New York Eastern Bankruptcy Court
Chapter 11
Judge:Louis A Scarcella
Case #: 8:17-bk-71450
Case Filed:Mar 13, 2017
Creditor Meeting:Apr 14, 2017
Dismissed:Apr 28, 2017
Terminated:Jun 15, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $50,001 to $100,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Roosevelt Properties Inc.
509 Babylon Tpke
Freeport, NY 11520-1820
Represented By
Roosevelt Properties Inc.
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722
US Trustee Trial Attorney
Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza
Central Islip, NY 11722


Docket last updated: 1 hours ago
Thursday, June 15, 2017
court Close Bankruptcy Case Thu 06/15 12:24 PM
Bankruptcy Case Closed (sld)
Related: [-]
Sunday, April 30, 2017
14 14 court BNC Certificate of Mailing with Notice of Dismissal Mon 05/01 12:19 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/30/2017. (Admin.)
Related: [-]
Friday, April 28, 2017
13 13 order Dismissing Case with Notice of Dismissal Fri 04/28 11:14 AM
Order Dismissing Case with Notice of Dismissal Related [+]. Signed on 4/28/2017 (cam)
Related: [-] 5 Generic Order
Thursday, April 27, 2017
court zMinute Entry - Hearing Held (Document BK & AP) Thu 04/27 11:23 AM
Hearing Held; Appearance by Stan Yan Related [+] Case to be Dismissed. Submit Order(cmoffett)
Related: [-] 10 Order to Schedule Hearing on Dismissal or Conversion
Monday, April 03, 2017
12 12 misc Letter Mon 04/03 8:27 AM
Letter of adjourment of 341 meeting Filed by Stan Y Yang (Yang, Stan)
Related: [-]
trustee Statement Adjourning 341(a) Meeting of Creditors Mon 04/03 8:29 AM
Statement Adjourning 341(a) Meeting of Creditors. Filed by Stan Y Yang. 341(a) Meeting Adjourned to 4/21/2017 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (Yang, Stan)
Related: [-]
Sunday, April 02, 2017
11 11 court BNC Certificate of Mailing with Application/Notice/Order Mon 04/03 12:19 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/02/2017. (Admin.)
Related: [-]
Friday, March 31, 2017
10 10 order Schedule Hearing (Generic) Fri 03/31 3:15 PM
Order to Schedule Hearing to consider dismissal or conversion of this chapter 11 case. Hearing scheduled for 4/27/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 3/31/2017(cam)
Related: [-]
Friday, March 17, 2017
9 9 court BNC Certificate of Mailing with Application/Notice/Order Sat 03/18 12:20 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/17/2017. (Admin.)
Related: [-]
Wednesday, March 15, 2017
8 8 court BNC Certificate of Mailing with Notice of Deficient Filing Thu 03/16 12:21 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/15/2017. (Admin.)
Related: [-]
7 7 court BNC Certificate of Mailing - Meeting of Creditors Thu 03/16 12:21 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/15/2017. (Admin.)
Related: [-]
6 6 court BNC Certificate of Mailing with Notice of Electronic Filing Thu 03/16 12:21 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/15/2017. (Admin.)
Related: [-]
5 5 order Generic Order Wed 03/15 10:55 AM
Order Directing Debtor to Obtain Counsel and to File Schedules no later then March 30, 2017. if the Debtor fails to comply with this Order, the Court maydismiss this chapter 11 case without further notic Related [+]. Signed on 3/15/2017 (cam)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Roosevelt Properties Inc.
Monday, March 13, 2017
4 4 court Meeting of Creditors Chapter 11 Mon 03/13 12:42 PM
Meeting of Creditors 341(a) meeting to be held on 4/14/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (srm)
Related: [-]
3 3 court Deficient Filing Chapter 11 Mon 03/13 12:38 PM
Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/13/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/13/2017. 20 Largest Unsecured Creditors due 3/13/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/13/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/13/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/13/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/27/2017. Schedule A/B due 3/27/2017. Schedule D due 3/27/2017. Schedule E/F due 3/27/2017. Schedule G due 3/27/2017. Schedule H due 3/27/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/27/2017. List of Equity Security Holders due 3/27/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/27/2017. Incomplete Filings due by 3/27/2017. (srm)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Mon 03/13 12:35 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Roosevelt Properties Inc. Chapter 11 Plan due by 7/11/2017. Disclosure Statement due by 7/11/2017. (srm)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Mon 03/13 7:30 PM
Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 249848. (SM) (admin)
Related: [-]