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
8:2023bk73131
TYPE / CHAPTER
Voluntary / 7

Filed

8-24-23

Updated

1-14-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2023
Last Entry Filed
Aug 27, 2023

Docket Entries by Month

Aug 24, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Maxim RE LLC (gmg) (Entered: 08/24/2023)
Aug 24, 2023 Prior Filing Case Number(s): 8-23-70317-reg dismissed 06/27/2023 (gmg) (Entered: 08/24/2023)
Aug 24, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (gmg) (Entered: 08/24/2023)
Aug 24, 2023 341(a) meeting to be held on 10/04/2023 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (gmg) (Entered: 08/24/2023)
Aug 24, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/24/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/24/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/24/2023. Last day to file Section 521(i)(1) documents is 10/10/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/7/2023. Schedule A/B due 9/7/2023. Schedule E/F due 9/7/2023. Schedule G due 9/7/2023. Schedule H due 9/7/2023. Statement of Financial Affairs Non-Ind Form 207 due 9/7/2023. Incomplete Filings due by 9/7/2023. (gmg) (Entered: 08/24/2023)
Aug 24, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (gmg) (Entered: 08/24/2023)
Aug 24, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80269437. (GG) (admin) (Entered: 08/24/2023)
Aug 27, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/26/2023. (Admin.) (Entered: 08/27/2023)
Aug 27, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/26/2023. (Admin.) (Entered: 08/27/2023)
Aug 27, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/26/2023. (Admin.) (Entered: 08/27/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Aug 24, 2023
Type
voluntary
Terminated
Jan 5, 2024
Updated
Jan 14, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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

    Maxim RE LLC
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    U.S. Trustee

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

    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
    Jan 27, 2023 Maxim RE LLC 11 8:2023bk70317
    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