Welcome to BusinessBankruptcies.com!

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

Murin Management, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22728
TYPE / CHAPTER
Voluntary / 7

Filed

5-27-14

Updated

9-13-23

Last Checked

5-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2014
Last Entry Filed
May 27, 2014

Docket Entries by Year

May 27, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 07/11/2014. Statement of Intention due 06/10/2014. Exhibit D due: 06/10/2014. Incomplete Filings due by 06/10/2014, Filed by Jerrold W. Miles on behalf of Murin Management, LLC. (Miles, Jerrold) (Entered: 05/27/2014)
May 27, 2014 Receipt of Voluntary Petition (Chapter 7)(14-22728) [misc,969] ( 306.00) Filing Fee. Receipt number 10118911. Fee amount 306.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/27/2014)
May 27, 2014 Repeat Filer. Previous Case Number(s) and Information: 14 B 22053 (Judge Drain), Murin Management, LLC, Chapter 13, petition filed 1/15/2014, case dismissed 3/28/2014, case closed 4/11/2014. (Logue Togher, Claire). (Entered: 05/27/2014)
May 27, 2014 Pending Deadlines TERMINATED: Exhibit D, Statement of Intention, Section 521(i) deficiency. (Logue Togher, Claire) (Entered: 05/27/2014)
May 27, 2014 2 Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 6/26/2014 at 11:00 AM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 05/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22728
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
May 27, 2014
Type
voluntary
Terminated
Jun 16, 2015
Updated
Sep 13, 2023
Last checked
May 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    National Real Estate Services
    Shapiro, DiCaro & Barack, LLC

    Parties

    Debtor

    Murin Management, LLC
    12 Washington Avenue
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1498

    Represented By

    Jerrold W. Miles
    313 North Main Street
    Spring Valley, NY 10977
    (845) 352-3975
    Fax : (845) 352-8457
    Email: Jwmileslaw@yahoo.com

    Trustee

    Arlene Gordon-Oliver
    199 Main Street
    Suite 203
    White Plains, NY 10601
    (914) 683-9750

    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 #
    Jan 10, 2023 Red Sea Holdings Inc 7 7:2023bk22023
    Dec 8, 2022 Capital Roofing and Siding, Inc. 7 7:2022bk22919
    Jul 28, 2022 The Ostreicher Family Irrevocable Trust 11 7:2022bk22495
    Apr 14, 2022 7777 NY LLC 7 7:2022bk22187
    May 6, 2021 Colonial Gate Gardens LLC 11 7:2021bk22265
    Feb 4, 2020 24 Stern Street LLC 7 7:2020bk22189
    Feb 26, 2019 Luach Yomi Inc. 7 7:2019bk22524
    Feb 6, 2019 Arons 36 Realty Corp 7 7:2019bk22214
    May 25, 2018 Shomya Tefilah LLC 7 7:2018bk22795
    Sep 5, 2014 Antonio Equities LLC 7 7:14-bk-23277
    Mar 4, 2013 Liberty Realty Ventures LLC 7 7:13-bk-22374
    Jun 15, 2012 Alpine Apartments, LLC 11 2:12-bk-21470
    Jan 23, 2012 Liberty Realty Ventures LLC 7 7:12-bk-22123
    Nov 17, 2011 DGW South Street LLC 7 7:11-bk-24258
    Aug 1, 2011 Liberty Realty Ventures LLC 7 7:11-bk-23555