Welcome to BusinessBankruptcies.com!

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

Mott Creek, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-42687
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-12

Updated

9-14-23

Last Checked

4-13-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2012
Last Entry Filed
Apr 13, 2012

Docket Entries by Year

Apr 12, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by Mott Creek, LLC Chapter 11 Plan - Small Business - due by 10/9/2012. Chapter 11 Small Business Disclosure Statement due by 10/9/2012. (mem) (Entered: 04/12/2012)
Apr 12, 2012 Related Cases: 10-47839-ess Mott Marina, LLC Dismissed 11/23/2010, 10-51722-ess Mott Marina, LLC. Dismissed 03/08/2011, 11-41863-ess Mott Marina, LLC. Dismissed 03/16/2011 (mem) (Entered: 04/12/2012)
Apr 12, 2012 Judge Assigned Due to Related Case, Judge Reassigned. (mem) (Entered: 04/12/2012)
Apr 12, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 4/19/2012. Small Business Cash Flow Statement due by 4/19/2012. Small Business Statement of Operations due by 4/19/2012. Small Business Tax Return due by 4/19/2012. List of 20 Largest Unsecured Creditors due 4/12/2012. Statement Pursuant to LR1073-2b due by 4/26/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 4/26/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/26/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/26/2012. Summary of Schedules due 4/26/2012. Schedule B due 4/26/2012. Schedule E due 4/26/2012. Schedule F due 4/26/2012. Schedule G due 4/26/2012. Schedule H due 4/26/2012. Declaration on Behalf of a Corporation or Partnership schedule due 4/26/2012. List of Equity Security Holders due 4/26/2012. Statement of Financial Affairs due 4/26/2012. Incomplete Filings due by 4/26/2012. (mem) (Entered: 04/12/2012)
Apr 13, 2012 3 Meeting of Creditors 341(a) meeting to be held on 5/21/2012 at 11:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (mem) (Entered: 04/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-42687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Apr 12, 2012
Type
voluntary
Terminated
Sep 20, 2012
Updated
Sep 14, 2023
Last checked
Apr 13, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Smithtown

    Parties

    Debtor

    Mott Creek, LLC
    210 Beach 2nd St.
    Far Rockaway, NY 11691
    QUEENS-NY
    Tax ID / EIN: xx-xxx1948

    Represented By

    Mott Creek, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 Bronze Equity LLC 11V 1:2023bk42407
    Jul 7, 2023 Gold Equity LLC 11V 1:2023bk42406
    Jul 7, 2023 ENY, LLC 11 1:2023bk42404
    Nov 29, 2022 69 Rutgers Ave Inc. 7 2:2022bk19435
    Apr 9, 2021 Magnacoustics, Inc. 11V 8:2021bk70670
    Sep 17, 2019 POCMONT PROPERTIES, LLC 11 1:2019bk45566
    Jun 7, 2019 Purcell M. Conway LLC 11 1:2019bk11892
    May 1, 2019 Home Expert Development Inc. 7 1:2019bk42696
    Jun 7, 2017 Home Expert Development Inc. 11 1:17-bk-42962
    Jan 24, 2017 Meto Services LLC 11 8:17-bk-70386
    Feb 18, 2016 4623 Abdul on Church Ave Corp 11 1:16-bk-40627
    Jul 29, 2013 153rd Mellon LLC 11 9:13-bk-27818
    Jan 31, 2013 726 Liberty Corporation 11 8:13-bk-70508
    Nov 2, 2012 Mott Creek, LLC 11 1:12-bk-47682
    Oct 14, 2011 M A Salazar Inc 11 8:11-bk-77310