Welcome to BusinessBankruptcies.com!

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

Memorial Seven LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-43249
TYPE / CHAPTER
Voluntary / 7

Filed

7-16-15

Updated

9-13-23

Last Checked

8-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2015
Last Entry Filed
Jul 16, 2015

Docket Entries by Year

Jul 16, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by W. Marilynn Pierre on behalf of Memorial Seven LLC (ddm) (Entered: 07/16/2015)
Jul 16, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, John S. Pereira, , 341(a) Meeting to be held on 08/19/2015 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 07/16/2015)
Jul 16, 2015 2 Deficient Filing Chapter 7 : Verification of Creditors Matrix / List of Creditors due by 7/16/2015. Statement Pursuant to LR1073-2b due by 7/16/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/16/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/16/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/30/2015. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 7/30/2015. Summary of Schedules due 7/30/2015. Schedule A due 7/30/2015. Schedule B due 7/30/2015. Schedule D due 7/30/2015. Schedule E due 7/30/2015. Schedule F due 7/30/2015. Schedule G due 7/30/2015. Schedule H due 7/30/2015. Declaration on Behalf of a Corporation or Partnership schedule due 7/30/2015. Incomplete Filings due by 7/30/2015. (ddm) (Entered: 07/16/2015)
Jul 16, 2015 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ddm) (Entered: 07/16/2015)
Jul 16, 2015 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 311472. (DM) (admin) (Entered: 07/16/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-43249
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jul 16, 2015
Type
voluntary
Terminated
Jun 8, 2016
Updated
Sep 13, 2023
Last checked
Aug 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN HOME MORTGAGE SERVICING, INC.
    REGENCY EQUITIES LLC

    Parties

    Debtor

    Memorial Seven LLC
    585 Fifth Avenue
    4th Flr.
    New York, NY 10017
    KINGS-NY
    Tax ID / EIN: xx-xxx9244

    Represented By

    W. Marilynn Pierre
    535 5th Ave.
    4th Flr
    New York, NY 10017
    (347) 899-0291

    Trustee

    John S. Pereira
    Pereira & Sinisi, LLP
    641 Lexington Avenue
    13th Floor
    New York, NY 10022
    (212) 758-5777

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1, 2023 New Blue Flowers Gourmet Corp. 11 1:2023bk11231
    Jan 31, 2021 597 Fifth Ave NYC LLC parent case 11 1:2021bk10234
    Jan 31, 2021 590 Fifth Ave NYC LLC parent case 11 1:2021bk10233
    May 15, 2020 Richardson Foods Inc. 7 1:2020bk11203
    Aug 6, 2019 Barneys Asia Co. LLC parent case 11 4:2019bk36303
    Aug 6, 2019 BNY Licensing Corp. parent case 11 4:2019bk36302
    Aug 6, 2019 BNY Catering, Inc. parent case 11 4:2019bk36301
    Aug 6, 2019 Barneys New York, Inc. 11 4:2019bk36300
    May 28, 2019 The D&M Capital Group, LLC 11 1:2019bk11711
    Feb 26, 2018 Fantasy, Inc. parent case 11 1:2018bk10511
    Feb 26, 2018 A. Jaffe, Inc. parent case 11 1:2018bk10510
    Feb 26, 2018 Firestar Diamond, Inc. 11 1:2018bk10509
    Jul 16, 2015 A.N. Frieda Diamonds, Inc. 7 1:15-bk-11862
    Feb 6, 2013 Skillman Estates LLC 11 1:13-bk-10386
    Jul 14, 2011 Dia Deb International, Inc. 7 1:11-bk-13376