Welcome to BusinessBankruptcies.com!

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

Maxim RE LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70317
TYPE / CHAPTER
Voluntary / 11

Filed

1-27-23

Updated

9-13-23

Last Checked

2-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2023
Last Entry Filed
Feb 2, 2023

Docket Entries by Month

Jan 27, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Erica T Yitzhak on behalf of Maxim RE LLC Chapter 11 Plan due by 05/30/2023. Disclosure Statement due by 05/30/2023. (Yitzhak, Erica) (Entered: 01/27/2023)
Jan 30, 2023 2 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 1, 2023 @ 10 am Filed by United States Trustee. (Yang, Stan) (Entered: 01/30/2023)
Jan 30, 2023 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/27/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/27/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/27/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/27/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/27/2023. Small Business Balance Sheet due by 2/3/2023. Small Business Cash Flow Statement due by 2/3/2023. Small Business Statement of Operations due by 2/3/2023. Small Business Tax Return due by 2/3/2023. List of Equity Security Holders due 2/10/2023. Incomplete Filings due by 2/10/2023. (rom) (Entered: 01/30/2023)
Jan 30, 2023 4 Notice of Failure to Pay Filing Fee (BK)in the amount of $ 1738.00. (rom) (Entered: 01/30/2023)
Jan 30, 2023 5 Meeting of Creditors 341(a) meeting to be held on 3/1/2023 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (rom) (Entered: 01/30/2023)
Jan 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-70317) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21370168. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2023)
Feb 2, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/01/2023. (Admin.) (Entered: 02/02/2023)
Feb 2, 2023 7 BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Notice Date 02/01/2023. (Admin.) (Entered: 02/02/2023)
Feb 2, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/01/2023. (Admin.) (Entered: 02/02/2023)
Feb 2, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/01/2023. (Admin.) (Entered: 02/02/2023)

There are 3 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 Eastern Bankruptcy Court
Case number
8:2023bk70317
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jan 27, 2023
Type
voluntary
Terminated
Jul 12, 2023
Updated
Sep 13, 2023
Last checked
Feb 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Steven C Horn
    Steven C. Horn
    Steven C. Horn,

    Parties

    Debtor

    Maxim RE LLC
    33 South Montgomery Street
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx4114
    dba Maxim Diagnostics LLC

    Represented By

    Erica T Yitzhak
    1 Linden Place
    Suite 406
    Great Neck, NY 11021
    516-466-7144
    Fax : 516-466-7145
    Email: erica@etylaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 PNS MOTOR CORP. 7 8:2024bk71388
    Jan 18 88 Marion Street LLC 11 8:2024bk70218
    Aug 24, 2023 Maxim RE LLC 7 8:2023bk73131
    Jul 11, 2019 14949 Weller Corp 7 1:2019bk44247
    Jan 11, 2019 Coastal Property Management Inc. 7 8:2019bk70279
    Sep 18, 2018 57 Putnam Ave Inc. 7 8:2018bk76269
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Mar 7, 2014 Central Valley Auto Service, Inc 11 8:14-bk-70903
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339
    Oct 10, 2013 JRNCO Bike Corp. II 11 8:13-bk-75157
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288
    Aug 12, 2011 D. Cusumano, Inc. 7 8:11-bk-75759