Welcome to BusinessBankruptcies.com!

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

Menichas Usher Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-22575
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-15

Updated

9-13-23

Last Checked

5-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2015
Last Entry Filed
Apr 27, 2015

Docket Entries by Year

Apr 27, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Fee Amount $ 1717.00, Receipt Number 47365. Schedules A, B, D - H, Summary of schedules - Page 1, Statement of Financial Affairs, Atty Disclosure Statement due 5/11/2015. Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Cash Flow Statement, Corporate Resolution, Local Rule 1007-2 Affidavit, and Corporate Ownership Statement due at the time of filing. Incomplete Filings due by 5/11/2015, Filed by Menichas Usher Inc. . (Andino, Eddie) (Entered: 04/27/2015)
Apr 27, 2015 Deficiency Deadlines for Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Cash Flow Statement, Corporate Resolution, Local Rule 1007-2 Affidavit, and Corporate Ownership Statement Updated (related document(s),1). (Andino, Eddie) (Entered: 04/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-22575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Apr 27, 2015
Type
voluntary
Terminated
Jul 13, 2015
Updated
Sep 13, 2023
Last checked
May 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, N.A.
    Bank of America, N.A.

    Parties

    Debtor

    Menichas Usher Inc.
    11 Sunrise Drive, Unit 6
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx4228

    Represented By

    Menichas Usher Inc.
    PRO SE

    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 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 MBMBA LLC 11 7:2024bk22255
    Mar 11 AZG Sales Inc 11V 7:2024bk22204
    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 28, 2019 RIVER EQUITY HOLDINGS LLC 11 7:2019bk23901
    Oct 28, 2019 MONMIN LLC 11 7:2019bk23899
    Oct 28, 2019 LAN HOLDINGS LLC 11 7:2019bk23897
    Oct 23, 2019 558 Van Cortland LLC 11 7:2019bk23876
    Aug 9, 2016 558 Van Cortland LLC 7 7:16-bk-23087
    Jul 5, 2016 Joseph Babad LLC 11 7:16-bk-22912
    May 9, 2016 Congregation Bais Chesed of Monsey Inc. 7 7:16-bk-22637
    Oct 6, 2015 Menichas Usher Inc. 11 7:15-bk-23456
    May 6, 2014 Alambres Properties Ltd. 11 7:14-bk-22624
    Oct 17, 2011 Pal Family Credit Company, Inc. Sidney Pal V. Pres 7 7:11-bk-24047