Welcome to BusinessBankruptcies.com!

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

MFB Properties LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:17-bk-36876
TYPE / CHAPTER
Voluntary / 11

Filed

11-3-17

Updated

9-13-23

Last Checked

11-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2017
Last Entry Filed
Nov 3, 2017

Docket Entries by Year

Nov 3, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 11/17/2017. Schedule D due 11/17/2017. Schedule E/F due 11/17/2017. Schedule G due 11/17/2017. Schedule H due 11/17/2017. Summary of Assets and Liabilities due 11/17/2017. Statement of Financial Affairs due 11/17/2017. Atty Disclosure State. due 11/17/2017. Employee Income Record Due: 11/17/2017. Incomplete Filings due by 11/17/2017, Chapter 11 Plan due by 3/5/2018, Disclosure Statement due by 3/5/2018, Initial Case Conference due by 12/4/2017, Filed by Mike Pinsky of Hayward, Parker, O'Leary & Pinsky on behalf of MFB Properties LLC. (Pinsky, Mike) (Entered: 11/03/2017)
Nov 3, 2017 Receipt of Voluntary Petition (Chapter 11)(17-36876) [misc,824] (1717.00) Filing Fee. Receipt number 12273398. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/03/2017)
Nov 3, 2017 2 Letter Statement Regarding Authority to Sign & File Petition Filed by Mike Pinsky on behalf of MFB Properties LLC. (Pinsky, Mike) (Entered: 11/03/2017)
Nov 3, 2017 3 Affidavit Pursuant to LBR 1007-2 Filed by Mike Pinsky on behalf of MFB Properties LLC. (Pinsky, Mike) (Entered: 11/03/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:17-bk-36876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Nov 3, 2017
Type
voluntary
Terminated
Oct 23, 2018
Updated
Sep 13, 2023
Last checked
Nov 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALAN J WAINTRAUB ESQ
    BHMPW FUNDING LLC
    CATONIA MAHON MILLIGRAM & RIDE
    COMMISSIONER OF FINANCE
    HON CATHERINE M BARTLETT AJSC
    JAN FENCE INC
    LE VAN HOANG
    MONROE-WOODBURY CSD
    ORANGE COUNTY SEWER DISTRICT 1
    RICHARD FORBES ESQ
    VILLAGE OF MONROE

    Parties

    Debtor

    MFB Properties LLC
    3 Fernwood Drive
    Greenwood Lake, NY 10925
    ORANGE-NY
    Tax ID / EIN: xx-xxx6188

    Represented By

    Mike Pinsky
    Hayward, Parker, O'Leary & Pinsky
    225 Dolson Ave
    Suite 303
    PO Box 929
    Middletown, NY 10940-0929
    845-343-6227
    Fax : 845-343-1927
    Email: hpoplaw@gmail.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2022 CKI, LLC 11 4:2022bk35339
    Dec 17, 2020 VREELAND FARMS LLC 7 2:2020bk23695
    Jun 28, 2017 The Warwick Yard LLC 11 4:17-bk-36103
    Jan 26, 2017 CKI, LLC parent case 11 4:17-bk-35117
    Apr 1, 2016 G.B.H.Realty, LLC 11 4:16-bk-35599
    Mar 3, 2016 Fox Hill Realty, LLC 11 4:16-bk-35358
    Mar 30, 2015 Ramapo Machine & Tool, Inc. 7 7:15-bk-22415
    Oct 3, 2014 Cruz Control, Inc. 7 2:14-bk-30255
    May 22, 2014 Partners In Faith, LLC 11 2:14-bk-20353
    Nov 12, 2013 NJJPC Corp. 11 4:13-bk-37470
    Mar 19, 2013 Warwick Fitness Center, Inc. 7 2:13-bk-15698
    Sep 2, 2011 JKP Construction Inc. 7 2:11-bk-36356
    Aug 11, 2011 Tondo Concrete Construction Co., LLC 7 4:11-bk-37294
    Jul 27, 2011 Backyard Cycle, Inc. 7 4:11-bk-37138
    Jul 20, 2011 Stewarts Contracting, Inc 7 2:11-bk-31691