Roebling Development Group, LLC
11
Nancy Hershey Lord
08/07/2024
03/10/2025
Yes
v
PlnDue, DsclsDue, ProHacVice, RELATED, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Roebling Development Group, LLC
4102 Bell Boulevard 2nd Floor Bayside, NY 11361 KINGS-NY Tax ID / EIN: 81-4106086 |
represented by |
Heath S Berger
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 (516)747-1136 Fax : (516)747-0382 Email: hberger@bfslawfirm.com Berger, Fischoff, Shumer, Wexler & Goodman, LLP
6901 Jericho Turnpike Suite 230 Syosset, NY 11791 |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
03/10/2025 | Bankruptcy Case Closed (ylr) (Entered: 03/10/2025) | |
02/20/2025 | 57 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/20/2025. (Admin.) (Entered: 02/21/2025) |
02/17/2025 | 56 | Order Dismissing Case with Notice of Dismissal. Ordered, that not later than ten (10) days from the entry of this order, the Debtor shall file with the Court appropriate operating reports through the date of this order and shall pay theUnited States Trustee the appropriate sums required pursuant to 28 U.S.C. §1930(a)(6) and any applicable interest thereon. (RE: related document(s)50 Motion to Dismiss Case filed by Debtor Roebling Development Group, LLC). Signed on 2/17/2025 (ylr) (Entered: 02/18/2025) |
02/10/2025 | 55 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Heath S Berger on behalf of Roebling Development Group, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 02/10/2025) |
02/10/2025 | 54 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Heath S Berger on behalf of Roebling Development Group, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 02/10/2025) |
02/10/2025 | 53 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Heath S Berger on behalf of Roebling Development Group, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 02/10/2025) |
02/10/2025 | 52 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Heath S Berger on behalf of Roebling Development Group, LLC (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 02/10/2025) |
01/07/2025 | The above case is related to Case Number(s) 25-40041-nhl, Waterfront Resort Holdings, LLC (nwh) (Entered: 01/07/2025) | |
12/30/2024 | 51 | Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Roebling Development Group, LLC (RE: related document(s)50 Motion to Dismiss Case filed by Debtor Roebling Development Group, LLC) (Berger, Heath) (Entered: 12/30/2024) |
12/30/2024 | 50 | Motion to Dismiss Case Filed by Heath S Berger on behalf of Roebling Development Group, LLC. Hearing scheduled for 2/11/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affirmation) (Berger, Heath) (Entered: 12/30/2024) |