Welcome to BusinessBankruptcies.com!

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

Maple Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40466
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 2, 2025

Docket Entries by Day

Jan 29 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Maple Street LLC (str) (Entered: 01/29/2025)
Jan 29 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 3/7/2025 at 09:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 01/29/2025)
Jan 30 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/29/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/29/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/29/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/12/2025. Schedule A/B due 2/12/2025. Schedule E/F due 2/12/2025. Schedule G due 2/12/2025. Schedule H due 2/12/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/12/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/12/2025. Incomplete Filings due by 2/12/2025. (str) (Entered: 01/30/2025)
Jan 30 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273250. (DG) (admin) (Entered: 01/30/2025)
Feb 1 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
Feb 2 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jan 29, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Maple Street LLC
    1191 Atlantic Avenue
    Brooklyn, NY 11216
    KINGS-NY
    Tax ID / EIN: xx-xxx3125

    Represented By

    Maple Street LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    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 #
    Feb 12 Fulton Liberty Corp 7 1:2025bk40683
    Dec 11, 2024 Lauries Group INC 7 1:2024bk45159
    Dec 4, 2024 3405 Church Ave Management Corp 11 1:2024bk45098
    Sep 26, 2024 675 East 42 Realty Corp. 7 1:2024bk44057
    Sep 4, 2024 579 Franklin Corp 11 1:2024bk43643
    Apr 18, 2024 Middle Dam Street Inc 11 1:2024bk41667
    Feb 13, 2024 Sweet Brooklyn Bar, LLC parent case 11V 1:2024bk10226
    Jan 5, 2024 Welcome Street Management Corp 7 1:2024bk40058
    Nov 1, 2023 Middle Dam Street Inc 7 1:2023bk44011
    Apr 7, 2023 Mount Vernon Rising Acquisitions Corp 7 1:2023bk41216
    Jan 9, 2023 MVW Management Corp 7 1:2023bk40055
    May 31, 2022 Uptown Group Inc 7 1:2022bk41206
    Jun 12, 2015 Beauty Supply Etc. 11 1:15-bk-42768
    Mar 20, 2015 Beauty Supply Etc. 11 1:15-bk-41191
    Jul 5, 2011 Imperial Auto Collision Center Inc 11 1:11-bk-45852