Docket Entries by Month
Feb 9, 2024 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Michael Thomas McNamara on behalf of Growth NY Properties, Inc. (Attachments: # 1 1073b Statement) (McNamara, Michael) (Entered: 02/09/2024) | |
---|---|---|---|
Feb 9, 2024 | Receipt of Voluntary Petition (Chapter 7)( 1-24-40620) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22364380. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/09/2024) | ||
Feb 9, 2024 | 2 | Statement of Corporate Ownership filed. Filed by Michael Thomas McNamara on behalf of Growth NY Properties, Inc. (McNamara, Michael) (Entered: 02/09/2024) | |
Feb 9, 2024 | 3 | Declaration Filed by Michael Thomas McNamara on behalf of Growth NY Properties, Inc. (McNamara, Michael) (Entered: 02/09/2024) | |
Feb 9, 2024 | 4 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 3/20/2024 at 09:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 02/09/2024) | |
Feb 9, 2024 | 5 | Deficient Filing Chapter 7: Voluntary Petition for Non-Individuals [Pages 1-4] due by 2/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/9/2024. Incomplete Filings due by 2/23/2024. (nop) (Entered: 02/09/2024) | |
Feb 12, 2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) | |
Feb 12, 2024 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |
This case is closed and is no longer being updated.
NYC Water |
---|
Wisdom Equities, LLC |
Growth NY Properties, Inc.
41 Ingram Street
Forest Hills, NY 11375
QUEENS-NY
Tax ID / EIN: xx-xxx5091
Michael Thomas McNamara
Michael McNamara, Esq.
410 Jericho Turnpike
Suite 105
Jericho, NY 11753
516-900-7500
Fax : 5168188555
Email:Â mcnamaraesq@yahoo.com
Gregory Messer
Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 5 | United Maple LLC | 7 | 1:2025bk41093 |
Feb 3 | 1808 Frankford LLC | 11 | 2:2025bk10448 |
Jan 8 | 268 Dean LLC | 11 | 1:2025bk40098 |
Nov 19, 2024 | 231 E 123 LLC | 11 | 1:2024bk12008 |
Nov 13, 2024 | ROV22 Equities LLC | 7 | 1:2024bk44731 |
Nov 4, 2024 | 1814 S. 20th Street | 11 | 2:2024bk13971 |
Sep 4, 2024 | United Maple LLC | 7 | 1:2024bk43654 |
Mar 28, 2024 | 193 Hancock LLC | 11 | 1:2024bk41371 |
Mar 19, 2024 | 231 E 123 LLC | 11 | 1:2024bk10445 |
Nov 27, 2023 | 193 Hancock LLC | 11 | 1:2023bk44297 |
Oct 25, 2023 | United Maple LLC | 7 | 1:2023bk43896 |
Oct 19, 2023 | ROV22 Equities LLC | 7 | 1:2023bk43818 |
Oct 22, 2021 | RIMTIM MEDITERRANEAN INC. | 7 | 1:2021bk42686 |
Feb 21, 2020 | 9810 71St Ave Corp | 7 | 1:2020bk41075 |
Sep 26, 2017 | Punto Rosso, LLC | 7 | 8:17-bk-75894 |