Welcome to BusinessBankruptcies.com!

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

BSD Lincoln MF LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-23240
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-16

Updated

9-13-23

Last Checked

10-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2016
Last Entry Filed
Sep 13, 2016

Docket Entries by Year

Sep 13, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717.00, Receipt Number 48399 Schedule A/B due 9/27/2016. Schedule D due 9/27/2016. Schedule E/F due 9/27/2016. Schedule G due 9/27/2016. Schedule H due 9/27/2016. Summary of Assets and Liabilities due 9/27/2016. Statement of Financial Affairs due 9/27/2016. Statement of Operations Due: 9/27/2016. 20 Largest Unsecured Creditors due 9/27/2016. Balance Sheet Due Date:9/27/2016. Cash Flow Statement Due:9/27/2016. Declaration of Schedules due 9/27/2016. Federal Income Tax Return Date: 09/20/2016 Corporate Resolution due 9/27/2016. Local Rule 1007-2 Affidavit due by: 9/27/2016. Corporate Ownership Statement due by: 9/27/2016. Incomplete Filings due by 9/27/2016, Small Business Chapter 11 Plan due by 7/10/2017. Filed by BSD Lincoln MF LLC . (Vargas, Ana) (Entered: 09/13/2016)
Sep 13, 2016 2 Amended Voluntary Petition./to Indicate Type of Debtor Filed by BSD Lincoln MF LLC. (Vargas, Ana) (Entered: 09/13/2016)
Sep 13, 2016 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/5/2016 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 09/13/2016)
Sep 13, 2016 4 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 09/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-23240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Sep 13, 2016
Type
voluntary
Terminated
Dec 1, 2016
Updated
Sep 13, 2023
Last checked
Oct 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Met Life Bank
    Office of the United States Trustee
    Rosicki, Rosicki & Associates, P.C.

    Parties

    Debtor

    BSD Lincoln MF LLC
    1504 Lincoln Terrace
    Peekskill, NY 10566
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx4221

    Represented By

    BSD Lincoln MF 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

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 Hilltop West Holding Corp. 11 7:2024bk22324
    Mar 26 Lefferts 192 LLC 11 1:2024bk41303
    Oct 10, 2023 Blackridge Construction, LLC 11V 7:2023bk22739
    Jul 27, 2023 Kiddin Around Town, Inc. 7 7:2023bk22569
    Dec 2, 2020 Statewide Tile & Marble, LLC 7 7:2020bk23246
    Apr 19, 2019 Briar Court LLC 7 7:2019bk22838
    Jan 4, 2019 Rowan Document Solutions, Inc. 11 4:2019bk35020
    Apr 18, 2018 Briar Court LLC 7 7:2018bk22559
    Sep 29, 2017 VJT Construction Corp. 11 7:17-bk-23516
    Apr 14, 2017 Caladri Development Corp. 11 7:17-bk-22571
    Sep 21, 2016 ATM Mirror, Inc. 11 7:16-bk-23276
    Aug 11, 2014 YEP, LLC 11 7:14-bk-23149
    Apr 1, 2014 Mariam Jan, Inc. 11 7:14-bk-22408
    Feb 6, 2014 Affordable Enterprises of Westchester, Inc. 11 7:14-bk-22168
    May 9, 2012 Alliance Locksmiths, Inc. 11 7:12-bk-22907