Welcome to BusinessBankruptcies.com!

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

Mbmba Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22255
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-24

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Mar 31, 2024

Docket Entries by Week of Year

Mar 27 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/10/2024. Schedule A/B due 04/10/2024. Schedule D due 04/10/2024. Schedule E/F due 04/10/2024. Schedule G due 04/10/2024. Schedule H due 04/10/2024. Summary of Assets and Liabilities due 04/10/2024. Statement of Financial Affairs due 04/10/2024. Atty Disclosure State. due 04/10/2024. Declaration of Schedules due 04/10/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/10/2024. List of Equity Security Holders due 04/10/2024. Incomplete Filings due by 04/10/2024, Chapter 11 Plan due by 7/25/2024, Disclosure Statement due by 7/25/2024, Initial Case Conference due by 4/26/2024, Filed by Allen A. Kolber of Law Offices of Allen A. Kolber, Esq. on behalf of MBMBA LLC. (Kolber, Allen) (Entered: 03/27/2024)
Mar 27 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 03/27/2024)
Mar 27 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 03/27/2024)
Mar 27 Deficiencies Set: Schedule A/B due 4/10/2024. Schedule D due 4/10/2024. Schedule E/F due 4/10/2024. Schedule G due 4/10/2024. Schedule H due 4/10/2024. Summary of Assets and Liabilities due 4/10/2024. Statement of Financial Affairs due 4/10/2024. Declaration of Schedules due 4/10/2024. List of Equity Security Holders due 4/10/2024. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/10/2024, (Porter, Minnie). (Entered: 03/27/2024)
Mar 28 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/25/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 03/28/2024)
Mar 28 Receipt of Voluntary Petition (Chapter 11)( 24-22255) [misc,824] (1738.00) Filing Fee. Receipt number A16567668. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/28/2024)
Mar 28 3 Letter Dial-In Instructions for 341 Meeting of Creditors (related document(s)2) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 4/25/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) (Entered: 03/28/2024)
Mar 29 4 Order Scheduling Initial Case Conference Signed On 3/29/2024, With hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 03/29/2024)
Mar 29 5 Notice of Appearance filed by Melissa N. Licker on behalf of TVC Funding IV, LLC. (Licker, Melissa) (Entered: 03/29/2024)
Mar 31 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 03/30/2024. (Admin.) (Entered: 03/31/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Mar 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Moshe Brander
    Town of Ramapo TAX DEPARTMENT
    TVC Funding IV, LLC
    TVC Funding IV, LLC
    Wells Fargo Bank Small Business Lending Division

    Parties

    Debtor

    MBMBA LLC
    6 Charlotte Place
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1363

    Represented By

    Allen A. Kolber
    Law Offices of Allen A. Kolber, Esq.
    134 Route 59, Suite A
    Suffern, NY 10901
    845-918-1277
    Fax : 845-369-1618
    Email: akolber@kolberlegal.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 The Boerum Project LLC 11 1:2024bk40606
    Feb 7 Constitution Plaza Mezz LLC 11 7:2024bk22101
    Sep 24, 2021 Spring Valley NY Realty LLC 11 7:2021bk22541
    Jan 14, 2020 Spring Valley NY Realty LLC 11 7:2020bk22071
    Oct 23, 2019 558 Van Cortland LLC 11 7:2019bk23876
    Aug 26, 2019 Marjorie Sousa Realty LLC 7 7:2019bk23533
    Jul 24, 2019 Madison Stock Transfer Inc. 11 7:2019bk23364
    May 20, 2019 Oceanside Gardens LLC 7 7:2019bk23010
    Aug 9, 2016 558 Van Cortland LLC 7 7:16-bk-23087
    Jul 5, 2016 Joseph Babad LLC 11 7:16-bk-22912
    Oct 20, 2015 One North Madison, LLC 11 7:15-bk-23524
    Oct 20, 2015 DBDS LLC 11 7:15-bk-23522
    Oct 6, 2015 Menichas Usher Inc. 11 7:15-bk-23456
    Apr 27, 2015 Menichas Usher Inc. 11 7:15-bk-22575
    Jul 14, 2013 MT & JM, LLC 11 7:13-bk-23166