Welcome to BusinessBankruptcies.com!

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

108 Merrick Boulevard Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk11238
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-22

Updated

3-31-24

Last Checked

9-15-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2022
Last Entry Filed
Sep 14, 2022

Docket Entries by Month

Sep 14, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Chapter 11 Plan due by 1/12/2023, Disclosure Statement due by 1/12/2023, Initial Case Conference due by 10/14/2022, Filed by Fred B. Ringel of Leech Tishman Robinson Brog PLLC on behalf of 108 MERRICK BOULEVARD LLC. (Ringel, Fred) (Entered: 09/14/2022)
Sep 14, 2022 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 09/14/2022)
Sep 14, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-11238) [misc,824] (1738.00) Filing Fee. Receipt number A15921458. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/14/2022)
Sep 14, 2022 2 Affidavit Pursuant to LR 1007-2 - DECLARATION PURSUANT TO LOCAL RULE 1007-2 Filed by Fred B. Ringel on behalf of 108 MERRICK BOULEVARD LLC. (Ringel, Fred) (Entered: 09/14/2022)
Sep 14, 2022 3 Motion for Joint Administration - APPLICATION PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND RULE 1015(b) OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR ORDER DIRECTING JOINT ADMINISTRATION filed by Fred B. Ringel on behalf of 108 MERRICK BOULEVARD LLC. (Attachments: # 1 Proposed Order) (Ringel, Fred) (Entered: 09/14/2022)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2022bk11238
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Sep 14, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 15, 2022
Lead case
Starlin LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    533 WEST 27 STREET JV LLC
    613 11TH AVENUE LLC
    CLINTON PB HOLDINGS I LLC
    CORP. COUNSEL FOR NYC
    CT CORPORATION STAFFING, INC.
    FRIED, FRANK, HARRIS, SHRIVER
    INTERNAL REVENUE SERVICE
    KRAMER LEVIN LLP
    METROPOLITAN LUMBER, HARDWARE
    NEW YORK STATE DEPT. OF FINANC
    NYC DEPT. OF FINANCE
    NYC LAW DEPARTMENT
    OFFICE OF THE ATTORNEY GENERAL
    RG MEZZ III LLC
    ROBERT GANS
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    108 MERRICK BOULEVARD LLC
    617 11th Avenue
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3250

    Represented By

    Fred B. Ringel
    Leech Tishman Robinson Brog PLLC
    875 Third Avenue
    Ste 9th Flor
    New York, NY 10022
    212-603-6300
    Email: fringel@leechtishman.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 Woodside Mansion Inc. 7 1:2024bk41559
    Mar 21 Power of God Cathedral 11 1:2024bk41193
    Feb 15 Rov22 Equities LLC 7 1:2024bk40703
    Feb 15 AAAA NJ Trading Corporation 11 1:2024bk40684
    Dec 13, 2023 NYJE 1 LLC 7 1:2023bk44617
    May 26, 2023 Xoom America, Inc. 7 1:2023bk41866
    Apr 13, 2023 Allstate Multi-Services, LLC 11 1:2023bk41276
    Apr 5, 2023 Shrog Realty Partners LLC 11 1:2023bk41177
    Jan 22, 2023 Nutropia, Inc. 7 1:2023bk40189
    Oct 22, 2019 Parm Construction Inc. 7 1:2019bk46325
    Oct 17, 2019 10924 Equities 176 Corp. 7 1:2019bk46285
    Aug 2, 2018 Herbal Expressions LLC 11 1:2018bk44516
    Sep 11, 2017 BHUIYAN CAB CORP. 11 1:17-bk-44693
    Mar 9, 2017 11027 175 Corp. 11 1:17-bk-41108
    Oct 16, 2015 Allied International Shipping, Inc. 7 1:15-bk-44717