Welcome to BusinessBankruptcies.com!

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

527 Myrtle LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43391
TYPE / CHAPTER
Voluntary / 11

Filed

9-21-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 21, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Gregory A Flood on behalf of 527 Myrtle LLC Chapter 11 Plan due by 01/19/2024. Disclosure Statement due by 01/19/2024. (Flood, Gregory) (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43391) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21980733. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2023)
Sep 21, 2023 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, Filed by Gregory A Flood on behalf of 527 Myrtle LLC (Flood, Gregory) (Entered: 09/21/2023)
Sep 21, 2023 3 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule E/F, Filed by Gregory A Flood on behalf of 527 Myrtle LLC (Flood, Gregory) (Entered: 09/21/2023)
Sep 21, 2023 4 Statement of Corporate Resolution for authority to file bankrupcy Filed by Gregory A Flood on behalf of 527 Myrtle LLC (Flood, Gregory) (Entered: 09/21/2023)
Sep 22, 2023 Plan or Disclosure Statement Deadline Updated Chapter 11 Plan - Small Business - due by 3/19/2024. Chapter 11 Small Business Disclosure Statement due by 3/19/2024. (nwh) (Entered: 09/22/2023)
Sep 22, 2023 5 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 9/21/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/21/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/21/2023. 20 Largest Unsecured Creditors due 9/21/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/21/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/21/2023. Small Business Balance Sheet due by 9/28/2023. Small Business Cash Flow Statement due by 9/28/2023. Small Business Statement of Operations due by 9/28/2023. Small Business Tax Return due by 9/28/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/5/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/5/2023. Schedule A/B due 10/5/2023. Schedule G due 10/5/2023. Schedule H due 10/5/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/5/2023. List of Equity Security Holders due 10/5/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/5/2023. Incomplete Filings due by 10/5/2023. (nwh) (Entered: 09/22/2023)
Sep 22, 2023 6 Meeting of Creditors 341(a) meeting to be held on 10/30/2023 at 01:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 09/22/2023)
Sep 25, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)
Sep 25, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43391
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Camporeale Law Group
    Heracles Acquisition Fund XIV LLC
    Heracles Acquisition Fund XIV LLC
    Heracles Acquisitions Fund XIV LLC
    JS Equity Holdings I LLC
    Morrison Cohen
    NYC Dept of Finance
    NYC Water Board

    Parties

    Debtor

    527 Myrtle LLC
    1349 Middle River Dr
    Ft Laurderdale, FL 33304
    KINGS-NY
    Tax ID / EIN: xx-xxx3994

    Represented By

    Gregory A Flood
    Law Offices of Gregory A Flood
    900 South Ave - Ste 300
    Staten Island, NY 10314-3428
    (718) 568-3678
    Fax : (718) 568-3612
    Email: floodlaw@yahoo.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Godfrey Rose LLC 11 1:2023bk44564
    Jun 28, 2023 Bastille Development Corp 11 1:2023bk42300
    Aug 18, 2022 East Williamsburg Affordable Housing Initiative LL 11 1:2022bk41991
    May 23, 2022 GODFREY ROSE GODFREY ROSE LLC 11 1:2022bk41109
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Jan 9, 2019 144 Cooper Street Corp. 11 1:2019bk40160
    Jun 4, 2018 Its A Middle LLC 11 1:2018bk43277
    Aug 17, 2017 Fresh Fanatic, Inc. 11 1:17-bk-44263
    May 17, 2015 Ben's Home Improvement, Inc. 7 1:15-bk-42271
    Feb 20, 2015 Look of London Hosiery, Ltd. 7 1:15-bk-40685
    Apr 8, 2014 ALTRIA DEVELOPMENT LLC 11 1:14-bk-10993
    Feb 26, 2014 Etienne Estates at Washington LLC 11 1:14-bk-40786
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659
    May 10, 2012 Elegant Dessert by Metro Inc. 11 1:12-bk-43398