Welcome to BusinessBankruptcies.com!

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

364 Macon Management Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40748
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-19

Updated

9-13-23

Last Checked

3-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2019
Last Entry Filed
Feb 6, 2019

Docket Entries by Quarter

Feb 6, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 364 Macon Management Inc. (cns) (Entered: 02/06/2019)
Feb 6, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 03/13/2019 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 02/06/2019)
Feb 6, 2019 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/6/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/6/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/6/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/20/2019. Schedule A/B due 2/20/2019. Schedule D due 2/20/2019. Schedule E/F due 2/20/2019. Schedule G due 2/20/2019. Schedule H due 2/20/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/20/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/20/2019. Incomplete Filings due by 2/20/2019. (cns) (Entered: 02/06/2019)
Feb 6, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 323599. (CS) (admin) (Entered: 02/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40748
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 6, 2019
Type
voluntary
Terminated
Aug 9, 2019
Updated
Sep 13, 2023
Last checked
Mar 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank

    Parties

    Debtor

    364 Macon Management Inc.
    364 Macon St
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx8297

    Represented By

    364 Macon Management Inc.
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Email: rmccord@cbah.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Jul 6, 2023 Focused Enterprises Ltd 11V 1:2023bk42379
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Nov 13, 2019 Focus Enterprises Ltd. 11 1:2019bk46837
    Oct 30, 2019 Dean Street USA Corp 11 1:2019bk46554
    Oct 23, 2019 Brooklyn Beauty Mix Inc 11 1:2019bk46361
    Sep 10, 2019 Denise Hamblin 11 1:2019bk45401
    Jun 5, 2019 626 Madison Inc 11 8:2019bk74088
    Jan 9, 2019 78A Utica Avenue, INC. 7 1:2019bk40158
    Jun 7, 2018 SunPort, LLC 11 1:2018bk43362
    Jul 1, 2016 Anchorage New York LLC 11 1:16-bk-42974
    Oct 17, 2013 US Panama Express Direct Incorporated 11 1:13-bk-46227
    Jan 17, 2013 1584 Fulton LLC 11 1:13-bk-40279
    Dec 2, 2012 Interfaith Medical Center, Inc. 11 1:12-bk-48226
    Jul 26, 2012 Ready To Close LLC 11 1:12-bk-45409