Welcome to BusinessBankruptcies.com!

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

My House Cashed LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73896
TYPE / CHAPTER
Voluntary / 7

Filed

10-20-23

Updated

1-7-24

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2023
Last Entry Filed
Oct 23, 2023

Docket Entries by Month

Oct 20, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by My House Cashed LLC (gmg) (Entered: 10/20/2023)
Oct 20, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 11/21/2023 at 10:00 AM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 10/20/2023)
Oct 20, 2023 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/20/2023. Last day to file Section 521(i)(1) documents is 12/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/3/2023. Schedule A/B due 11/3/2023. Schedule D due 11/3/2023. Schedule E/F due 11/3/2023. Schedule G due 11/3/2023. Schedule H due 11/3/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/3/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/3/2023. Incomplete Filings due by 11/3/2023. (gmg) (Entered: 10/20/2023)
Oct 20, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80269842. (GG) (admin) (Entered: 10/20/2023)
Oct 23, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)
Oct 23, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Oct 20, 2023
Type
voluntary
Terminated
Jan 4, 2024
Updated
Jan 7, 2024
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Roslic Realty Holdings, LLC

    Parties

    Debtor

    My House Cashed LLC
    355 Post Avenue
    Suite 203
    Westbury, NY 11590
    NASSAU-NY
    Tax ID / EIN: xx-xxx3764

    Represented By

    My House Cashed LLC
    PRO SE

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Joseph Rafael 2 LLC 7 8:2024bk71563
    Mar 28 The Estate of Sarah Simpson 7 8:2024bk71216
    Mar 27 18 Wilkshire Circle LLC 7 8:2024bk71188
    Feb 29 My House Cashed LLC 7 8:2024bk70795
    May 24, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk71872
    Mar 8, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk70792
    Aug 29, 2022 Hanjra Trucking Inc 11V 8:2022bk72237
    Sep 30, 2021 Fleet Holdings LLC 7 8:2021bk71736
    Jun 27, 2019 Gts Real Properties Inc. 11 1:2019bk43966
    Apr 10, 2019 Hamilton Road Realty LLC 11 8:2019bk72596
    Feb 14, 2019 4 Rodeo LLC 7 8:2019bk71086
    Dec 19, 2017 Malosued LTD 7 8:2017bk77792
    May 28, 2015 Metroplex on the Atlantic, LLC 11 1:15-bk-42499
    Feb 19, 2015 Allstate Window Cleaning & Power Washing Inc 7 8:15-bk-70656
    Dec 23, 2013 RJC Realty Holding Corp. 11 8:13-bk-76369