) |