Welcome to BusinessBankruptcies.com!

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

115 M Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk11170
TYPE / CHAPTER
Voluntary / 11

Filed

7-3-24

Updated

9-1-24

Last Checked

7-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2024
Last Entry Filed
Jul 6, 2024

Docket Entries by Week of Year

Jul 3 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Corporate Resolution due at the time of filing. Local Rule 1007-2 Affidavit due at the time of filing. Corporate Ownership Statement due at the time of filing. Incomplete Filings due by 7/17/2024, Chapter 11 Plan due by 10/31/2024, Disclosure Statement due by 10/31/2024, Initial Case Conference due by 8/2/2024, Filed by David Broderick of David J Broderick LLC on behalf of 115 M LLC . $1738.00 Filing Fee Paid, Receipt Number 10001236. (Su, Kevin) Modified on 7/3/2024 (Lopez, Mary). (Entered: 07/03/2024)
Jul 3 Judge John P. Mastando III added to the case. (Su, Kevin). (Entered: 07/03/2024)
Jul 3 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/30/2024 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Lopez, Mary). (Entered: 07/03/2024)
Jul 3 3 Letter Dial-In Instructions for 341 Meeting of Creditors (related document(s)2) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 7/30/2024 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) (Entered: 07/03/2024)
Jul 6 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 07/05/2024. (Admin.) (Entered: 07/06/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk11170
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Mastando III
Chapter
11
Filed
Jul 3, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 8, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    115 M LLC
    777 Old Country Road
    Plainview, NY 11803
    NASSAU-NY
    Tax ID / EIN: xx-xxx8233

    Represented By

    David Broderick
    David J Broderick LLC
    70-20 Austin Street 107
    Forest Hills, NY 11375
    718-830-0700
    Email: david@djbllc.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12 LIJASOFT LLC 7 8:2024bk72739
    Apr 3 NYC Metro Managment 80 Inc. 7 1:2024bk41445
    Jan 22 LIJASOFT LLC 7 8:2024bk70283
    Jan 30, 2023 1403 Holding Inc 7 8:2023bk70344
    Feb 10, 2020 Nguyen Tho Imports Corp. 7 8:2020bk70883
    Jan 31, 2020 NYC Metro Management 80 Inc. 11 8:2020bk70682
    Mar 25, 2019 11 Fresno Drive Corp. 7 8:2019bk72123
    Feb 15, 2019 Super Buyers LLC 7 8:2019bk71141
    Jan 11, 2019 800 Elmwood Inc. 11 1:2019bk40213
    Sep 26, 2018 11 Fresno Drive Corp. 7 8:2018bk76490
    Apr 14, 2017 Medical Database Communications, Inc. 7 1:17-bk-41809
    Apr 14, 2017 Medical Database Communications, Inc. 7 8:17-bk-72518
    Jan 22, 2016 Adriatic Carpentry Construction Corp. 7 8:16-bk-70261
    Dec 31, 2014 Passaic Healthcare Services, LLC d/b/a Allcare Med 11 3:14-bk-36129
    Nov 27, 2013 SAI RAM ENTERPRISES, INC. 7 8:13-bk-76020