Case number: 7:26-bk-22005 - 68 Maple LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22005-shl

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

Date filed:  01/05/2026

Debtor

68 Maple LLC

386 RT 59 STE. 300C
Airmont, NY 10952
ROCKLAND-NY
Tax ID / EIN: 41-3336992

represented by
68 Maple 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
01/05/2026Judge Sean H. Lane added to the case. (Tavarez, Arturo). (Entered: 01/05/2026)
01/05/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number
FEE PENDING
. Schedule A/B due 1/20/2026. Schedule D due 1/20/2026. Schedule E/F due 1/20/2026. Schedule G due 1/20/2026. Schedule H due 1/20/2026. Summary of Assets and Liabilities due 1/20/2026. Statement of Financial Affairs due 1/20/2026. Balance Sheet Due Date:1/20/2026. Declaration of Schedules due 1/20/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 1/20/2026. Local Rule 1007-2 Affidavit due by: 1/20/2026. Corporate Ownership Statement due by: 1/20/2026. Incomplete Filings due by 1/20/2026, Chapter 11 Plan due by 5/5/2026, Disclosure Statement due by 5/5/2026, Initial Case Conference due by 2/4/2026, Filed by 68 Maple LLC. . (Tavarez, Arturo)
To Correct Classification of Case Being MEGA
Modified on 1/5/2026 (Porter, Minnie) (Entered: 01/05/2026)