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
1:2025bk41093
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-25

Updated

4-6-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 9, 2025

Docket Entries by Week of Year

Mar 5 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by United Maple LLC (las) (Entered: 03/05/2025)
Mar 5 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 03/05/2025)
Mar 5 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 4/10/2025 at 01:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 03/05/2025)
Mar 5 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Halliday, Shani Shameela (las) (Entered: 03/05/2025)
Mar 5 Prior Filing Case Number(s): 1-23-43896-nhl dismissed 02/01/2024, 1-24-43654-nhl dismissed 12/15/2024 (las) (Entered: 03/05/2025)
Mar 5 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335511. (LS) (admin) (Entered: 03/05/2025)
Mar 6 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/5/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/19/2025. Schedule A/B due 3/19/2025. Schedule D due 3/19/2025. Schedule E/F due 3/19/2025. Schedule G due 3/19/2025. Schedule H due 3/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/19/2025. Incomplete Filings due by 3/19/2025. (las) (Entered: 03/06/2025)
Mar 8 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025)
Mar 9 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Mar 5, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    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

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Feb 3 1808 Frankford LLC 11 2:2025bk10448
    Jan 8 268 Dean LLC 11 1:2025bk40098
    Nov 19, 2024 231 E 123 LLC 11 1:2024bk12008
    Nov 13, 2024 ROV22 Equities LLC 7 1:2024bk44731
    Nov 4, 2024 1814 S. 20th Street 11 2:2024bk13971
    Sep 19, 2024 Vansiclen Holdings LLC 7 1:2024bk43889
    Sep 4, 2024 United Maple LLC 7 1:2024bk43654
    Mar 28, 2024 193 Hancock LLC 11 1:2024bk41371
    Mar 19, 2024 231 E 123 LLC 11 1:2024bk10445
    Mar 8, 2024 Engel & Wisnicki LLC 7 8:2024bk70913
    Mar 8, 2024 Wisnicki & Neuhauser LLP 7 8:2024bk70912
    Nov 27, 2023 193 Hancock LLC 11 1:2023bk44297
    Oct 25, 2023 United Maple LLC 7 1:2023bk43896
    Oct 19, 2023 ROV22 Equities LLC 7 1:2023bk43818
    Oct 22, 2021 RIMTIM MEDITERRANEAN INC. 7 1:2021bk42686
    BESbswy