Milford Ave Holdings LLC
7
Sean H. Lane
05/25/2023
05/28/2023
No
v
Assigned to: Judge Sean H. Lane Chapter 7 Voluntary No asset |
|
Debtor Milford Ave Holdings LLC
1515 Route 202 Unit 701 Pomona, NY 10970 ROCKLAND-NY Tax ID / EIN: 84-4265349 |
represented by |
Milford Ave Holdings LLC
PRO SE |
Trustee Howard P. Magaliff
Howard P. Magaliff - Chapter 7 Trustee 335 Madison Avenue 9th Floor New York, NY 10017 646-453-7851 |
| |
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 |
---|---|---|
05/27/2023 | 4 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 05/27/2023. (Admin.) (Entered: 05/28/2023) |
05/25/2023 | 3 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/15/2023 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (Vargas, Ana) (Entered: 05/25/2023) |
05/25/2023 | 2 | Matrix Filed by Milford Ave Holdings LLC. (Vargas, Ana) (Entered: 05/25/2023) |
05/25/2023 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338.00, Receipt Number 70000196 . Schedule A/B due 6/8/2023. Schedule D due 6/8/2023. Schedule E/F due 6/8/2023. Schedule G due 6/8/2023. Schedule H due 6/8/2023. Summary of Assets and Liabilities due 6/8/2023. Statement of Financial Affairs due 6/8/2023. Corporate Resolution due 6/8/2023. Declaration of Schedules due 6/8/2023. Corporate Ownership Statement due by: 6/8/2023. Incomplete Filings due by 6/8/2023. Filed by Milford Ave Holdings LLC . (Vargas, Ana) Modified on 5/26/2023 to Reflect Entry of Filing Fee Receipt. (Tavarez, Arturo). (Entered: 05/25/2023) |