Case number: 7:25-bk-22027 - 12 Ross LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22027-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/14/2025
Debtor dismissed:  02/27/2025
341 meeting:  02/13/2025

Debtor

12 Ross LLC

200 E Eckerson RD Ste 290
New City, NY 10956
ROCKLAND-NY
Tax ID / EIN: 99-1771064

represented by
12 Ross LLC

PRO SE



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
represented by
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/01/202513Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 03/01/2025. (Admin.) (Entered: 03/02/2025)
02/27/202512Order Granting Motion To Dismiss Case (Related Doc # 10) signed on 2/27/2025. (Kinchen, Gwen) (Entered: 02/27/2025)
02/27/2025Pending Deadlines Terminated re: 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; Hearing held, Motion to Dismiss GRANTED. Submit Order (DuBois, Linda). (Entered: 02/27/2025)
02/25/202511Notice of Appearance filed by Michael Chatwin on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION. (Chatwin, Michael) (Entered: 02/25/2025)
01/24/2025Pending Deadlines Terminated Re: Motion to Dismiss Case Motion to Dismiss or Convert Case filed by Shara Claire Cornell on behalf of United States Trustee (Related Document #3). See Document #10 for correct filing. (Fredericks, Frances). (Entered: 01/24/2025)
01/24/2025Receipt of Motion to Convert Case 11 to 7( 25-22027-kyp) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 10) (Kinchen) (Entered: 01/24/2025)
01/20/20259Notice of Appearance filed by Steven K Eisenberg on behalf of CitiMortgage, INC.. (Eisenberg, Steven) (Entered: 01/20/2025)
01/19/20258Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 7)) . Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025)
01/17/20257Notice 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). (Entered: 01/17/2025)
01/16/20256Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)