New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 7:25-bk-22174
Case Filed:Mar 03, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Rombouts Ave LLC
444 Harrison Avenue
Harrison, NY 10528
Represented By
Bruce J. Duke
Bruce J. Duke, LLC
contact info
Last checked: Wednesday Mar 26, 2025 10:26 PM EDT
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


Docket last updated: 29 minutes ago
Wednesday, March 26, 2025
5 5 1 pgs motion Motion, Extend Deadline to File Schedules Wed 03/26 9:47 PM
Motion to Extend Deadline to File Schedules or Provide Required Information upon Notice of Presentment filed by Bruce J. Duke on behalf of Rombouts Ave LLC Objections due by 3/28/2025,. (Duke, Bruce)
Related: [-]
Att: 1 Pleading Application for Extension of Time to File Schedules
Att: 2 Proposed Order
Friday, March 21, 2025
4 4 order Scheduling Order (Will Generate PDF Notice to BNC) Fri 03/21 6:40 PM
Order Scheduling Initial Case Conference Signed On 3/21/2025, With hearing to be held on 4/15/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza)
Related: [-]
Thursday, March 06, 2025
3 3 misc Certificate of Mailing - 341(a) Meeting Fri 03/07 12:11 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 03/06/2025. (Admin.)
Related: [-] (Related Doc #2 )
Tuesday, March 04, 2025
2 2 misc 341(a) Notice (Chapter 11) (BNC) Tue 03/04 10:12 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/27/2025 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana)
Related: [-]
misc Add Judge Tue 03/04 7:57 AM
Judge Sean H. Lane added to the case. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Tue 03/04 8:14 AM
Deficiencies Set: Declaration of Schedules due 3/17/2025. List of Equity Security Holders due 3/17/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 3/17/2025, (Porter, Minnie)
Related: [-]
Monday, March 03, 2025
1 1 11 pgs misc Voluntary Petition (Chapter 11) Mon 03/03 6:39 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/17/2025. Schedule D due 03/17/2025. Schedule E/F due 03/17/2025. Schedule G due 03/17/2025. Schedule H due 03/17/2025. Summary of Assets and Liabilities due 03/17/2025. Statement of Financial Affairs due 03/17/2025. Atty Disclosure State. due 03/17/2025. Employee Income Record Due: 03/17/2025. Incomplete Filings due by 03/17/2025, Chapter 11 Plan due by 7/1/2025, Disclosure Statement due by 7/1/2025, Initial Case Conference due by 4/2/2025, Filed by Bruce J. Duke of Bruce J. Duke, LLC on behalf of Rombouts Ave LLC. (Duke, Bruce)
Related: [-]
crditcrd Auto - docket of credit card Mon 03/03 6:42 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-22174 ) [misc,824] (1738.00) Filing Fee. Receipt number A16987333. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1