Welcome to BusinessBankruptcies.com!

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

Bnei Mordcha, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22289
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-18

Updated

9-13-23

Last Checked

3-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2018
Last Entry Filed
Feb 21, 2018

Docket Entries by Year

Feb 21, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, receipt no. _______. Schedules A/B, D, E/F, G and H all due 3/7/2018. Summary of Assets and Liabilities due 3/7/2018. Statement of Financial Affairs due 3/7/2018. Corporate Resolution due 3/7/2018. Declaration of Schedules due 3/7/2018. Corporate Ownership Statement due by: 3/7/2018. Incomplete Filings due by 3/7/2018. Filed by Bnei Mordcha, LLC . (Logue Togher, Claire) (Entered: 02/21/2018)
Feb 21, 2018 2 Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 3/23/2018 at 11:30 AM at Office of UST (Room 243A, White Plains Courthouse). (Logue Togher, Claire). (Entered: 02/21/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk22289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Feb 21, 2018
Type
voluntary
Terminated
Aug 13, 2018
Updated
Sep 13, 2023
Last checked
Mar 20, 2018

Associated Cases

    Creditors

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

    Parties

    Debtor

    Bnei Mordcha, LLC
    1 Roosevelt Avenue
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6438

    Represented By

    Bnei Mordcha, LLC
    PRO SE

    Trustee

    Howard P. Magaliff
    Rich Michaelson Magaliff, LLP
    335 Madison Avenue
    9th Floor
    New York, NY 10017
    646.453.7851

    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 #
    Jan 10, 2023 Red Sea Holdings Inc 7 7:2023bk22023
    Sep 6, 2022 MSNS Associates LLC 7 7:2022bk22676
    Jul 28, 2022 The Ostreicher Family Irrevocable Trust 11 7:2022bk22495
    May 6, 2021 Colonial Gate Gardens LLC 11 7:2021bk22265
    Mar 4, 2020 Ievddvykie Kgoehvbt Ahhs LLC 7 7:2020bk22345
    Feb 4, 2020 24 Stern Street LLC 7 7:2020bk22189
    Sep 25, 2019 Ievddvykie Kgoehvbt Ahhs LLC 7 7:2019bk23714
    Feb 6, 2019 Arons 36 Realty Corp 7 7:2019bk22214
    Sep 6, 2018 Brei Mordcha, LLC 11 7:2018bk23374
    Jun 13, 2018 510 Halsey Corp 11 7:2018bk22915
    May 25, 2018 Shomya Tefilah LLC 7 7:2018bk22795
    Mar 8, 2018 Sunburst Metallic, LLC 7 7:2018bk22367
    Nov 29, 2016 Metallic Sunburst, LLC 7 7:16-bk-23624
    Jun 15, 2012 Alpine Apartments, LLC 11 2:12-bk-21470
    Nov 17, 2011 DGW South Street LLC 7 7:11-bk-24258