Welcome to BusinessBankruptcies.com!

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

Melnob Enterprises, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-43485
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-13

Updated

9-13-23

Last Checked

6-7-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2013
Last Entry Filed
Jun 6, 2013

Docket Entries by Year

Jun 6, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Melnob Enterprises, Inc. Chapter 11 Plan - Small Business - due by 12/3/2013. Chapter 11 Small Business Disclosure Statement due by 12/3/2013. (ddm) (Entered: 06/06/2013)
Jun 6, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 6/13/2013. Small Business Cash Flow Statement due by 6/13/2013. Small Business Statement of Operations due by 6/13/2013. Small Business Tax Return due by 6/13/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 6/20/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/20/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/20/2013. Summary of Schedules due 6/20/2013. Schedule A due 6/20/2013. Schedule B due 6/20/2013. Schedule D due 6/20/2013. Schedule E due 6/20/2013. Schedule F due 6/20/2013. Schedule G due 6/20/2013. Schedule H due 6/20/2013. Declaration on Behalf of a Corporation or Partnership schedule due 6/20/2013. List of Equity Security Holders due 6/20/2013. Statement of Financial Affairs due 6/20/2013. Incomplete Filings due by 6/20/2013. (ddm) (Entered: 06/06/2013)
Jun 6, 2013 3 Meeting of Creditors 341(a) meeting to be held on 7/15/2013 at 11:00 AM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 06/06/2013)
Jun 6, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00306191. (DM) (admin) (Entered: 06/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-43485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 6, 2013
Type
voluntary
Terminated
Jul 29, 2013
Updated
Sep 13, 2023
Last checked
Jun 7, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANCHOR WHOLESALE HARDWARE SUPPLIES
    FLUSHING LIBERTY 2 LLC
    GRIPTIGHT TOOLS
    NYS DEPT OF TAXATION AND FINANCE

    Parties

    Debtor

    Melnob Enterprises, Inc.
    2313 Strauss Street
    Brooklyn, NY 11212
    KINGS-NY
    Tax ID / EIN: xx-xxx9749

    Represented By

    Melnob Enterprises, Inc.
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Brooklyn 7 Realty INC 11 1:2024bk41105
    Jan 24 494 E 96 Street Inc 11 1:2024bk40320
    Jul 11, 2023 494 E 96 Street Inc 11 1:2023bk42426
    Mar 23, 2023 Brooklyn 7 Realty Inc. 11 1:2023bk40981
    Aug 26, 2021 488 East 98 LLC 11 1:2021bk42171
    Feb 12, 2020 Making A Difference Daycare Inc. 11 1:2020bk40889
    Jan 9, 2020 494 E 96 Street Inc. 11 1:2020bk40141
    Sep 12, 2019 494 E 96 Street Inc 11 1:2019bk45469
    Sep 4, 2019 488 East 98 LLC 11 1:2019bk45316
    Jan 10, 2019 Phase 1 Consulting Inc. 11 1:2019bk40165
    Nov 5, 2018 455 East 93 Corp 7 1:2018bk46428
    Oct 9, 2018 Phase 1 Consulting Inc. 11 1:2018bk45798
    Jul 2, 2015 Riverrock Nehemiah Realty LLC 11 1:15-bk-43095
    Oct 2, 2014 Riverrock Nehemiah Realty LLC 11 1:14-bk-45041
    Nov 7, 2013 9521 CHURCH AVENUE REALTY CORP. 11 1:13-bk-46696