New York Southern Bankruptcy Court
Chapter 11
Judge:Kyu Young Paek
Case #: 7:25-bk-22027
Case Filed:Jan 14, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
12 Ross LLC
200 E Eckerson RD Ste 290
New City, NY 10956
Represented By
12 Ross LLC
contact info
Last checked: Thursday Jan 23, 2025 1:26 PM EST
Creditor
CitiMortgage, INC.
Stern & Eisenberg, PC 1581 Main Street, Suite 200
Warrington, PA 18976
Represented By
Steven K Eisenberg
Stern & Eisenberg, PC
contact info
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
Represented By
Shara Claire Cornell
Doj-Ust
contact info


Docket last updated: 44 seconds ago
Friday, January 24, 2025
crditcrd Auto - docket of credit card Fri 01/24 10:33 AM
Receipt of Motion to Convert Case 11 to 7([LINK 25-22027 kyp] ) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. Related [+] (Kinchen)
Related: [-] Doc #10
misc Terminate Pending Deadlines Fri 01/24 11:31 AM
Pending Deadlines Terminated Re: Motion to Dismiss Case Motion to Dismiss or Convert Case filed by Shara Claire Cornell on behalf of United States Trustee Related [+]. See Document #10 for correct filing. (Fredericks, Frances)
Related: [-] 3
Thursday, January 23, 2025
10 10 8 pgs motion Motion, Convert Case 11 to 7 (fee) Thu 01/23 12:28 PM
Motion to Dismiss Case , or in the alternative, Motion to Convert Chapter 11 Case to Chapter 7 filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara)
Related: [-]
Att: 1 Proposed Order
Monday, January 20, 2025
9 9 notice Notice, Appearance Mon 01/20 3:12 PM
Notice of Appearance filed by Steven K Eisenberg on behalf of CitiMortgage, INC.. (Eisenberg, Steven)
Related: [-]
Sunday, January 19, 2025
8 8 misc Certificate of Mailing - must Mon 01/20 12:10 AM
Certificate of Mailing Re: Motion of United States Trustee Related [+] . Notice Date 01/19/2025. (Admin.)
Related: [-] (Related Doc #7 )
Friday, January 17, 2025
7 7 misc Motion by UST (BNC) Fri 01/17 12:26 PM
Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 2/27/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Kinchen, Gwen)
Related: [-]
Thursday, January 16, 2025
6 6 misc Certificate of Mailing - 341(a) Meeting Fri 01/17 12:13 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 01/16/2025. (Admin.)
Related: [-] (Related Doc #2 )
5 5 order Scheduling Order Thu 01/16 4:25 PM
Order signed on 1/16/2025 scheduling case conference with hearing to be held on 2/27/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Kinchen, Gwen)
Related: [-]
4 4 misc Certificate of Service Thu 01/16 12:42 PM
Certificate of Service Related [+] filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara)
Related: [-] 3
Tuesday, January 14, 2025
3 3 8 pgs motion Motion, Dismiss Case Tue 01/14 4:50 PM
Motion to Dismiss Case Motion to Dismiss or Convert Case filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 2/27/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) Responses due by 2/24/2025,. (Cornell, Shara)
Related: [-]
Att: 1 Proposed Order
2 2 misc 341(a) Notice (Chapter 11) (BNC) Tue 01/14 10:36 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/13/2025 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana)
Related: [-]
1 1 7 pgs misc Voluntary Petition (Chapter 11) Tue 01/14 9:08 AM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738.00, Pending Receipt $1,738.00 . Schedule A/B due 1/28/2025. Schedule D due 1/28/2025. Schedule E/F due 1/28/2025. Schedule G due 1/28/2025. Schedule H due 1/28/2025. Summary of Assets and Liabilities due 1/28/2025. Statement of Financial Affairs due 1/28/2025. Atty Disclosure State. due 1/28/2025. Statement of Operations Due: 1/28/2025. 20 Largest Unsecured Creditors due 1/28/2025. Declaration of Schedules due 1/28/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 1/28/2025. Local Rule 1007-2 Affidavit due by: 1/28/2025. Corporate Ownership Statement due by: 1/28/2025. Incomplete Filings due by 1/28/2025, Chapter 11 Plan due by 5/14/2025, Disclosure Statement due by 5/14/2025, Initial Case Conference due by 2/13/2025. Filed by 12 Ross LLC . (Vargas, Ana)
Related: [-]
misc Add Judge Tue 01/14 9:13 AM
Judge Kyu Young Paek added to the case. (Vargas, Ana)
Related: [-]