Welcome to BusinessBankruptcies.com!

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

United Maple LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43896
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-23

Updated

2-25-24

Last Checked

11-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2023
Last Entry Filed
Oct 30, 2023

Docket Entries by Month

Oct 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by United Maple LLC Filed via Electronic DropBox (dmp) (Entered: 10/26/2023)
Oct 26, 2023 2 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 12/5/2023 at 10:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 10/26/2023)
Oct 27, 2023 4 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 10/25/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/25/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/25/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/25/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/8/2023. Schedule A/B due 11/8/2023. Schedule D due 11/8/2023. Schedule E/F due 11/8/2023. Schedule G due 11/8/2023. Schedule H due 11/8/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/8/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/8/2023. Incomplete Filings due by 11/8/2023. (dmp) (Entered: 10/27/2023)
Oct 29, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/28/2023. (Admin.) (Entered: 10/29/2023)
Oct 30, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/29/2023. (Admin.) (Entered: 10/30/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Oct 25, 2023
Type
voluntary
Terminated
Feb 14, 2024
Updated
Feb 25, 2024
Last checked
Nov 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank National Tr
    Sharestates Investments LLC
    Sharestates Investments LLC

    Parties

    Debtor

    United Maple LLC
    102-09 Metropolitan Avenue
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx9621

    Represented By

    United Maple 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 #
    Mar 28 193 Hancock LLC 11 1:2024bk41371
    Mar 19 231 E 123 LLC 11 1:2024bk10445
    Mar 8 Engel & Wisnicki LLC 7 8:2024bk70913
    Mar 8 Wisnicki & Neuhauser LLP 7 8:2024bk70912
    Feb 9 Growth NY Properties, Inc. 7 1:2024bk40620
    Nov 27, 2023 193 Hancock LLC 11 1:2023bk44297
    Oct 19, 2023 ROV22 Equities LLC 7 1:2023bk43818
    Aug 16, 2023 Yeshiva Gedola Lubavitch Inc. 11 1:2023bk42923
    Oct 22, 2021 RIMTIM MEDITERRANEAN INC. 7 1:2021bk42686
    Feb 21, 2020 9810 71St Ave Corp 7 1:2020bk41075
    Dec 11, 2019 790 WARWICK LLC 11 1:2019bk47439
    Mar 27, 2018 Baha Lounge Corp 11 1:2018bk41665
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    Feb 19, 2015 Magnetic Resonance Imaging Associates of Queens, P 11 1:15-bk-40644
    Jul 5, 2012 Transcontinental Medical Management Corp 7 1:12-bk-44938