Welcome to BusinessBankruptcies.com!

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

MY2011 Grand LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23957
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-19

Updated

3-31-24

Last Checked

12-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2019
Last Entry Filed
Nov 6, 2019

Docket Entries by Quarter

Nov 6, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 11/20/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 11/20/2019. Schedule D due 11/20/2019. Schedule G due 11/20/2019. Schedule H due 11/20/2019. Schedule I due 11/20/2019. Schedule J due 11/20/2019. Schedule J-2 due 11/20/2019. Summary of Assets and Liabilities due 11/20/2019. Statement of Financial Affairs due 11/20/2019. Atty Disclosure State. due 11/20/2019. Statement of Operations Due: 11/20/2019. Balance Sheet Due Date:11/20/2019. Employee Income Record Due: 11/20/2019. Cash Flow Statement Due:11/20/2019. Declaration of Schedules due 11/20/2019. Attorney Signature On Petition due 11/20/2019. Pro Se Debtor Signature On Petition due 11/20/2019. Authorized Representative of Debtor Signature on Petition Form 201 due 11/20/2019. Debtor 342B Signature On Petition due 11/20/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 11/20/2019. List of all creditors due 11/20/2019. List of Equity Security Holders due 11/20/2019. Federal Income Tax Return Date: 11/20/2019 Record of Interest in Education Individual Retirement Account Due: 11/20/2019. Corporate Resolution due 11/20/2019. Corporate Ownership Statement due by: 11/20/2019. Incomplete Filings due by 11/20/2019, Chapter 11 Plan due by 3/5/2020, Disclosure Statement due by 3/5/2020, Initial Case Conference due by 12/6/2019, Filed by Mark A. Frankel of Backenroth Frankel & Krinsky, LLP on behalf of MY2011 Grand LLC. (Frankel, Mark) (Entered: 11/06/2019)
Nov 6, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-23957) [misc,824] (1717.00) Filing Fee. Receipt number A13515838. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/06/2019)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23957
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Nov 6, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    227 GRAND STREET MEZZ LENDER LLC
    227 Grand Street Mezz Lender LLC
    Akerman LLP
    B In Power Inc.
    Backenroth Frankel & Krinsky
    City of New York
    Elyon Systems Inc.
    Internal Revenue Service
    Karl Fisher, Architect
    NBE Plumbing
    NYC Department of Finance
    NYS Dept of Tax & Finance
    Office of The United States Trustee
    ROBINSON BROG LEINWAND GREENE
    Santander Bank
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MY2011 Grand LLC
    929 East 5th Street
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx0415

    Represented By

    Mark A. Frankel
    Backenroth Frankel & Krinsky, LLP
    800 Third Avenue
    11th Floor
    New York, NY 10022
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.com

    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 #
    Mar 3 Smile with Heart Inc. 11 1:2024bk40996
    Aug 17, 2023 15 HUMBOLDT LLC 11 1:2023bk42940
    Aug 16, 2023 860 Vestal Empire LLC 11 1:2023bk42927
    Sep 9, 2022 OHR Trust 11 1:2022bk42144
    Jun 24, 2022 Dent Tech Laboratory, Inc. 11 1:2022bk41469
    Aug 14, 2019 Washington Heights Estates, LLC 7 1:2019bk12624
    Jul 21, 2019 175 Pulaski RLM LLC 11 1:2019bk44445
    Jul 21, 2019 4218 Partners LLC 11 1:2019bk44444
    Feb 8, 2018 37B Sumner LLC 11 1:2018bk40740
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY COUNTY, LLC 7 1:13-bk-45082
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY, LLC 7 1:13-bk-45081
    Aug 13, 2013 SSJ Holdings III, LLC 7 1:13-bk-44930
    Aug 13, 2013 SSJ Holdings II, LLC 7 1:13-bk-44929
    Aug 13, 2013 SSJ Holdings I, LLC 7 1:13-bk-44928
    Nov 16, 2011 119 Webster LLC 11 1:11-bk-49652