Welcome to BusinessBankruptcies.com!

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

Maverick One Leasing Company LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2018bk60785
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2018
Last Entry Filed
Aug 10, 2018

Docket Entries by Quarter

Jun 6, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Maverick One Leasing Company LLC. Chapter 11 Plan due by 10/4/2018. Disclosure Statement due by 10/4/2018. Government Proof of Claim due by 12/3/2018. (Rock, Robert) (Entered: 06/06/2018)
Jun 6, 2018 Receipt of Voluntary Petition (Chapter 11)(18-60785-6) [misc,volp11] (1717.00) filing fee. Receipt number 9887008, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/06/2018)
Jun 6, 2018 2 Corporate Resolution Filed by Maverick One Leasing Company LLC. (Rock, Robert) (Entered: 06/06/2018)
Jun 6, 2018 3 Notice of Deadlines. Corporate Ownership Statement due 6/6/2018. Certification of Matrix due 6/6/2018. 20 Largest Mailing Matrix due 6/8/2018. Certification of 20 Largest Creditor Matrix due 6/8/2018. List of Equity Security Holders due 6/20/2018. Mailing Matrix due 6/6/2018.Schedule A/B due 6/20/2018. Schedule C due 6/20/2018. Schedule G due 6/20/2018. Schedule H due 6/20/2018. Statement of Financial Affairs due 6/20/2018.Summary of Assets and Liabilities and Certain Statistical Information due 6/20/2018.Affidavit Pursuant to LR 2015 due by 6/11/2018. (Schaaf, Thomas) (Entered: 06/06/2018)
Jun 7, 2018 4 Notice of Deficiency sent to Robert Rock (related document(s)1). Document Correction due by 6/11/2018. (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 7, 2018 5 Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 12/3/2018. (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 7, 2018 6 Order Directing DIP Duties. (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 7, 2018 7 Court Certificate of Mailing (related document(s)6). (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 7, 2018 8 Letter enclosing a copy of the petition to Internal Revenue Service. (related document(s)1). (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 7, 2018 9 Letter enclosing a copy of the petition to U.S. Securities and Exchange Commissions. (related document(s)1). (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 7, 2018 10 Meeting of Creditors. 341(a) meeting to be held on 7/10/2018 at 10:00 AM at First Meeting Utica. Proofs of Claims due by 12/3/2018. Government Proof of Claim due by 12/3/2018. (Schaaf, Thomas) (Entered: 06/07/2018)
Jun 9, 2018 11 BNC Certificate of Mailing. (related document(s) (Related Doc # 3)). Notice Date 06/08/2018. (Admin.) (Entered: 06/09/2018)
Jun 10, 2018 12 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 10)). Notice Date 06/09/2018. (Admin.) (Entered: 06/10/2018)
Jun 20, 2018 13 Motion to Extend Time to file documents pursuant to FRBP 1007 Filed by Maverick One Leasing Company LLC. (Boyle, Michael) (Entered: 06/20/2018)
Jun 20, 2018 14 Notice of Hearing Filed by Maverick One Leasing Company LLC (related document(s)13). Hearing scheduled for 7/17/2018 at 09:30 AM at Utica CourtRoom. (Boyle, Michael) (Entered: 06/20/2018)
Jun 22, 2018 16 Certificate of Service Filed by Maverick One Leasing Company LLC (related document(s)13). (Boyle, Michael) (Entered: 06/22/2018)
Jul 6, 2018 17 Returned mail received by the Court. Request for corrected address.. (Attachments: # 1 envelope) (Schaaf, Thomas) (Entered: 07/06/2018)
Jul 11, 2018 18 Motion to Convert Chapter 11 to Chapter 7 or in the alternative, dismissal of this case. Fee Amount $15 Filed by U.S. Trustee. (VanBaalen, Guy) (Entered: 07/11/2018)
Jul 11, 2018 19 Notice of Hearing on Default Motion. Hearing Scheduled for 8/7/2018 at 9:30 a.m. in Utica, NY Filed by U.S. Trustee (related document(s)18). Objections due by 7/31/2018. (Attachments: # 1 Certificate of Service) (VanBaalen, Guy) (Entered: 07/11/2018)
Jul 11, 2018 Motion to Dismiss Case entered by clerk for reporting purposes as a supplement to document number 18.Filed by U.S. Trustee . (Schaaf, Thomas) (Entered: 07/11/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk60785
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Jun 6, 2018
Type
voluntary
Terminated
Sep 11, 2018
Updated
Sep 13, 2023
Last checked
Aug 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Big Shoulders Capital LLC
    Harden Design & Resourcing LTD
    Harden Furniture Inc.
    Harden Real Estate, LLC
    Internal Revenue Service
    Maverick One Leasing Company LLC
    New York State Dept of Tax & Finance
    Securities and Exchange Commission

    Parties

    Debtor

    Maverick One Leasing Company LLC
    PO Box 7007
    Bloomfield Hills, MI 48302
    OAKLAND-MI
    Tax ID / EIN: xx-xxx1610

    Represented By

    Michael Leo Boyle
    Tully Rinckey PLLC
    441 New Karner Rd.
    Albany, NY 12205
    518-218-7100
    Email: mboyle@tullylegal.com
    Robert J. Rock
    Tully Rinckey PLLC
    441 New Karner Road
    Albany, NY 12205
    518-218-7100
    Email: rrock@1888law4life.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Represented By

    Guy A. VanBaalen
    USDOJ/U.S. Trustee Office
    10 Broad Street
    Room 105
    Utica, NY 13501
    (315) 793-8191
    Fax : (315) 793-8133
    Email: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2022 Doshi Associates, Inc. 11V 2:2022bk49210
    Oct 18, 2021 Legal Advocacy, P.C. 11 2:2021bk18018
    Jul 7, 2021 Soo Hotels, Inc. 11V 2:2021bk45708
    Mar 3, 2020 Energentics International, LLC 7 2:2020bk43049
    Oct 25, 2018 Jamie One, LLC 11 2:2018bk17075
    May 1, 2017 Harvest CCP, LLC 11 2:17-bk-46596
    Dec 12, 2016 RSG Real Estate Enterprises LLC 11 2:16-bk-56587
    Mar 17, 2015 RSG Real Estate Enterprises LLC 7 2:15-bk-44054
    May 27, 2014 H B Somerset, LLC 7 2:14-bk-49018
    Mar 7, 2013 R.T.R. Building Company, Inc. 11 2:13-bk-44337
    Feb 7, 2013 Sylvan Center, Inc. 11 2:13-bk-42229
    Nov 28, 2011 Zeina Hospitality, Inc. 11 2:11-bk-70386
    Nov 18, 2011 Sova Steel, Inc. 7 2:11-bk-69826
    Jul 15, 2011 Exclusive Physicians, PLLC 11 2:11-bk-59370
    Jun 28, 2011 Bing Construction Company 11 2:11-bk-57853