115 M LLC
7
John P. Mastando III
04/17/2026
04/21/2026
No
v
| Repeat |
Assigned to: Judge John P. Mastando III Chapter 7 Voluntary No asset |
|
Debtor 115 M LLC
2940 Mickle Ave Bronx, NY 10469 BRONX-NY Tax ID / EIN: 45-4658233 |
represented by |
115 M LLC
PRO SE |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/21/2026 | 4 | Notice of Appearance filed by Michael L. Carey on behalf of U.S. Bank Trust Company, National Association. (Carey, Michael) (Entered: 04/21/2026) |
| 04/19/2026 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/19/2026. (Admin.) (Entered: 04/20/2026) |
| 04/17/2026 | Repeat Filer. Previous Case Number(s) and Information: Case No.: 24-11170 (jpm); Southern District of New York ; Filed: 7/3/2024; Chapter: 11; Dismissed: 9/17/2024; Closed: 9/17/2024; Case No.: 20-10047 (shl); Southern District of New York ; Filed: 1/9/2020; Chapter: 11; Dismissed: 8/19/2020; Closed: 8/20/2020; Case No.: 19-12253 (shl); Southern District of New York ; Filed: 7/10/2019; Chapter: 11; Dismissed: 8/19/2020; Closed: 10/5/2020. (Porter, Minnie). (Entered: 04/17/2026) | |
| 04/17/2026 | 2 | Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 5/20/2026 at 09:30 AM at Zoom.us - LaMonica: Meeting ID 826 143 8559, Passcode 6503562880, Phone 1 (516) 898-7589. (Porter, Minnie). (Entered: 04/17/2026) |
| 04/17/2026 | Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 04/17/2026) | |
| 04/17/2026 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338, Receipt Number 10002998. Schedule D due 5/1/2026. Schedule E/F due 5/1/2026. Schedule G due 5/1/2026. Schedule H due 5/1/2026. Declaration of Schedules due 5/1/2026. Corporate Ownership Statement due by: 5/1/2026. Incomplete Filings due by 5/1/2026, Filed by 115 MLLC . (Porter, Minnie) (Entered: 04/17/2026) |