Welcome to BusinessBankruptcies.com!

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

Myopic LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43474
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-23

Updated

1-21-24

Last Checked

10-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2023
Last Entry Filed
Oct 1, 2023

Docket Entries by Month

Sep 27, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Myopic LLC (nop) (Entered: 09/27/2023)
Sep 27, 2023 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 11/7/2023 at 11:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 09/27/2023)
Sep 27, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332153. (NP) (admin) (Entered: 09/27/2023)
Sep 28, 2023 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Bonaparte, Maxine (nop) (Entered: 09/28/2023)
Sep 28, 2023 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/27/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/27/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/27/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/27/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/11/2023. Incomplete Filings due by 10/11/2023. (nop) (Entered: 09/28/2023)
Sep 28, 2023 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nop) (Entered: 09/28/2023)
Sep 29, 2023 6 Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of NYCTL 2019-A Trust, and the Bank of New York Mellon as Collateral Agent and Custodian for the NYCTL 2019-A Trust (Attachments: # 1 Affidavit Affidavit of Service for Notice of Appearance) (Rappaport, J.) (Entered: 09/29/2023)
Oct 1, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)
Oct 1, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Sep 27, 2023
Type
voluntary
Terminated
Jan 18, 2024
Updated
Jan 21, 2024
Last checked
Oct 23, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bronster, LLP
    Knuckes, Komosinski & Manfro LLP
    LOGS, Legal Group, LLP
    NYCTL2019-ATrust, and The Bank of New York Mellon
    Tower Capital Management
    Wilmington Savings & Fund Society FSB

    Parties

    Debtor

    Myopic LLC
    229-11 147th Ave
    Springfield Gardens, NY 11413
    QUEENS-NY
    Tax ID / EIN: xx-xxx5436

    Represented By

    Myopic LLC
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1 Global Prime Realty 1 Corp 11V 1:2024bk41869
    Feb 15 Myopic, LLC 7 1:2024bk40694
    Feb 7 Investors Properties & Holdings 11 1:2024bk40585
    Nov 22, 2023 Rousseau Enterprise, LLC. 7 1:2023bk44279
    May 12, 2023 Investors Properties & Holdings LLC 11 1:2023bk41656
    Mar 30, 2023 Khamit Enterprises LLC 7 1:2023bk41095
    Nov 22, 2022 243 Food LLC 11 1:2022bk42912
    Sep 20, 2019 Zaira Homes Inc. 7 1:2019bk13041
    Aug 6, 2019 Rosedale 230 LLC 7 1:2019bk44782
    Jun 20, 2019 147-1 Brookville Inc 7 1:2019bk43828
    Apr 26, 2019 Rosedale 230 LLC 7 1:2019bk42488
    Mar 2, 2017 222-07 Corp 7 1:17-bk-40980
    Nov 16, 2015 145 Food Center Inc. 11 1:15-bk-45189
    May 2, 2014 145th Street Estate LLC 7 1:14-bk-42239
    Dec 5, 2013 145th Street Estates LLC 7 1:13-bk-47285