Welcome to BusinessBankruptcies.com!

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

100 Hm, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72300
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-24

Updated

3-9-25

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 16, 2024

Docket Entries by Month

Jun 12, 2024 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 100 HM, LLC (sxl) (Entered: 06/12/2024)
Jun 12, 2024 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Mendelsohn, Allan B., with 341(a) Meeting to be held on 7/24/2024 at 02:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 06/12/2024)
Jun 12, 2024 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/12/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/12/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/26/2024. Schedule A/B due 6/26/2024. Schedule D due 6/26/2024. Schedule E/F due 6/26/2024. Schedule G due 6/26/2024. Schedule H due 6/26/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/26/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/26/2024. Incomplete Filings due by 6/26/2024. (sxl) (Entered: 06/12/2024)
Jun 13, 2024 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271516. (SL) (admin) (Entered: 06/13/2024)
Jun 16, 2024 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/14/2024. (Admin.) (Entered: 06/16/2024)
Jun 16, 2024 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/14/2024. (Admin.) (Entered: 06/16/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk72300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jun 12, 2024
Type
voluntary
Terminated
Feb 18, 2025
Updated
Mar 9, 2025
Last checked
Jun 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fay Servicing

    Parties

    Debtor

    100 HM, LLC
    595 Stewart Ave
    PO Box 359
    Garden City, NY 11530
    NASSAU-NY
    Tax ID / EIN: xx-xxx5936

    Represented By

    100 HM, LLC
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8 100 HM, LLC 7 8:2025bk71819
    Mar 13 Nazaire Group, Inc. 7 8:2025bk70967
    Nov 21, 2024 The Taureau Group, Inc. 7 8:2024bk74436
    Sep 12, 2024 Nazaire Group Inc 7 8:2024bk73531
    Jul 8, 2024 Nazaire Group Inc 7 8:2024bk72639
    Jun 12, 2024 InterGalactic Group, LLC 7 8:2024bk72301
    May 29, 2020 SABON RF, LLC parent case 11 1:2020bk11324
    Sep 20, 2019 Nazaire Group, Inc. 7 8:2019bk76526
    Apr 8, 2019 Mortent M.M. Corp. 11 8:2019bk72497
    Dec 17, 2018 S.T.D. Holdings LLC 7 8:2018bk78489
    Jan 23, 2018 Nazaire Group, Inc. 7 8:2018bk70499
    Oct 11, 2017 Nazaire Group, Inc. 7 8:17-bk-76251
    Mar 15, 2017 Bostwick Laboratories Holdings, Inc. parent case 11 1:17-bk-10572
    Mar 15, 2017 Bostwick Laboratories, Inc. 11 1:17-bk-10570
    Jun 10, 2015 Visiting Nurse Association of Long Island, Inc. 11 8:15-bk-72490