Welcome to BusinessBankruptcies.com!

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

LLM Internet, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40371
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-23

Updated

3-31-24

Last Checked

2-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2023
Last Entry Filed
Feb 7, 2023

Docket Entries by Month

Feb 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Robert L Rattet on behalf of LLM Internet, Inc. Chapter 11 Plan due by 06/2/2023. Disclosure Statement due by 06/2/2023. (Rattet, Robert) (Entered: 02/02/2023)
Feb 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40371) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21378533. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2023)
Feb 3, 2023 2 Deficient Filing Chapter 11. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/2/2023. 20 Largest Unsecured Creditors due 2/2/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/16/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/16/2023. Schedule A/B due 2/16/2023. Schedule D due 2/16/2023. Schedule E/F due 2/16/2023. Schedule G due 2/16/2023. Schedule H due 2/16/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/16/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/16/2023. Incomplete Filings due by 2/16/2023. (aac) (Entered: 02/03/2023)
Feb 3, 2023 3 Meeting of Creditors 341(a) meeting to be held on 3/10/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 02/03/2023)
Feb 6, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/05/2023. (Admin.) (Entered: 02/06/2023)
Feb 6, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2023. (Admin.) (Entered: 02/06/2023)
Feb 6, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2023. (Admin.) (Entered: 02/06/2023)
Feb 7, 2023 7 Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of U.S. Bank National Association, as Trustee for Lehman Brothers Small Balance Commercial Mortgage Pass-Through Certificates, Series 2007-2 (Attachments: # 1 Affidavit of Service) (Yazzetti, Ernest) (Entered: 02/07/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40371
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Feb 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-40371
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Corporation Counsel
    HSBC Bank USA, N.A.
    Hull & Company of New York, Inc.
    Internal Revenue Service
    New York State Department of Taxation & Finance
    NY State Dept. of Law
    NY State Dept. of Taxation & Finance
    NYC Dept. of Finance
    NYC Law Department
    U.S. Bank National Association
    U.S. Bank National Association, as Trustee for
    U.S. Small Business Administration
    William David Bowman

    Parties

    Debtor

    LLM Internet, Inc.
    2112 Coney Island Avenue
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx2553

    Represented By

    Robert L Rattet
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    34th Floor
    New York, NY 10158
    212-557-7200
    Email: rlr@dhclegal.com

    U.S. Trustee

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 LLM Internet Inc. 7 1:2024bk41108
    Dec 20, 2023 Web Gourmet Corp 7 1:2023bk44718
    Jun 9, 2023 Azar Boujaran-Ghomi DDS P.C. 11 1:2023bk42065
    Jun 22, 2022 Nuvo Tower LLC 11 1:2022bk41444
    May 20, 2015 Prime Six Inc. 11 1:15-bk-42334
    Oct 15, 2014 Liberty Towers Realty I, LLC 11 1:14-bk-45189
    Oct 15, 2014 Liberty Towers Realty LLC 11 1:14-bk-45187
    Sep 18, 2014 McDonald Station, Inc. 7 3:14-bk-29099
    Sep 18, 2013 7 Waterfront Property LLC 11 1:13-bk-45658
    Jul 16, 2013 New York Double Inc. 11 1:13-bk-44343
    Dec 11, 2012 The 2086 Coney Island Avenue Corp. 11 1:12-bk-48358
    Nov 8, 2012 AMK Realty LLC 11 1:12-bk-47780
    Apr 3, 2012 L.P. Julian Realty LLC 11 1:12-bk-42453
    Jan 27, 2012 Rich-Nich Realty LLC 11 1:12-bk-40505
    Aug 9, 2011 Dunbar Tower LLC 11 1:11-bk-46852