Welcome to BusinessBankruptcies.com!

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

Miller Bell LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2023bk22433
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-23

Updated

3-24-24

Last Checked

7-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2023
Last Entry Filed
Jun 11, 2023

Docket Entries by Month

Jun 7, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 06/21/2023. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 06/21/2023. Schedule A/B due 06/21/2023. Schedule C due 06/21/2023. Schedule D due 06/21/2023. Schedule E/F due 06/21/2023. Schedule G due 06/21/2023. Schedule H due 06/21/2023. Schedule I due 06/21/2023. Schedule J due 06/21/2023. Schedule J-2 due 06/21/2023. Summary of Assets and Liabilities due 06/21/2023. Statement of Financial Affairs due 06/21/2023. Atty Disclosure State. due 06/21/2023. Corporate Resolution due 06/21/2023. Local Rule 1007-2 Affidavit due by: 06/21/2023. Corporate Ownership Statement due by: 06/21/2023. Incomplete Filings due by 06/21/2023, Chapter 11 Plan due by 10/5/2023, Disclosure Statement due by 10/5/2023, Initial Case Conference due by 7/7/2023, Filed by Allen A. Kolber of Law Offices of Allen A. Kolber, Esq. on behalf of Miller Bell LLC. (Kolber, Allen) (Entered: 06/07/2023)
Jun 7, 2023 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 06/07/2023)
Jun 7, 2023 Repeat Filer. Previous Case Number(s) and Information: Case No.: 22-22201 (shl); Southern District of New York; Filed: 4/21/2022; Chapter: 7; Dismissed: 10/14/2022; Closed: 12/27/2022. (Porter, Minnie). (Entered: 06/07/2023)
Jun 7, 2023 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 06/07/2023)
Jun 7, 2023 Deficiencies Set: Schedule A/B due 6/21/2023. Schedule D due 6/21/2023. Schedule E/F due 6/21/2023. Schedule G due 6/21/2023. Schedule H due 6/21/2023. Summary of Assets and Liabilities due 6/21/2023. Statement of Financial Affairs due 6/21/2023. Atty Disclosure State. due 6/21/2023. Declaration of Schedules due 6/21/2023. List of Equity Security Holders due 6/21/2023. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 6/21/2023, (Porter, Minnie). (Entered: 06/07/2023)
Jun 8, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/6/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 06/08/2023)
Jun 8, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-22433) [misc,824] (1738.00) Filing Fee. Receipt number A16232404. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/08/2023)
Jun 8, 2023 3 Statement - INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS, filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Velez-Rivera, Andrew) (Entered: 06/08/2023)
Jun 11, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/10/2023. (Admin.) (Entered: 06/11/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2023bk22433
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jun 7, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jul 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GROSS POLOWY, LLC
    Guerda Antoine
    Guerda Antoine
    Guerda Antoine
    Guerda Antoine
    Guerda Antoine
    Guerda Antoine
    Guerda Antoine
    Internal Revenue Service
    Marlon Laguerre
    Miller Bell LLC
    NYC Department of Finance
    NYS Department of Taxation & Finance
    NYS Unemployment Insurance Fund
    Rushmore Loan Management Services LLC
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Miller Bell LLC
    141 Blauvelt Rd
    Monsey, NY 10952-2571
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1726

    Represented By

    Allen A. Kolber
    Law Offices of Allen A. Kolber, Esq.
    134 Route 59, Suite A
    Suffern, NY 10901
    845-918-1277
    Fax : 845-369-1618
    Email: akolber@kolberlegal.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 Congregation Khal Yesheos Yakov of Tertzal 11 7:2024bk22033
    Aug 23, 2023 Congregation Khal Yesheos Yakov of Tertzal 11 7:2023bk22622
    Nov 19, 2019 CONGREGATION BAIS SHLOMO MENACHEM, INC. 11 7:2019bk24041
    Jun 11, 2019 Congregation Bais Shlomo Menachem Inc. 11 7:2019bk23151
    Jan 25, 2019 Cong. Bais Shlomo Menachem, Inc. 11 7:2019bk22128
    Feb 21, 2017 6 Farmer Corp. 7 7:17-bk-22256
    Dec 27, 2016 555 Unio Corp. 7 7:16-bk-23760
    Sep 19, 2016 Congregation Bais Chesed of Monsey 11 7:16-bk-23265
    Aug 1, 2016 555 Unio Corp. 7 7:16-bk-23054
    May 9, 2016 Congregation Bais Chesed of Monsey Inc. 7 7:16-bk-22637
    Oct 20, 2015 Congregation Yeshresh Yakov Inc. 7 7:15-bk-23520
    May 30, 2014 Monsey 26 Realty, LLC 11 7:14-bk-22770
    May 6, 2014 Alambres Properties Ltd. 11 7:14-bk-22624
    Jun 5, 2012 39 South Main LLC 11 7:12-bk-23068
    Oct 17, 2011 Pal Family Credit Company, Inc. Sidney Pal V. Pres 7 7:11-bk-24047