Welcome to BusinessBankruptcies.com!

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

Mountain Ave 27 LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12874
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-15

Updated

9-13-23

Last Checked

11-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

Oct 26, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 12/10/2015. Chapter 7 Statement of Current Monthly Income Form 22A-1 Due: 11/9/2015. Chapter 7 Means Test Form 22A-1Supp Exemption Due: 11/9/2015. Means Test Calculation Form 22A-2 Due: 11/9/2015. Schedule A due 11/9/2015. Schedule B due 11/9/2015. Schedule C due 11/9/2015. Schedule D due 11/9/2015. Schedule E due 11/9/2015. Schedule F due 11/9/2015. Schedule G due 11/9/2015. Schedule H due 11/9/2015. Schedule I due 11/9/2015. Schedule J due 11/9/2015. Summary of schedules - Page 1 due 11/9/2015. Summary of schedules - Page 2 (Statistical Summary) due 11/9/2015. Statement of Intention due 11/9/2015. Atty Disclosure State. due 11/9/2015. Aty. Sig. Exhibit B due 11/9/2015. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer due 11/9/2015. Debtor Signature re: Relief Availability due 11/9/2015. Exhibit D due: 11/9/2015. Exhibit D for Joint Debtor due: 11/9/2015. List of All Creditors Required on Case Docket in PDF Format due 11/9/2015. Record of Interest in Education Individual Retirement Account Due: 11/9/2015. Incomplete Filings due by 11/9/2015, Filed by W. Marilynn Pierre of Marilynn Pierre, Esq., LMSW on behalf of Mountain Ave 27 LLC. (Attachments: # 1 Corporate Resolution # 2 Corporate Ownership Statement # 3 Statement Financial Affairs # 4 Petition) (Pierre, W. Marilynn) (Entered: 10/26/2015)
Oct 26, 2015 Receipt of Voluntary Petition (Chapter 7)(15-12874) [misc,969] ( 335.00) Filing Fee. Receipt number 10976084. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/26/2015)
Oct 27, 2015 2 Matrix Filed by W. Marilynn Pierre on behalf of Mountain Ave 27 LLC. (Pierre, W. Marilynn) (Entered: 10/27/2015)
Oct 28, 2015 Trustee Deborah J. Piazza added to the case. (Dawes, Jeanelle). (Entered: 10/28/2015)
Oct 28, 2015 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/17/2015 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Dawes, Jeanelle). (Entered: 10/28/2015)
Oct 31, 2015 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 10/30/2015. (Admin.) (Entered: 10/31/2015)
Nov 12, 2015 5 Notice of Appearance filed by Jordan S. Katz on behalf of Wells Fargo Bank, N.A.. (Katz, Jordan) (Entered: 11/12/2015)
Nov 16, 2015 6 Schedules filed: Schedule A Filed by W. Marilynn Pierre on behalf of Mountain Ave 27 LLC. (Pierre, W. Marilynn) (Entered: 11/16/2015)
Nov 16, 2015 7 (INCORRECT PDF FILE SUBMITTED. SEE DOCUMENT #8 FOR THE CORRECT ENTRY) Schedules filed:, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H Filed by W. Marilynn Pierre on behalf of Mountain Ave 27 LLC. (Attachments: # 1 Attorney Compensation Disclosure)(Pierre, W. Marilynn) Modified on 11/18/2015 (Richards, Beverly). (Entered: 11/16/2015)
Nov 17, 2015 8 Schedules filed:, Schedule B, Schedule D, Schedule E, Schedule F, Schedule H Filed by W. Marilynn Pierre on behalf of Mountain Ave 27 LLC. (Pierre, W. Marilynn) (Entered: 11/17/2015)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12874
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
7
Filed
Oct 26, 2015
Type
voluntary
Terminated
May 23, 2016
Updated
Sep 13, 2023
Last checked
Nov 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank National
    Kozeny, McCubbin & Katz, LLP
    Ocwen Loan Servicing
    Wells Fargo
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    Mountain Ave 27 LLC
    535 Fifth Ave., 4th Flr.
    New York, NY 11228
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4653

    Represented By

    W. Marilynn Pierre
    Marilynn Pierre, Esq., LMSW
    535 5th Avenue
    4th Floor
    New York, NY 10017
    347-899-0291
    Fax : 800-594-5463
    Email: jdcsw2000@aol.com

    Trustee

    Deborah J. Piazza
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000

    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 #
    Aug 31, 2023 Lonestar Sports Bar and Grill 11 1:2023bk43136
    Jul 6, 2023 1505 Lehigh LLC 11 2:2023bk11997
    Oct 13, 2020 Infinite Security Group LLC 7 1:2020bk43608
    Sep 10, 2020 Radio Cantico Nuevo, Inc. 11V 1:2020bk43281
    Jul 24, 2020 Comfort Auto Group NY LLC 11 1:2020bk42730
    Feb 18, 2020 1501 Medical, P.C. 11 1:2020bk40972
    Nov 21, 2019 Radio Cantico Nuevo, Inc. 11 1:2019bk47051
    Jul 10, 2017 Bay Ridge Automotive Company, LLC 11 1:17-bk-11908
    Jul 7, 2017 Mezcals 86 Rest. Corp 11 1:17-bk-43522
    Feb 20, 2017 CRYSTAL CLEAR HAND CAR WASH INC. 11 1:17-bk-40739
    Feb 20, 2017 CRYSTAL CLEAR CAR WASH INC. 11 1:17-bk-40738
    Sep 19, 2013 AABM, Inc. 7 1:13-bk-45678
    Jun 24, 2013 Rabbinical Seminary of Munkacs 11 1:13-bk-43840
    Jul 31, 2012 7133 5th Avenue LLC 7 1:12-bk-45588
    Jun 19, 2012 Shirly Mirly LLC 11 1:12-bk-44494