Case number: 1:24-bk-43279 - Roebling Development Group, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Roebling Development Group, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    08/07/2024

  • Last Filing

    03/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice, RELATED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43279-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/07/2024
Date terminated:  03/10/2025
Debtor dismissed:  02/17/2025
341 meeting:  09/09/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
03/10/2025Bankruptcy Case Closed (ylr) (Entered: 03/10/2025)
02/20/202557BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/20/2025. (Admin.) (Entered: 02/21/2025)
02/17/202556Order 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)
02/10/202555Chapter 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)
02/10/202554Chapter 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)
02/10/202553Chapter 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)
02/10/202552Chapter 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)
01/07/2025The above case is related to Case Number(s) 25-40041-nhl, Waterfront Resort Holdings, LLC (nwh) (Entered: 01/07/2025)
12/30/202451Affidavit/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)
12/30/202450Motion 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)