Welcome to BusinessBankruptcies.com!

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

Mpjimbos Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40198
TYPE / CHAPTER
Voluntary / 11V

Filed

1-14-25

Updated

2-9-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 20, 2025

Docket Entries by Week of Year

Jan 14 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Lawrence Morrison on behalf of MPJIMBOS LLC Chapter 11 Subchapter V Plan Due by 04/14/2025. (Morrison, Lawrence) (Entered: 01/14/2025)
Jan 14 Receipt of Voluntary Petition (Chapter 11)( 1-25-40198) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23264921. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2025)
Jan 14 2 Statement Limited Liability Company Resolution Filed by Lawrence Morrison on behalf of MPJIMBOS LLC (Morrison, Lawrence) (Entered: 01/14/2025)
Jan 14 3 Declaration Filed by Lawrence Morrison on behalf of MPJIMBOS LLC (Morrison, Lawrence) (Entered: 01/14/2025)
Jan 14 4 Verification of List of Creditors Filed by Lawrence Morrison on behalf of MPJIMBOS LLC (Morrison, Lawrence) (Entered: 01/14/2025)
Jan 14 5 List of Creditors Filed by Lawrence Morrison on behalf of MPJIMBOS LLC (Morrison, Lawrence) (Entered: 01/14/2025)
Jan 15 6 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8]- [TO INCLUDE NAICS CODE QUESTION#7] due by 1/14/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/14/2025. 20 Largest Unsecured Creditors due 1/14/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/14/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/14/2025. Subchapter V Balance Sheet due by 1/21/2025. Subchapter V Cash Flow Statement due by 1/21/2025. Small Business Statement of Operations Subchapter V due by 1/21/2025. Subchapter V Tax Return due by 1/21/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/28/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/28/2025. Schedule A/B due 1/28/2025. Schedule D due 1/28/2025. Schedule E/F due 1/28/2025. Schedule G due 1/28/2025. Schedule H due 1/28/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/28/2025. List of Equity Security Holders due 1/28/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/28/2025. Incomplete Filings due by 1/28/2025. (dng) (Entered: 01/15/2025)
Jan 17 7 Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 3/24/2025. Government Proof of Claim due by 7/14/2025. (Attachments: # 1 Exhibit Notice of Deadline Requiring Filing of Proofs of Claim) Signed on 1/17/2025 (dng) (Entered: 01/17/2025)
Jan 17 8 SubChapter V of Chapter 11 Order Setting: (A) Date and Time for Post-Fiiling Case Conference (B) Claims Bar Date (C) 11 U.S.C. Section 1188 Status Conference; (D) Deadline for Election Under 11 U.S.C. Section 1111(b)(2); and (E) Other Deadlines. Ordered, that pursuant to 11 U.S.C. § 105(a), a post-filing case conference will be held by videoconference before the undersigned Bankruptcy Judge on February 25, 2025 at 2:00 p.m. Ordered, that all creditors other than governmental units shall file proof of their claim or interest by March 24, 2025, and 11 U.S.C. § 502(b)(9) and Fed. R. Bankr. P. 3002(c)(1) shall govern the timing of the filing of proofs of claim by governmental units. Ordered, that the Court will hold a status conference pursuant to 11 U.S.C. § 1188 by videoconference before the undersigned on March 18, 2025 at 10:30 a.m. to further the expeditious and economical resolution of this case, at which the Debtor, Debtors counsel and the subchapter V case trustee shall appear. Ordered, that at least fourteen (14) days prior to the date of the foregoing § 1188 status conference, or on or before March 4, 2025, the Debtor shall file the report required by 11 U.S.C. § 1188(c) which details the efforts the debtor has undertaken and will undertake to attain a consensual plan of reorganization, and the Debtor shall serve said report on the subchapter V case trustee, the United States Trustee, and all parties in interest. Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before April 14, 2025, the Debtor shall file and serve a plan, (11 U.S.C. § 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. §§ 1190 and 1191, along with the applicable provisions of 11 U.S.C. §§ 1123 and 1129 and, unless otherwise ordered, the Debtor shall use Official Form 425. Signed on 1/17/2025 (dng) (Entered: 01/17/2025)
Jan 17 Hearing Scheduled, Rescheduled Status hearing to be held on 3/18/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)8 Order to Schedule Hearing (Generic)) (dng) (Entered: 01/17/2025)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11V
Filed
Jan 14, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    MPJIMBOS LLC
    30-50 Astoria Blvd
    Astoria, NY 11102
    QUEENS-NY
    Tax ID / EIN: xx-xxx5387

    Represented By

    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Email: lmorrison@m-t-law.com

    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 #
    Feb 6 Hdtsokanos LLC 11 1:2025bk40606
    Mar 7, 2024 3128 28 Road, LLC 7 1:2024bk41047
    Jul 31, 2023 Saucy Fried Chicken LLC 7 1:2023bk42714
    Jan 31, 2023 MAJOSTAN CORP. 11 1:2023bk40331
    Mar 25, 2021 Dolphin Diner Corp. 11 1:2021bk40753
    Apr 26, 2019 K.D HERCULES GROUP INC. 11 1:2019bk42511
    Apr 26, 2019 BLUE SEA CAFE INC. 11 1:2019bk42513
    Mar 27, 2019 T.A.J. REALTY GROUP, LLC 11 1:2019bk41789
    Jan 22, 2019 Plaza Patisserie, Inc. 11 1:2019bk40361
    Mar 15, 2018 DLS Chicken Corp d/b/a Chirping Chicken 11 1:2018bk41455
    Apr 25, 2017 El-Rawsheh Cuisine Inc. 7 1:17-bk-41996
    Feb 8, 2017 25-54 Crescent Realty LLC 11 1:17-bk-40560
    Mar 18, 2016 MJ Novelty Creation, Inc 11 1:16-bk-41110
    Nov 14, 2012 Agiasos Realty LLC 11 1:12-bk-47863
    Jan 4, 2012 25-03 Steinway Street Realty Corp 11 1:12-bk-40037