Welcome to BusinessBankruptcies.com!

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

Master Sheet Co. Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk42851
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-18

Updated

9-13-23

Last Checked

6-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2018
Last Entry Filed
May 17, 2018

Docket Entries by Quarter

May 17, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Master Sheet Co. Inc. Chapter 11 Plan - Small Business - due by 11/13/2018. Chapter 11 Small Business Disclosure Statement due by 11/13/2018. (tmg) (Entered: 05/17/2018)
May 17, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 320740. (TG) (admin) (Entered: 05/17/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk42851
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 17, 2018
Type
voluntary
Terminated
Jul 13, 2018
Updated
Sep 13, 2023
Last checked
Jun 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    New York State Department of Taxation & Finance
    NYCTL 1998-2 Trust and The Bank of New York Mellon
    NYCTL 1998-2/MTAG

    Parties

    Debtor

    Master Sheet Co. Inc.
    2566 Stillwell Ave
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx1251

    Represented By

    Master Sheet Co. Inc.
    PRO SE

    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 #
    Dec 14, 2022 Mastar Sheet Co 11 1:2022bk43110
    Nov 30, 2022 Autumn Cab, Corp. 11 1:2022bk42981
    Nov 30, 2022 Ben-Bella Trans, Corp. 11 1:2022bk42979
    Jan 21, 2022 Atlantis Transportation Services Inc. 11 1:2022bk40111
    Oct 28, 2019 A Merryland Operating LLC 11 1:2019bk46475
    Apr 18, 2019 2745 West 16th Street, LLC 11 1:2019bk42321
    Jan 15, 2019 MIKO Enterprises LLC 11 1:2019bk40254
    Sep 28, 2018 Autumn Cab, Corp 11 1:2018bk45570
    Sep 27, 2018 Ben-Bella Trans, Corp. 11 1:2018bk45558
    Aug 15, 2018 2745 WEST 16TH STREET LLC 11 1:2018bk44708
    Jun 13, 2018 Ocean Parkway Management Realty LLC 11 1:2018bk43441
    Jan 9, 2017 2200 Pitkin Realty LLC 11 1:17-bk-40082
    Nov 8, 2016 Brighton Medical Plaza, P.C. 11 1:16-bk-45056
    Feb 23, 2016 Ocean Parkway Management Realty LLC 11 1:16-bk-40673
    Jul 13, 2013 Hoyt Transportation Corp. 11 1:13-bk-44299