Welcome to BusinessBankruptcies.com!

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

Mithra Medical Supplies Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73240
TYPE / CHAPTER
Voluntary / 7

Filed

9-1-23

Updated

3-31-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2023
Last Entry Filed
Sep 8, 2023

Docket Entries by Month

Sep 1, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Yimin Chen on behalf of Mithra Medical Supplies Inc. (Chen, Yimin) (Entered: 09/01/2023)
Sep 1, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-73240) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21931102. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/01/2023)
Sep 2, 2023 2 Statement of Corporate Ownership filed. Filed by Yimin Chen on behalf of Mithra Medical Supplies Inc. (Chen, Yimin) (Entered: 09/02/2023)
Sep 5, 2023 Trustee Marc A. Pergament added to case. (ssw) (Entered: 09/05/2023)
Sep 5, 2023 3 Deficient Filing Chapter 7: Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 9/19/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/19/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/19/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 9/19/2023. Incomplete Filings due by 9/19/2023. (ssw) (Entered: 09/05/2023)
Sep 5, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 09/05/2023)
Sep 6, 2023 Meeting of Creditors 341(a) meeting to be held on 10/11/2023 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (ssw) (Entered: 09/06/2023)
Sep 6, 2023 Trustee's Discovery of Assets Filed by Marc A. Pergament. (Pergament, Marc) (Entered: 09/06/2023)
Sep 6, 2023 5 Notice of Discovery of Assets Proofs of Claims due by 12/5/2023. (ssw) (Entered: 09/06/2023)
Sep 6, 2023 6 Duplicate Entry of Document #2 - Statement of Corporate Ownership filed. Filed by Yimin Chen on behalf of Mithra Medical Supplies Inc. (Chen, Yimin) Modified on 9/7/2023 (ssw). (Entered: 09/06/2023)
Sep 6, 2023 7 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Yimin Chen on behalf of Mithra Medical Supplies Inc. (Chen, Yimin) (Entered: 09/06/2023)
Sep 6, 2023 8 Statement Corporate Resolution Filed by Yimin Chen on behalf of Mithra Medical Supplies Inc. (Chen, Yimin) (Entered: 09/06/2023)

There are 5 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
8:2023bk73240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Sep 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    American Express
    Anthony Chow
    Assassin Tattoo NYC
    Chase
    Citibank, N.A.
    Discover
    East West Bank
    HICKSVILLE INDUSTRIAL, LLC
    Internal Revenue Service
    Jinhua Jindun Beauty Appliance Co., Ltd.
    Ling Feng Medical Supplies
    M&T Bank Legal Document Processing
    New York State Department of Labor
    SBA Disaster Loan Service Center
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mithra Medical Supplies Inc.
    215 Park Avenue
    Hicksville, NY 11801
    NASSAU-NY
    Tax ID / EIN: xx-xxx6998
    aka Mithra Tattoo Supplies

    Represented By

    Yimin Chen
    Yimin Chen
    37-12 Prince Street, Suite 9D
    Flushing, NY 11354
    718-886-4858
    Email: chenattorney@yahoo.com

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    Represented By

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424
    Fax : 516-877-2460
    Email: mpergament@wgplaw.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 #
    Nov 8, 2023 24 Fulton JP Corporation 7 8:2023bk74175
    Apr 7, 2023 24 Fulton JR Corporation 7 8:2023bk71205
    Jan 10, 2023 Cornwall Lane Corp. 7 8:2023bk70079
    Jun 7, 2021 ProFax, Inc. 7 8:2021bk71047
    Aug 15, 2019 River A NY LLC 7 8:2019bk75717
    Dec 10, 2018 Cornwall Lane Corp. 7 8:2018bk78298
    Sep 24, 2018 7 York Street Corp. 7 8:2018bk76405
    Aug 28, 2018 Cornwall Lane Corp. 7 8:2018bk75817
    Nov 30, 2017 Wonder International Trading Inc. 7 8:17-bk-77378
    Oct 17, 2016 7 York Street Corp. 7 8:16-bk-74799
    Jul 7, 2016 45 Hampshire Road Corp. 7 8:16-bk-73023
    Jan 29, 2016 US Fragrances, Inc 11 8:16-bk-70387
    Oct 21, 2014 Platinum Realty of NY LLC 7 8:14-bk-74760
    Nov 27, 2013 SAI RAM ENTERPRISES, INC. 7 8:13-bk-76020
    Apr 16, 2013 Cousin Graphics, Inc 7 8:13-bk-71988