Welcome to BusinessBankruptcies.com!

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

MT NY Properties LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2023bk02744
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-23

Updated

11-26-23

Last Checked

12-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 12, 2023

Docket Entries by Day

Nov 8 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Robert A. Heekin Jr on behalf of MT NY Properties LLC. Chapter 11 Plan & Disclosure Statement due by 5/6/2024. (Heekin, Robert) (Entered: 11/08/2023)
Nov 8 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 3:23-bk-02744) [misc,volp11a2] (1738.00). Receipt Number A73733896, Amount Paid $1738.00 (U.S. Treasury) (Entered: 11/08/2023)
Nov 8 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 11/08/2023)
Nov 9 Assignment of the Honorable Jason A. Burgess, Bankruptcy Judge to this case . (Kimberely) (Entered: 11/09/2023)
Nov 9 2 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 11/09/2023)
Nov 12 3 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023)
Nov 12 4 Notice of Appearance Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - JAX 11. (Bomkamp, Scott) (Entered: 11/12/2023)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2023bk02744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 8, 2023
Type
voluntary
Updated
Nov 26, 2023
Last checked
Dec 1, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    MT NY Properties LLC
    3614 Jacob Lois Drive
    Jacksonville, FL 32218
    DUVAL-FL
    9296020084
    Tax ID / EIN: xx-xxx3462

    Represented By

    Robert A. Heekin, Jr
    Law Office of Rob Heekin, Jr., P.A.
    2233 Atlantic Boulevard
    Jacksonville, FL 32207
    904-629-4870
    Email: rob@heekinlawoffices.com

    Us Trustee

    United States Trustee - JAX 11
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Scott E Bomkamp
    DOJ-Ust
    United States Trustee
    400 W. Washington St.
    Ste 1100
    Orlando, FL 32801
    407-648-6069
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3 Alrod Logistics, Inc. 11 3:2023bk01820
    Jun 27 The Merry Mart, LLC 11 3:2023bk01487
    Apr 11 The Merry Mart, LLC 11 3:2023bk00773
    Jul 5, 2022 Roadscape North Florida, Inc. 7 3:2022bk01342
    May 23, 2022 Reid's Educational Child Care Centre LLC 11 3:2022bk01037
    Oct 14, 2020 GGG Foundation & Trusts 11 3:2020bk03038
    Nov 16, 2018 Wing Palace LLC 11 3:2018bk04041
    Aug 17, 2017 JACKSONVILLE BEAUTY INSTITUTE INC. 11 3:17-bk-03022
    May 1, 2015 Stephen C. English, D.M.D., P.A. 11 3:15-bk-02038
    Jan 21, 2014 Custom Concrete, Inc. 11 3:14-bk-00244
    Jul 9, 2013 McDowell and Ariail, Inc. 11 3:13-bk-04211
    Nov 15, 2012 Party Barn, Inc. 11 3:12-bk-07432
    Sep 26, 2012 Truth For Living Ministries, Inc. a Florida non-pr 11 3:12-bk-06300
    Sep 12, 2012 Ability Roofing, Inc. 7 3:12-bk-06015
    Jul 15, 2011 Kings Kids Learning Center Inc. 11 3:11-bk-05235