New York Southern Bankruptcy Court

Case number: 7:17-bk-22218 - RS Old Mill, LLC - New York Southern Bankruptcy Court

Case Information
Case title
RS Old Mill, LLC
Chapter
7
Judge
Sean H. Lane
Filed
02/13/2017
Last Filing
02/16/2024
Asset
Yes
Vol
v
Docket Header

CLOSED, SchedF, Convert, SANCTIONS




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-22218-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/13/2017
Date converted:  06/05/2019
Date terminated:  02/22/2021
341 meeting:  10/10/2019

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]

Latest Dockets
Date Filed#Docket Text
02/12/2024329Docket 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)
02/11/2024328Docket Text
Certificate of Mailing (related document(s) (Related Doc # 327)) . Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
02/09/2024327Docket Text
Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 326) signed on 2/9/2024. (Cales, Humberto) (Entered: 02/09/2024)
12/01/2023326Docket Text
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Ell City, LLC (related document(s)321) (Cales, Humberto). (Entered: 12/05/2023)
11/17/2023325Docket 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)
11/15/2023324Docket 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)
11/15/2023323Docket 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)
11/13/2023322Docket 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)
10/30/2023321Docket 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)
10/05/2022320Docket Text
Certificate of Mailing (related document(s) (Related Doc # 319)) . Notice Date 10/05/2022. (Admin.) (Entered: 10/06/2022)