Welcome to BusinessBankruptcies.com!

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

Michael Israel LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk43638
TYPE / CHAPTER
Voluntary / 11

Filed

9-3-24

Updated

9-15-24

Last Checked

9-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2024
Last Entry Filed
Sep 8, 2024

Docket Entries by Day

Sep 3 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Michael Israel LLC Chapter 11 Plan - Small Business - due by 3/3/2025. Chapter 11 Small Business Disclosure Statement due by 3/3/2025. (nop) (Entered: 09/03/2024)
Sep 3 Judge Assigned Due to Prior Filing, Judge Reassigned. (nop) (Entered: 09/03/2024)
Sep 3 Prior Filing Case Number(s): 24-40145-ess dismissed: 03/07/2024; 24-41874-ess dismissed: 06/05/2024 (nop) (Entered: 09/03/2024)
Sep 3 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Israel, Joel (nop) (Entered: 09/03/2024)
Sep 3 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/3/2024. 20 Largest Unsecured Creditors due 9/3/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/3/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/3/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/3/2024. Small Business Balance Sheet due by 9/10/2024. Small Business Cash Flow Statement due by 9/10/2024. Small Business Statement of Operations due by 9/10/2024. Small Business Tax Return due by 9/10/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/17/2024. Schedule A/B due 9/17/2024. Schedule D due 9/17/2024. Schedule E/F due 9/17/2024. Schedule H due 9/17/2024. Schedule I due 9/17/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/17/2024. List of Equity Security Holders due 9/17/2024. Statement of Financial Affairs Non-Ind Form 207 due 9/17/2024. Incomplete Filings due by 9/17/2024. (nop) (Entered: 09/03/2024)
Sep 3 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 10/24/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 9/17/2024. (nop) (Entered: 09/03/2024)
Sep 3 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10334227. (LS) (admin) (Entered: 09/03/2024)
Sep 4 5 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 10/7/2024 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 09/04/2024)
Sep 5 DISREGARD DUPLICATE ENTRY Prior Filing Case Number(s): 24-40145-ess dismissed: 03/07/2024; 24-41874-ess dismissed: 06/05/2024 (nop) Modified on 9/5/2024 (nop). (Entered: 09/05/2024)
Sep 6 6 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 09/05/2024. (Admin.) (Entered: 09/06/2024)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk43638
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 3, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Sep 9, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Michael Israel, LLC,
    1169 41 St
    Unite #1
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx6680

    Represented By

    Michael Israel, LLC,
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Michael Israel LLC 11 1:2024bk40145
    Nov 15, 2023 Atlantic Grand Ventures, LLC, 11 1:2023bk44183
    Mar 29, 2023 Atlantic Grand Ventures, LLC. 11 1:2023bk41073
    Mar 23, 2023 2017 Holdings LLC. 11 1:2023bk40987
    Mar 8, 2023 1174 Mazel LLC 7 1:2023bk40790
    Feb 15, 2023 Throop Ventures LLC 11 1:2023bk40510
    Jan 17, 2023 Fulton Ventures LLC 11 1:2023bk40137
    Oct 9, 2022 Sherlock Estates LLC 11 1:2022bk42508
    Apr 27, 2022 Fulton Ventures LLC 11 1:2022bk40886
    Apr 27, 2022 Throop Ventures LLC 11 1:2022bk40884
    Dec 30, 2020 Home Comberation LLC 11 1:2020bk44441
    Apr 9, 2019 MG 1226 Realty LLC werzberger 11 1:2019bk42121
    Aug 19, 2014 A 99 LLC 11 1:14-bk-44238
    Aug 19, 2014 667 East 34th Street Owners Corporation 11 1:14-bk-44237
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652