Welcome to BusinessBankruptcies.com!

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

Morgan Drive Associates, L.L.C.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-11938
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-17

Updated

9-13-23

Last Checked

7-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2017
Last Entry Filed
Jul 14, 2017

Docket Entries by Year

Jul 14, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 07/28/2017. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 07/28/2017. Schedule A/B due 07/28/2017. Schedule C due 07/28/2017. Schedule D due 07/28/2017. Schedule E/F due 07/28/2017. Schedule G due 07/28/2017. Schedule H due 07/28/2017. Schedule I due 07/28/2017. Schedule J due 07/28/2017. Schedule J-2 due 07/28/2017. Summary of Assets and Liabilities due 07/28/2017. Statement of Financial Affairs due 07/28/2017. Atty Disclosure State. due 07/28/2017. Statement of Operations Due: 07/28/2017. Employee Income Record Due: 07/28/2017. Cash Flow Statement Due:07/28/2017. Declaration of Schedules due 07/28/2017. Pro Se Debtor Signature On Petition due 07/28/2017. Debtor 342B Signature On Petition due 07/28/2017. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 07/28/2017. List of all creditors due 07/28/2017. List of All Creditors Required on Case Docket in PDF Format due 07/28/2017. Federal Income Tax Return Date: 07/28/2017 Record of Interest in Education Individual Retirement Account Due: 07/28/2017. Incomplete Filings due by 07/28/2017, Chapter 11 Plan due by 11/13/2017, Disclosure Statement due by 11/13/2017, Initial Case Conference due by 8/14/2017, Filed by Christopher J Reilly of Klestadt Winters Jureller Southard & Stevens, LLP on behalf of Morgan Drive Associates, L.L.C.. (Reilly, Christopher) (Entered: 07/14/2017)
Jul 14, 2017 Receipt of Voluntary Petition (Chapter 11)(17-11938) [misc,824] (1717.00) Filing Fee. Receipt number 11960208. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/14/2017)
Jul 14, 2017 2 Motion for Joint Administration Debtors' Motion for Entry of An Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases filed by Christopher J Reilly on behalf of Morgan Drive Associates, L.L.C. with hearing to be held on 7/18/2017 at 04:00 PM at Courtroom 601 (JLG) Responses due by 7/18/2017,. (Reilly, Christopher) (Entered: 07/14/2017)
Jul 14, 2017 Judge James L. Garrity, Jr. added to the case. (Lewis, Tenille). (Entered: 07/14/2017)
Jul 14, 2017 3 Notice of Hearing filed by Tara J Schellhorn on behalf of Morgan Drive Associates, L.L.C.. with hearing to be held on 7/18/2017 at 04:00 PM at Courtroom 601 (JLG) Objections due by 7/18/2017, (Schellhorn, Tara) (Entered: 07/14/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-11938
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jul 14, 2017
Type
voluntary
Terminated
Jul 11, 2019
Updated
Sep 13, 2023
Last checked
Jul 17, 2017
Lead case
Cocoa Services, L.L.C.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Morgan Drive Associates, L.L.C.
    400 Eagle Court
    Swedesboro, NJ 08085
    GLOUCESTER-NJ
    Tax ID / EIN: xx-xxx2335

    Represented By

    Christopher J Reilly
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: creilly@klestadt.com
    Tara J Schellhorn
    Riker Danzig Scherer Hyland & Perretti LLP
    Headquarters Plaza
    One Speedwell Ave
    Morristown, NJ 07962
    973-451-8561
    Fax : 973-451-8719
    Email: tschellhorn@riker.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2021 Shaw Glass Holdings, LLC 7 1:2021bk11029
    Jul 14, 2021 J.E. Berkowitz L.P. 7 1:2021bk11028
    Jul 14, 2021 Consolidated Glass Holdings, Inc. 7 1:2021bk11026
    Mar 5, 2019 Rocksteady Logistics LLC 7 1:2019bk14475
    Oct 13, 2018 Service Painting, Inc. 11 2:2018bk16843
    Apr 19, 2018 M & M CAPITAL INVESTMENTS, LLC 11 2:2018bk12641
    Jul 14, 2017 Cocoa Services, L.L.C. 11 1:17-bk-11936
    May 20, 2016 M&M Capital Investments, LLC 11 2:16-bk-13622
    Sep 9, 2015 Toscana Of Woolwich, LLC 7 1:15-bk-27045
    Nov 10, 2014 Advanced Workstations in Education, Inc. 11 2:14-bk-18952
    Sep 19, 2014 Parts Exchange, Inc. and Parts Exchange, Inc. 11 2:14-bk-17561
    Jan 14, 2013 Advanced Diagnosticum Products, Inc. 7 1:13-bk-10702
    Nov 14, 2012 A T Properties Group, LLC 7 2:12-bk-20619
    Dec 21, 2011 DGI Services, LLC 7 1:11-bk-46042
    Jul 11, 2011 J. Ray Patterson, Inc. 11 2:11-bk-15465