Welcome to BusinessBankruptcies.com!

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

Mofwil LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42403
TYPE / CHAPTER
Voluntary / 7

Filed

6-5-24

Updated

6-23-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 9, 2024

Docket Entries by Day

Jun 5 1 Petition Chapter 7 Voluntary Petition for Individuals. Fee Amount $338 Filed by Andrew M Tilem on behalf of Mofwil LLC (Tilem, Andrew) (Entered: 06/05/2024)
Jun 5 2 Statement Pursuant to Rule 1007(a) 1 Filed by Andrew M Tilem on behalf of Mofwil LLC (Tilem, Andrew) (Entered: 06/05/2024)
Jun 5 Receipt of Voluntary Petition (Chapter 7)( 1-24-42403) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22686457. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/05/2024)
Jun 5 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J. with 341(a) Meeting to be held on 7/11/2024 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. Financial Management Certificate due by 9/9/2024. Last day to oppose discharge or dischargeability is 9/9/2024. (Entered: 06/05/2024)
Jun 6 4 DISREGARD - SEE ECF #5 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/5/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/5/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/5/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/20/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 6/20/2024. Schedule D due 6/20/2024. Schedule G due 6/20/2024. Schedule H due 6/20/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/20/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/20/2024. Incomplete Filings due by 6/20/2024. (jag) (Entered: 06/06/2024)
Jun 6 5 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/5/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/5/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/5/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/20/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 6/20/2024. Schedule D due 6/20/2024. Schedule G due 6/20/2024. Schedule H due 6/20/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/20/2024. Incomplete Filings due by 6/20/2024. (jag) (Entered: 06/06/2024)
Jun 6 6 Notice Corrected from Individual to Non-Individual (RE: related document(s)3 Judge / Trustee / 341 Meeting Assignment (Chapter 7)) (jag) (Entered: 06/06/2024)
Jun 6 7 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; NAICS code added Filed by Andrew M Tilem on behalf of Mofwil LLC (Tilem, Andrew) (Entered: 06/06/2024)
Jun 8 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024)
Jun 9 9 BNC Certificate of Mailing with Notice to Creditors Notice Date 06/08/2024. (Admin.) (Entered: 06/09/2024)

There are 1 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
1:2024bk42403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jun 5, 2024
Type
voluntary
Updated
Jun 23, 2024
Last checked
Jun 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    US BANK

    Parties

    Debtor

    Mofwil LLC
    670 Myrtle AVENUE
    #158
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx3952

    Represented By

    Andrew M Tilem
    228 Montrose Avenue
    Brooklyn, NY 11206
    (718)497-2552
    Fax : (718) 497-1146
    Email: andtile@aol.com

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659