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-47682
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-12

Updated

9-13-23

Last Checked

11-5-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2012
Last Entry Filed
Nov 4, 2012

Docket Entries by Year

Nov 2, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by Mott Creek, LLC Chapter 11 Plan - Small Business - due by 5/1/2013. Chapter 11 Small Business Disclosure Statement due by 5/1/2013. (cjm) (Entered: 11/02/2012)
Nov 2, 2012 Prior Filings Case Number(s): 12-42687-ess dismissed 09/04/12 (cjm) (Entered: 11/02/2012)
Nov 2, 2012 Related Cases: 10-47839-ess Mott Marina, LLC dismissed 11/23/10; 10-51722-ess Mott Marina, LLC dismissed 03/08/11; 11-41863-ess Mott Marina, LLC dismissed 03/16/11 (cjm) (Entered: 11/02/2012)
Nov 2, 2012 Judge Assigned Due to Prior Filing and Related Cases, Judge Reassigned. (cjm) (Entered: 11/02/2012)
Nov 2, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/9/2012. Small Business Cash Flow Statement due by 11/9/2012. Small Business Statement of Operations due by 11/9/2012. Small Business Tax Return due by 11/9/2012. List of 20 Largest Unsecured Creditors due 11/2/2012. Statement Pursuant to LR1073-2b due by 11/16/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 11/16/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/16/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/16/2012. List of Equity Security Holders due 11/16/2012. Statement of Financial Affairs due 11/16/2012. Incomplete Filings due by 11/16/2012. (cjm) (Entered: 11/02/2012)
Nov 2, 2012 Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00304810. (CM) (admin) (Entered: 11/02/2012)
Nov 4, 2012 3 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/04/2012. (Admin.) (Entered: 11/04/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-47682
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Nov 2, 2012
Type
voluntary
Terminated
May 9, 2013
Updated
Sep 13, 2023
Last checked
Nov 5, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Smithtown/People's United Bank

    Parties

    Debtor

    Mott Creek, LLC
    120 Beach 3rd Street
    Far Rockaway, NY 11691
    NASSAU-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 11 1:2023bk42407
    Jul 7, 2023 Gold Equity LLC 11 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. 11 8:2021bk70670
    Jun 7, 2019 Purcell M. Conway LLC 11 1:2019bk11892
    May 1, 2019 Home Expert Development Inc. 7 1:2019bk42696
    Oct 24, 2017 Brisco Properties LLC 11 8:17-bk-76547
    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
    Apr 12, 2012 Mott Creek, LLC 11 1:12-bk-42687
    Oct 14, 2011 M A Salazar Inc 11 8:11-bk-77310