Welcome to BusinessBankruptcies.com!

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

MCC Funding LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-10782
TYPE / CHAPTER
Voluntary / 11

Filed

3-24-14

Updated

9-13-23

Last Checked

3-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2014
Last Entry Filed
Mar 24, 2014

Docket Entries by Year

Mar 24, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 04/7/2014. Schedule B due 04/7/2014. Schedule D due 04/7/2014. Schedule E due 04/7/2014. Schedule F due 04/7/2014. Schedule G due 04/7/2014. Schedule H due 04/7/2014. Summary of schedules - Page 1 due 04/7/2014. Statement of Financial Affairs due 04/7/2014. Atty Disclosure State. due 04/7/2014. 20 Largest Unsecured Creditors due 04/7/2014. Employee Income Record Due: 04/7/2014. List of all creditors due 04/7/2014. List of Equity Security Holders due 04/7/2014. Corporate Resolution due 04/7/2014. Local Rule 1007-2 Affidavit due by: 04/7/2014. Corporate Ownership Statement due by: 04/7/2014. Incomplete Filings due by 04/7/2014, Chapter 11 Plan due by 7/22/2014, Disclosure Statement due by 7/22/2014, Initial Case Conference due by 4/23/2014, Filed by Scott A. Steinberg of Law Offices Of Scott A. Steinberg on behalf of MCC Funding LLC. (Steinberg, Scott) (Entered: 03/24/2014)
Mar 24, 2014 Receipt of Voluntary Petition (Chapter 11)(14-10782) [misc,824] (1213.00) Filing Fee. Receipt number 10005518. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/24/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-10782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 24, 2014
Type
voluntary
Terminated
May 16, 2014
Updated
Sep 13, 2023
Last checked
Mar 25, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    MCC Funding LLC
    c/o WEREGP LLC
    606 Post Road East, 614
    Westport, CT 06880
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1629

    Represented By

    Scott A. Steinberg
    Law Offices Of Scott A. Steinberg
    626 RXR Plaza
    Uniondale, NY 11556
    (516) 522 - 2566
    Fax : (516 522-2530
    Email: ssteinberg@saslawfirm.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Oct 9, 2017 Carousel Development, Inc. 7 5:17-bk-51236
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Feb 25, 2016 A&J Farm Stand LLC A&J Farm Stand LLC 11 5:16-bk-50266
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    Nov 25, 2014 2938 Fairfield, LLC 11 5:14-bk-51784
    Dec 30, 2013 Clockwork Childcare, Inc. 7 1:13-bk-13333
    Dec 3, 2013 B&D Properties, LLC 11 5:13-bk-51872
    Aug 2, 2013 500 Main Street Properties, LLC 11 5:13-bk-51218
    Aug 29, 2012 JHK Investments, LLC 11 5:12-bk-51608
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511