Welcome to BusinessBankruptcies.com!

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

Cmm Ny, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-12513
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-16

Updated

9-13-23

Last Checked

10-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2016
Last Entry Filed
Aug 31, 2016

Docket Entries by Year

Aug 31, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 198288 Schedule A/B due 9/14/2016. Schedule D due 9/14/2016. Schedule E/F due 9/14/2016. Schedule G due 9/14/2016. Schedule H due 9/14/2016. Summary of Assets and Liabilities due 9/14/2016. Statement of Financial Affairs due 9/14/2016. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 9/14/2016. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 9/14/2016, Chapter 11 Plan due by 12/29/2016, Disclosure Statement due by 12/29/2016, Initial Case Conference due by 9/30/2016, Filed by CMM NY, LLC . (Porter, Minnie) Additional attachment(s) added on 8/31/2016 (Porter, Minnie). (Entered: 08/31/2016)
Aug 31, 2016 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 08/31/2016)
Aug 31, 2016 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/13/2016 at 03:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 08/31/2016)
Aug 31, 2016 3 Order, Signed on 8/31/2016, Scheduling Initial Case Conference. Hearing to be held on 10/13/2016 at 11:00 AM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 08/31/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-12513
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Aug 30, 2016
Type
voluntary
Terminated
Oct 24, 2017
Updated
Sep 13, 2023
Last checked
Oct 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CLIFFORD MICHAEL DESIGN(CANADA) INC
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    EVANS CYPRESS/NICKEV LLC
    FREDA MANUS
    STRATEGIC FUNDING SOURCE

    Parties

    Debtor

    CMM NY, LLC
    521 Madison Avenue
    2nd Floor
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8566

    Represented By

    CMM NY, 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 Vesttoo Securities (USA) LLC parent case 11 1:2023bk11167
    Aug 14, 2023 Vesttoo US Inc. 11 1:2023bk11159
    Jun 21, 2019 Tara Jewels LLC 11 1:2019bk12061
    Jun 21, 2019 Tara Jewels Holdings, Inc. 11 1:2019bk12060
    Apr 4, 2019 Art Fashion Corporation 7 1:2019bk11043
    Oct 15, 2018 532 Madison Avenue Gourmet Foods Inc. 11 1:2018bk13117
    Jun 3, 2018 M.J.G. Merchant Funding Group, LLC 11 1:2018bk11695
    Dec 4, 2017 Level Solar Inc. 11 1:17-bk-13469
    May 31, 2016 ATO Restaurant Associates LLC 11 1:16-bk-11605
    May 22, 2013 TPO Hess Intermediate Holdings II, Inc. 11 1:13-bk-11329
    May 22, 2013 TPO Hess Intermediate Holdings I, Inc. 11 1:13-bk-11328
    May 11, 2012 FSJ, LLC 11 2:12-bk-22403
    May 11, 2012 FSJ Imports, LLC 11 2:12-bk-22402
    Dec 29, 2011 Madison Williams and Company LLC 7 1:11-bk-15896
    Nov 27, 2011 Gay Nineties Realty Corp 11 1:11-bk-15454