Case number: 1:24-bk-11945 - REO Foreclosures of NY Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    REO Foreclosures of NY Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    11/08/2024

  • Last Filing

    01/31/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11945-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
No asset

Date filed:  11/08/2024
341 meeting:  12/11/2024
Deadline for objecting to discharge:  02/10/2025
Deadline for financial mgmt. course:  02/10/2025

Debtor

REO Foreclosures of NY Inc.

2828 Valentine Ave.
Bronx, NY 10458
BRONX-NY
Tax ID / EIN: 83-3617067
aka
Rockhill Development


represented by
REO Foreclosures of NY Inc.

PRO SE



Trustee

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

 
 
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 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/30/202511Letter dated 01/30/2025 to Trustee Deborah Piazza in re: Additional Time Filed by Richard Richburg. (Cappiello, Karen) (Entered: 01/31/2025)
01/30/202510Letter dated January 30, 2025 in re: Requesting Additional Time to Obtain Legal Counsel Filed by Richard Richburg. (Cappiello, Karen) (Entered: 01/30/2025)
01/27/2025Pending Deadlines Terminated Re: Form 423 Notice Due, Financial Management and Objection for Discharge. (Suarez, Aurea). (Entered: 01/27/2025)
12/12/20249Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 8)) . Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024)
12/10/20248Notice of Hearing on Dismissal
for Failure to Pay Filing Fee
with hearing to be held on 1/28/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Ortiz, Carmen). (Entered: 12/10/2024)
11/21/20247Amended Schedules filed:, Schedule D - Non-Individual Filed by REO Foreclosures of NY Inc.. Filing fee collected, receipt #Fee Due.(Cappiello, Karen) (Entered: 11/21/2024)
11/14/20246Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 11/14/2024. (Admin.) (Entered: 11/15/2024)
11/12/20245
REVISED
Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 12/11/2024 at 10:30 AM at Zoom.us - Piazza: Meeting ID 346 116 0283, Passcode 8488495731, Phone 1 (332) 222-3227. Financial Management Course Due: 2/10/2025. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 2/10/2025.
REVISED as to change of Address
(Porter, Minnie). (Entered: 11/12/2024)
11/12/20244Amended Voluntary Petition Filed by REO Foreclosures of NY Inc.. (Porter, Minnie) (Entered: 11/12/2024)
11/10/20243Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 11/10/2024. (Admin.) (Entered: 11/11/2024)