Welcome to BusinessBankruptcies.com!

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

Masterson 3469 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-46104
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-17

Updated

9-13-23

Last Checked

12-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2017
Last Entry Filed
Nov 16, 2017

Docket Entries by Year

Nov 16, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Masterson 3469 LLC Chapter 11 Plan due by 3/16/2018. Disclosure Statement due by 3/16/2018. (cns) (Entered: 11/16/2017)
Nov 16, 2017 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 12/7/2017 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 11/30/2017. (cns) (Entered: 11/16/2017)
Nov 16, 2017 4 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/16/2017. 20 Largest Unsecured Creditors due 11/16/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/16/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/16/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/16/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/30/2017. Schedule A/B due 11/30/2017. Schedule D due 11/30/2017. Schedule E/F due 11/30/2017. Schedule G due 11/30/2017. Schedule H due 11/30/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/30/2017. List of Equity Security Holders due 11/30/2017. Statement of Financial Affairs Non-Ind Form 207 due 11/30/2017. Incomplete Filings due by 11/30/2017. (cns) (Entered: 11/16/2017)
Nov 16, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 318555. (CS) (admin) (Entered: 11/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-46104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Nov 16, 2017
Type
voluntary
Terminated
Jan 10, 2018
Updated
Sep 13, 2023
Last checked
Dec 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Joseph Bando
    Joseph Bando
    NYC Department of Finance

    Parties

    Debtor

    Masterson 3469 LLC
    11 Ocean Parkway
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx7603

    Represented By

    Masterson 3469 LLC
    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 #
    Apr 16 540 Willoughby Avenue, LLC 11V 1:2024bk41605
    Feb 29 Maidulsafa LLC 11V 1:2024bk40920
    Feb 27 Quality Care Physical Therapy, P.C. 11 1:2024bk40865
    Dec 29, 2023 Maidulsafa LLC 11V 1:2023bk44868
    Nov 10, 2023 Rise Development Partners, LLC 11V 1:2023bk44119
    Sep 25, 2023 Maidulsafa LLC 11V 1:2023bk43433
    Sep 19, 2023 Network Media Managment Inc 11 1:2023bk43343
    Apr 12, 2023 FNS J&L LLC 7 1:2023bk41247
    Nov 8, 2022 Bergen 2C 1062 LLC 11 1:2022bk42803
    Sep 14, 2021 265 Ocean Parkway LLC 11 1:2021bk42325
    Jan 24, 2019 Brooklyn Commune LLC 7 1:2019bk40438
    Dec 5, 2016 Blyss Consulting Group Inc. 11 1:16-bk-13384
    Sep 23, 2016 French Open LLC 11 1:16-bk-44254
    Apr 11, 2016 1490 Bedford Avenue LLC 11 1:16-bk-41526
    Jan 9, 2014 Wilson Avenue Management Corp 11 1:14-bk-40083