Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

12 Maple Place Equities Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41851
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 3, 2024

Docket Entries by Day

Apr 30 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 12 Maple Place Equities Corp (nop) (Entered: 04/30/2024)
Apr 30 3 List of Creditors Filed by 12 Maple Place Equities Corp (nop) (Entered: 04/30/2024)
Apr 30 4 Notice 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 6/7/2024 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 04/30/2024)
Apr 30 5 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/30/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/30/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/14/2024. Schedule A/B due 5/14/2024. Schedule D due 5/14/2024. Schedule E/F due 5/14/2024. Schedule G due 5/14/2024. Schedule H due 5/14/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/14/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/14/2024. Incomplete Filings due by 5/14/2024. (nop) Modified on 4/30/2024 (nop). (Entered: 04/30/2024)
Apr 30 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333442. (NP) (admin) (Entered: 04/30/2024)
May 3 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024)
May 3 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41851
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DLG Mortgage Capital INC.
    DLJ Mortgage Capital, Inc.

    Parties

    Debtor

    12 Maple Place Equities Corp
    12 Maple Place
    Yonkers, NY 10704
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx9357

    Represented By

    12 Maple Place Equities 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2019 American Diamond Mint LLC 11 7:2019bk22780
    Jun 25, 2018 Munn Works, LLC 11 7:2018bk22972
    Nov 15, 2017 Green Cube Cafe Danbury LLC 11 7:17-bk-23755
    Nov 15, 2017 Green Cube Cafe VI, LLC 11 7:17-bk-23754
    Nov 15, 2017 Green Cube Cafe III LLC 11 7:17-bk-23753
    Nov 15, 2017 Green Cube Cafe Leasing LLC 11 7:17-bk-23752
    Nov 15, 2017 Green Cube Cafe Inc. 11 7:17-bk-23751
    Sep 12, 2016 M.S.G. Restoration Corp 7 7:16-bk-23234
    Jun 30, 2015 M.S.G. Restoration Corp 11 7:15-bk-22914
    Jun 16, 2015 Peter Michaels, LTD. 7 7:15-bk-22848
    May 21, 2015 FDD Enterprises Inc 11 1:15-bk-11326
    May 30, 2014 Argonaut Restaurant & Diner, Inc. 11 7:14-bk-22771
    Nov 20, 2012 Balkani Realty, Inc. 11 1:12-bk-14658
    Feb 1, 2012 JO-LIN REALTY, LLC 11 7:12-bk-22201
    Oct 14, 2011 Carabie Corporation 11 7:11-bk-24036