Welcome to BusinessBankruptcies.com!

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

Maria O Maria, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13738
TYPE / CHAPTER
Voluntary / 11

Filed

11-20-19

Updated

9-13-23

Last Checked

12-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2019
Last Entry Filed
Nov 21, 2019

Docket Entries by Quarter

Nov 20, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 12/4/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 12/4/2019. Schedule A/B due 12/4/2019. Schedule C due 12/4/2019. Schedule D due 12/4/2019. Schedule E/F due 12/4/2019. Schedule G due 12/4/2019. Schedule H due 12/4/2019. Schedule I due 12/4/2019. Schedule J due 12/4/2019. Schedule J-2 due 12/4/2019. Summary of Assets and Liabilities due 12/4/2019. Statement of Financial Affairs due 12/4/2019. Atty Disclosure State. due 12/4/2019. Statement of Operations Due: 12/4/2019. 20 Largest Unsecured Creditors due 12/4/2019. Balance Sheet Due Date:12/4/2019. Employee Income Record Due: 12/4/2019. Cash Flow Statement Due:12/4/2019. Declaration of Schedules due 12/4/2019. Pro Se Debtor Signature On Petition due 12/4/2019. Authorized Representative of Debtor Signature on Petition Form 201 due 12/4/2019. Debtor 342B Signature On Petition due 12/4/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 12/4/2019. List of all creditors due 12/4/2019. List of All Creditors Required on Case Docket in PDF Format due 12/4/2019. List of Equity Security Holders due 12/4/2019. Federal Income Tax Return Date: 12/4/2019 Record of Interest in Education Individual Retirement Account Due: 12/4/2019. Corporate Resolution due 12/4/2019. Local Rule 1007-2 Affidavit due by: 12/4/2019. Corporate Ownership Statement due by: 12/4/2019. Incomplete Filings due by 12/4/2019, Chapter 11 Plan due by 3/19/2020, Disclosure Statement due by 3/19/2020, Initial Case Conference due by 12/20/2019, Filed by Courtney Davy of Law Office of Courtney K. Davy, LLP. on behalf of Maria O Maria, LLC. (Davy, Courtney) (Entered: 11/20/2019)
Nov 20, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-13738) [misc,824] (1717.00) Filing Fee. Receipt number A13548376. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/20/2019)
Nov 21, 2019 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 11/21/2019)
Nov 21, 2019 Deficiencies Set: Schedule A/B due 12/4/2019. Schedule D due 12/4/2019. Schedule E/F due 12/4/2019. Schedule G due 12/4/2019. Schedule H due 12/4/2019. Summary of Assets and Liabilities due 12/4/2019. Statement of Financial Affairs due 12/4/2019. Atty Disclosure State. due 12/4/2019. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 12/4/2019. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 12/4/2019. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 12/4/2019, (Porter, Minnie). (Entered: 11/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk13738
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 20, 2019
Type
voluntary
Terminated
Apr 26, 2021
Updated
Sep 13, 2023
Last checked
Dec 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    106 Duane Street, LLC
    Cornerstone Management System
    HSBC Bank USA
    INTERNAL REVENUE SERVICE
    New York City Department of Finance
    Rupp, Basse, Pfalzgraf, Cunningham, LLC.
    Utica First Insurance

    Parties

    Debtor

    Maria O Maria, LLC
    45 Park Avenue, Apt. 703
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5783

    Represented By

    Courtney Davy
    Law Office of Courtney K. Davy, LLP.
    305 Broadway
    Suite 1400
    New York, NY 10007
    516-850-1800
    Fax : 347-725-4211
    Email:Ā courtneydavy.esq@gmail.com

    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 #
    Dec 5, 2023 Native Brands Group LLC parent case 11 1:2023bk11947
    Dec 5, 2023 Nogin Commerce, Inc. parent case 11 1:2023bk11946
    Dec 5, 2023 Nogin, Inc. 11 1:2023bk11945
    Apr 4, 2022 Corinthian Communications, Inc. 11V 1:2022bk10425
    Dec 26, 2019 MLS Managment Corp. 11 1:2019bk47716
    Dec 26, 2019 Rainee Trans, Corp. 11 1:2019bk47715
    Dec 26, 2019 222 East, Corp. 11 1:2019bk47713
    Dec 26, 2019 Matreiya Trans, Corp. 11 1:2019bk47711
    Dec 26, 2019 Panop Cab, Corp. 11 1:2019bk47710
    Jan 30, 2019 Weng Farms Inc 7 4:2019bk30443
    Jun 6, 2018 Studios Cosmetics LLC 7 1:2018bk11739
    Jul 8, 2016 AMADEUS 140 LLC 11 1:16-bk-11960
    Jun 3, 2016 261 East 78 Lofts LLC 11 1:16-bk-11644
    Jul 12, 2012 Carolle Kim Realty, Inc. 7 1:12-bk-13040
    Dec 6, 2011 261 East 78 Realty Corporation 11 1:11-bk-15624