Case number: 1:25-bk-40485 - L Rojas Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    L Rojas Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    01/30/2025

  • Last Filing

    02/22/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40485-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  01/30/2025
341 meeting:  03/07/2025

Debtor

L Rojas Corp.

53-23 47th Street
Woodside, NY 11377
QUEENS-NY
Tax ID / EIN: 33-1280628

represented by
L Rojas Corp.

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
02/22/202510Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of WELLS FARGO BANK, N.A. (Youssef, Suzanne)
02/18/20259Letter Withdrawing Notice of Appearance Filed by Aleksandra Krasimirova Fugate on behalf of WELLS FARGO BANK, N.A. (RE: related document(s)8 Notice of Appearance filed by Creditor WELLS FARGO BANK, N.A.) (Fugate, Aleksandra) (Entered: 02/18/2025)
02/05/20258Notice of Appearance and Request for Notice Filed by Aleksandra Krasimirova Fugate on behalf of WELLS FARGO BANK, N.A. (Fugate, Aleksandra) (Entered: 02/05/2025)
02/01/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025)
02/01/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025)
01/30/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335222. (LS) (admin) (Entered: 01/30/2025)
01/30/2025Prior Filing Case Number(s): 1-24-44127-jmm dismissed 11/20/2024 (las) (Entered: 01/30/2025)
01/30/20255Deficient Filing Chapter 7: Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/13/2025. Schedule A/B due 2/13/2025. Schedule D due 2/13/2025. Schedule E/F due 2/13/2025. Schedule G due 2/13/2025. Schedule H due 2/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2025. Incomplete Filings due by 2/13/2025. (las) (Entered: 01/30/2025)
01/30/20254Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Figueroa, Danella M (las) (Entered: 01/30/2025)
01/30/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 3/7/2025 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 01/30/2025)