12 Ross LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Kyu Young Paek |
Case #: | 7:25-bk-22027 |
Case Filed: | Jan 14, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
|
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
|
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. (Kinchen) |
||
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 . See Document #10 for correct filing. (Fredericks, Frances) |
||
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) |
|
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) |
|
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 . Notice Date 01/19/2025. (Admin.) |
|
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) |
|
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 . Notice Date 01/16/2025. (Admin.) |
|
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) |
|
4 | 4
misc
Certificate of Service
Thu 01/16 12:42 PM
Certificate of Service filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) |
|
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) |
|
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) |
|
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) |
|
misc
Add Judge
Tue 01/14 9:13 AM
Judge Kyu Young Paek added to the case. (Vargas, Ana) |