Case number: 1:20-bk-10047 - 115M, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10047-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2020
Date terminated:  08/20/2020
Debtor dismissed:  08/19/2020
341 meeting:  02/12/2020

Debtor

115M, LLC

2940 Mickle Avenue
Bronx, NY 10469
BRONX-NY
Tax ID / EIN: 45-4658233

represented by
115M, LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
08/21/20207Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 6)) . Notice Date 08/21/2020. (Admin.) (Entered: 08/22/2020)
08/20/2020Case Closed. (Cantrell, Deirdra) (Entered: 08/20/2020)
08/19/20206Order To Dismiss Cases Signed On 8/19/2020. (Ebanks, Liza) (Entered: 08/19/2020)
01/15/20205Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 01/15/2020. (Admin.) (Entered: 01/16/2020)
01/13/20204Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/12/2020 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 01/13/2020)
01/11/20203Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 01/11/2020. (Admin.) (Entered: 01/12/2020)
01/09/20202Order Scheduling Initial Case Conference Signed On 1/9/2020. With hearing to be held on 2/20/2020 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 01/09/2020)
01/09/2020Repeat Filer. Previous Case Number(s) and Information:
Case No.: 19-12253 (shl); Southern District of New York
; Filed: 7/10/2019; Chapter: 11; Closed: Sitll Pending. (Porter, Minnie). (Entered: 01/09/2020)
01/09/2020Deficiencies Set: Section 521(i) Incomplete Filing Date: 2/24/2020. Schedule D due 1/23/2020. Schedule E/F due 1/23/2020. Schedule G due 1/23/2020. Schedule H due 1/23/2020. Summary of Assets and Liabilities due 1/23/2020. Statement of Financial Affairs due 1/23/2020. Statement of Operations Due: 1/23/2020. 20 Largest Unsecured Creditors due 1/23/2020. Balance Sheet Due Date:1/23/2020. Cash Flow Statement Due:1/23/2020. Declaration of Schedules due 1/23/2020. Federal Income Tax Return Date: 1/23/2020 Corporate Resolution due 1/23/2020. Local Rule 1007-2 Affidavit due by: 1/23/2020. Corporate Ownership Statement due by: 1/23/2020. Incomplete Filings due by 1/23/2020. (Walker, Justin) (Entered: 01/09/2020)
01/09/2020Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 01/09/2020)