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
1:2020bk10047
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-20

Updated

9-13-23

Last Checked

2-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2020
Last Entry Filed
Jan 9, 2020

Docket Entries by Quarter

Jan 9, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number --------- Chapter 11 Plan due by 5/8/2020, Disclosure Statement due by 5/8/2020, Initial Case Conference due by 2/10/2020, Filed by 115M, LLC . (Walker, Justin) (Entered: 01/09/2020)
Jan 9, 2020 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 01/09/2020)
Jan 9, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 2/24/2020. Schedule D due 1/23/2020. Schedule E/F due 1/23/2020. Schedule G due 1/23/2020. Schedule H due 1/23/2020. Summary of Assets and Liabilities due 1/23/2020. Statement of Financial Affairs due 1/23/2020. Statement of Operations Due: 1/23/2020. 20 Largest Unsecured Creditors due 1/23/2020. Balance Sheet Due Date:1/23/2020. Cash Flow Statement Due:1/23/2020. Declaration of Schedules due 1/23/2020. Federal Income Tax Return Date: 1/23/2020 Corporate Resolution due 1/23/2020. Local Rule 1007-2 Affidavit due by: 1/23/2020. Corporate Ownership Statement due by: 1/23/2020. Incomplete Filings due by 1/23/2020. (Walker, Justin) (Entered: 01/09/2020)
Jan 9, 2020 Repeat Filer. Previous Case Number(s) and Information: Case No.: 19-12253 (shl); Southern District of New York; Filed: 7/10/2019; Chapter: 11; Closed: Sitll Pending. (Porter, Minnie). (Entered: 01/09/2020)
Jan 9, 2020 2 Order Scheduling Initial Case Conference Signed On 1/9/2020. With hearing to be held on 2/20/2020 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 01/09/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jan 9, 2020
Type
voluntary
Terminated
Aug 20, 2020
Updated
Sep 13, 2023
Last checked
Feb 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of New York
    MERS
    Mortgage Electronic Registration Systems Inc
    New York State Department of Taxation & Finance
    US Bank National Association

    Parties

    Debtor

    115M, LLC
    2940 Mickle Avenue
    Bronx, NY 10469
    BRONX-NY
    Tax ID / EIN: xx-xxx8233

    Represented By

    115M, LLC
    PRO SE

    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 #
    Jun 14, 2023 Tei Pascal, LLC 7 1:2023bk01313
    Dec 29, 2021 Harry's Hot Dogs of Bay Plaza, LLC 11V 1:2021bk12141
    Nov 12, 2019 KBG Property LLC 7 1:2019bk13610
    May 20, 2019 1609 Adee Inc 7 1:2019bk11615
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    Feb 22, 2019 A Calhoun Corp. 11 1:2019bk10558
    Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    May 4, 2015 HHH Choices Health Plan, LLC 11 1:15-bk-11158
    Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
    Feb 7, 2013 Hildavan Realty Corp 11 1:13-bk-10400
    Dec 7, 2012 Payless Contracting Corp. 11 1:12-bk-14826
    Aug 22, 2012 Construction Essentials Express LLC 11 7:12-bk-23531
    Nov 23, 2011 Arnow Avenue Development, LLC 11 1:11-bk-15430
    Jun 28, 2011 Arnow Avenue Development, LLC 11 1:11-bk-13114