Welcome to BusinessBankruptcies.com!

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

98 Meserole Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40805
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-15

Updated

9-13-23

Last Checked

3-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2015
Last Entry Filed
Feb 26, 2015

Docket Entries by Year

Feb 26, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 98 Meserole Street LLC Chapter 11 Plan - Small Business - due by 8/25/2015. Chapter 11 Small Business Disclosure Statement due by 8/25/2015. (ddm) (Entered: 02/26/2015)
Feb 26, 2015 Judge Carla E. Craig Assigned Due to Related Case, Judge Reassigned. (ddm) (Entered: 02/26/2015)
Feb 26, 2015 Case Related to Case No. 14-45538-cec - DISMISSED 12/16/14 (ddm) (Entered: 02/26/2015)
Feb 26, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 2/26/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 2/26/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 2/26/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/26/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/26/2015. List of 20 Largest Unsecured Creditors due 2/26/2015. Small Business Balance Sheet due by 3/5/2015. Small Business Cash Flow Statement due by 3/5/2015. Small Business Statement of Operations due by 3/5/2015. Small Business Tax Return due by 3/5/2015. Summary of Schedules due 3/12/2015. Schedule A due 3/12/2015. Schedule B due 3/12/2015. Schedule E due 3/12/2015. Schedule F due 3/12/2015. Schedule G due 3/12/2015. Schedule H due 3/12/2015. Declaration on Behalf of a Corporation or Partnership schedule due 3/12/2015. List of Equity Security Holders due 3/12/2015. Statement of Financial Affairs due 3/12/2015. Incomplete Filings due by 3/12/2015. (ddm) (Entered: 02/26/2015)
Feb 26, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310484. (DM) (admin) (Entered: 02/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-40805
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Feb 26, 2015
Type
voluntary
Terminated
Sep 14, 2015
Updated
Sep 13, 2023
Last checked
Mar 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FLUSHING SAVINGS BANK

    Parties

    Debtor

    98 Meserole Street LLC
    98 Meserole Street
    Apt 1R
    Brooklyn, NY 11206
    KINGS-NY
    Tax ID / EIN: xx-xxx8128

    Represented By

    98 Meserole Street LLC
    PRO SE

    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 #
    Feb 6 124 Penn Residence LLC 11 1:2024bk40559
    Jan 18 Urban Cups Inc. 7 1:2024bk40239
    May 10, 2023 856 Greene Avenue Properties LLC 11 1:2023bk41636
    Feb 24, 2022 141 Troutman LLC 11 1:2022bk40337
    Dec 15, 2021 Washington Place Indiana 1073 LLC 11 1:2021bk43089
    Dec 15, 2021 Washington Place Indiana 945 LLC 11 1:2021bk43088
    Dec 15, 2021 Washington Place Indiana LLC 11 1:2021bk43087
    Nov 15, 2021 SERENITY SPA 86 INC. 11 1:2021bk42862
    Dec 9, 2020 Diamond Holding LLC 11 1:2020bk44219
    Dec 24, 2019 131 Manhattan Deli Grocery Corp 11 1:2019bk47702
    Jul 27, 2016 White Lake Estates, LLC 7 1:16-bk-43322
    Oct 30, 2015 ML Seafood Corp 11 1:15-bk-44983
    Jul 8, 2015 E.G. Realty Enterprises, LLC 11 1:15-bk-43152
    Jun 26, 2012 The Bedford Lofts, LLC 11 1:12-bk-44672
    Aug 2, 2011 Bridge View Palace LLC 11 1:11-bk-46701