Welcome to BusinessBankruptcies.com!

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

MIN Shopping Center LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:11-bk-75247
TYPE / CHAPTER
N/A / 11

Filed

7-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2011
Last Entry Filed
Jul 22, 2011

Docket Entries by Year

Jul 22, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Roy J Lester on behalf of MIN Shopping Center LLC Chapter 11 Plan due by 11/21/2011. Disclosure Statement due by 11/21/2011. (Lester, Roy) (Entered: 07/22/2011)
Jul 22, 2011 Receipt of Voluntary Petition (Chapter 11)(8-11-75247) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8914771. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:11-bk-75247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jul 22, 2011
Terminated
Jan 18, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC Bank
    State of Florida
    Wells Fargo/CSFB

    Parties

    Debtor

    MIN Shopping Center LLC
    41 Fairway Lane
    Manhasset, NY 11030
    Tax ID / EIN: xx-xxx6032

    Represented By

    Roy J Lester
    600 Old Country Road
    Suite 229
    Garden City, NY 11530
    (516) 357-9191
    Fax : (516) 357-9281
    Email: rlester@rlesterlaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 JJS Transportation & Distribution Co., Inc. 11V 8:2023bk71306
    Jul 28, 2020 IM Long Island Restaurant Group, LLC parent case 11 1:2020bk11731
    Mar 12, 2020 Namb & Associates Inc. 11V 8:2020bk71595
    Jan 17, 2020 3 Cherrybrook Corp 7 8:2020bk70399
    Feb 19, 2019 Acci Realty Corp. parent case 11 2:2019bk13455
    Feb 19, 2019 Aceto Realty LLC parent case 11 2:2019bk13450
    Feb 19, 2019 Aceto Agricultural Chemicals Corp. parent case 11 2:2019bk13449
    Feb 19, 2019 Aceto Corporation 11 2:2019bk13448
    Oct 29, 2018 Williams Specialized, Inc. 7 8:2018bk77301
    Nov 1, 2016 61 Charney Court Corp. 7 8:16-bk-75094
    May 15, 2015 MAK Optical Of New York, Inc. 11 8:15-bk-72146
    May 15, 2015 KLM Optical, Inc. 11 8:15-bk-72145
    Mar 19, 2012 MMR Ventures LLC 11 8:12-bk-71614
    Feb 7, 2012 Majestic Sports Inc 11 8:12-bk-70640
    Nov 28, 2011 RKEMM Inc 7 8:11-bk-78317