Welcome to BusinessBankruptcies.com!

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

Master Plan Capital Improvements LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk43932
TYPE / CHAPTER
Voluntary / 11

Filed

7-6-18

Updated

9-13-23

Last Checked

8-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2018
Last Entry Filed
Jul 6, 2018

Docket Entries by Quarter

Jul 6, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Bruce Weiner on behalf of Master Plan Capital Improvements LLC Chapter 11 Plan due by 11/5/2018. Disclosure Statement due by 11/5/2018. (Weiner, Bruce) (Entered: 07/06/2018)
Jul 6, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-43932) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16857602. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk43932
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jul 6, 2018
Type
voluntary
Terminated
Apr 2, 2020
Updated
Sep 13, 2023
Last checked
Aug 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express National Bank
    Crenol Saintilus
    Ditech Financial LLC
    Home Depot
    Internal Revenue Service
    NYC DEP
    US Bank

    Parties

    Debtor

    Master Plan Capital Improvements LLC
    1701 Flatbush Avenue
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx5567

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2022 Ushwick Groupe Corp 7 1:2022bk41320
    Jul 10, 2019 Holbrook Holdings Inc. 7 1:2019bk44199
    Mar 28, 2019 Flatbush 1689 Corp 11 1:2019bk41829
    Jun 1, 2018 Loup Hacking Corp 11 1:2018bk43240
    Jun 1, 2018 Lomax Hacking Corp 11 1:2018bk43239
    Jun 1, 2018 Sice Mois Hacking Corp 11 1:2018bk43238
    Jun 1, 2018 Phanero Hacking Corp 11 1:2018bk43237
    Jun 1, 2018 Topush Hacking Corp 11 1:2018bk43236
    Apr 21, 2015 Topush Hacking Corp. 11 1:15-bk-41791
    Apr 21, 2015 Sice Mois Hacking Corp. 11 1:15-bk-41790
    Apr 21, 2015 Phanero Hacking Corp. 11 1:15-bk-41789
    Apr 21, 2015 Loup Hacking Corp. 11 1:15-bk-41788
    Apr 21, 2015 Lomax Hacking Corp. 11 1:15-bk-41787
    Jul 15, 2014 Haitian First Church of the Bretheren Inc. 11 1:14-bk-43609
    Oct 3, 2013 Flatbush Square, Inc. 11 1:13-bk-46023