Welcome to BusinessBankruptcies.com!

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

MRS Properties LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-48027
TYPE / CHAPTER
N/A / 11

Filed

9-21-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2011
Last Entry Filed
Sep 21, 2011

Docket Entries by Year

Sep 21, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by MRS Properties LLC Chapter 11 Plan due by 1/19/2012. Disclosure Statement due by 1/19/2012. (cjm) (Entered: 09/21/2011)
Sep 21, 2011 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 09/21/2011)
Sep 21, 2011 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 9/21/2011. Statement Pursuant to LR1073-2b due by 10/5/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 10/5/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/5/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/5/2011. Summary of Schedules due 10/5/2011. Schedule B due 10/5/2011. Schedule D due 10/5/2011. Schedule E due 10/5/2011. Schedule F due 10/5/2011. Schedule G due 10/5/2011. Schedule H due 10/5/2011. Declaration on Behalf of a Corporation or Partnership schedule due 10/5/2011. List of Equity Security Holders due 10/5/2011. Statement of Financial Affairs due 10/5/2011. Incomplete Filings due by 10/5/2011. (cjm) (Entered: 09/21/2011)
Sep 21, 2011 3 Meeting of Creditors 341(a) meeting to be held on 10/31/2011 at 10:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 09/21/2011)
Sep 21, 2011 4 Order to Show Cause for Dismissal of Case. The Debtor shall show cause why the case should not be dismissed or converted for failure to be represented by counsel. Signed on 9/21/2011 Show Cause hearing to be held on 10/27/2011 at 02:00 PM at Courtroom 3577 (Judge Rosenthal), Brooklyn, NY. (flh) (Entered: 09/21/2011)
Sep 21, 2011 5 Order Scheduling Status Conference.Status hearing to be held on 10/27/2011 at 02:00 PM at Courtroom 3577 (Judge Rosenthal), Brooklyn, NY. Signed on 9/21/2011 (agh) (Entered: 09/21/2011)
Sep 21, 2011 Receipt of Chapter 11 Filing Fee - $1039.00. Receipt Number 00301786. (CM) (admin) (Entered: 09/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-48027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel B. Rosenthal
Chapter
11
Filed
Sep 21, 2011
Terminated
Nov 16, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fairway Funding II, LLC

    Parties

    Debtor

    MRS Properties LLC
    99-54 64th Road
    Rego Park, NY 11374
    Tax ID / EIN: xx-xxx1277

    Represented By

    MRS Properties 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 #
    Oct 16, 2023 Kings of Queens Suchi Inc 7 1:2023bk43746
    Oct 16, 2023 Asian Kingdom Inc. 7 1:2023bk43742
    Jul 5, 2023 Green 108 Corp 7 1:2023bk42372
    Dec 2, 2022 Istanbul Rego Park, Inc. 11 1:2022bk43000
    Apr 14, 2022 Unique Products Enterprises NY Inc. 11 1:2022bk40782
    Nov 23, 2021 Bello Home Interiors, Corp. 7 1:2021bk42913
    Sep 8, 2021 Reamir 57 Corp. 11 1:2021bk42294
    Jun 1, 2021 Red Panda Asian Bistro, Inc. 7 1:2021bk41491
    Dec 16, 2020 Istanbul Rego Park, Inc. 11 1:2020bk44294
    Jan 9, 2020 PR Queens Realty Corp. 7 1:2020bk40160
    Jul 10, 2019 115 M, LLC 11 1:2019bk12253
    May 29, 2015 Fairytale Day Care, Inc. 11 1:15-bk-42535
    Apr 25, 2012 GOARANY DEVELOPERS, INC. 11 1:12-bk-42992
    Oct 12, 2011 2946 Fulton Street, LLC 11 1:11-bk-48661
    Jun 28, 2011 Royal Meadows, Inc. 11 1:11-bk-45592