New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:24-bk-41187
Case Filed:Mar 20, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Myrtle Homosassa LLC
957 Lorraine Dr
Franklin Square, NY 11010-1812
Represented By
H Bruce Bronson
Bronson Law Offices PC
contact info
Last checked: never
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


Docket last updated: 5 hours ago
Wednesday, May 01, 2024
22 22 motion Employ (Application) Wed 05/01 4:11 PM
Application to Employ Titan Tax & Accounting Services Inc. as Accountants for the Debtor Filed by H Bruce Bronson on behalf of Myrtle Homosassa LLC. Order to be presented for signature on 5/28/2024. (Bronson, H)
Related: [-]
Att: 1 Declaration of Christopher Gonzalez
Att: 2 Proposed Order
Monday, April 29, 2024
21 21 notice Notice of Appearance and Request for Notice Mon 04/29 11:14 AM
Notice of Appearance and Request for Notice Filed by Stephen McNally on behalf of TD Bank, NA (McNally, Stephen)
Related: [-]
Tuesday, April 23, 2024
20 20 misc Affidavit/Certificate of Service Tue 04/23 12:28 PM
Affidavit/Certificate of Service Filed by Ryan Reinert on behalf of Wilmington Trust, National Association, as Trustee Related [+]
Related: [-] 19 Order on Motion to Appear Pro Hac Viceinert, Ryan
Monday, April 22, 2024
19 19 order Pro Hac Vice Mon 04/22 5:11 PM
Order Granting Motion To Appear Pro Hac Vice Related [+]. Signed on 4/22/2024. (mem)
Related: [-] :13 Motion for Ryan C. Reinert to Appear Pro Hac Vice for Wilmington Trust, National Association, as Trustee.
trustee Statement Adjourning 341(a) Meeting of Creditors Mon 04/22 2:54 PM
Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 4/29/2024 at 01:00 PM at Teleconference - Brooklyn. (Lateef, Reema)
Related: [-]
Monday, April 08, 2024
18 18 misc Affidavit/Certificate of Service Mon 04/08 10:51 AM
Affidavit/Certificate of Service Filed by Larry I Glick on behalf of Wilmington Trust, National Association, as Trustee Related [+] (Glick, Larry)
Related: [-] 15 Motion for Relief From Stay filed by Creditor Wilmington Trust, National Association, as Trustee,17 Amended Notice of Motion/Presentment filed by Creditor Wilmington Trust, National Association, as Trustee
17 17 notice Amended Notice of Motion/Presentment (use to correct date, time or location of a presentment / heari Mon 04/08 9:48 AM
Amended Notice of Motion/Presentment Filed by Larry I Glick on behalf of Wilmington Trust, National Association, as Trustee Related [+] Hearing scheduled for 5/15/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Glick, Larry)
Related: [-] 15 Motion for Relief From Stay filed by Creditor Wilmington Trust, National Association, as Trustee
Saturday, April 06, 2024
16 16 court BNC Certificate of Mailing with Notice/Order Sun 04/07 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2024. (Admin.)
Related: [-]
Friday, April 05, 2024
15 15 motion Relief from Stay (Fee Due) Fri 04/05 4:36 PM
Motion for Relief from Stay Fee Amount $199. Filed by Larry I Glick on behalf of Wilmington Trust, National Association, as Trustee. Hearing scheduled for 5/15/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Glick, Larry)
Related: [-]
Att: 1 Exhibit 1 - Part 1
Att: 2 Exhibit 1 - Part 2
Att: 3 Exhibit 1 - Part 3
Att: 4 Exhibit 1 - Part 4
Att: 5 Exhibit 1 - Part 5
Att: 6 Exhibit 2 - Proposed Order
14 14 notice Notice of Appearance and Request for Notice Fri 04/05 1:09 PM
Notice of Appearance and Request for Notice Filed by Larry I Glick on behalf of Wilmington Trust, National Association, as Trustee (Glick, Larry)
Related: [-]
13 13 motion Pro Hac Vice Fri 04/05 1:01 PM
Motion for Ryan C. Reinert to Appear Pro Hac Vice for Wilmington Trust, National Association, as Trustee. Fee Amount $200. Filed by Larry I Glick on behalf of Wilmington Trust, National Association, as Trustee. (Glick, Larry)
Related: [-]
Att: 1 Affidavit in Support of Motion to Admit Counsel Pro Hac Vice
Att: 2 Proposed Order for Admission to Practice Pro Hac Vice
crditcrd Automatic docket of credit card/debit card Fri 04/05 1:05 PM
Receipt of Motion to Appear Pro Hac Vice([LINK:1 24-41187 jmm] ) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22521883. Fee amount 200.00. Related [+] (U.S. Treasury)
Related: [-] Doc#13
crditcrd Automatic docket of credit card/debit card Fri 04/05 4:37 PM
Receipt of Motion for Relief From Stay([LINK:1 24-41187 jmm] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22523299. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#15
Thursday, April 04, 2024
12 12 order Scheduling Initial Case Management Conference (Ch 11) All Judges Thu 04/04 11:53 AM
Order Scheduling Initial Case Management Conference. Signed on 4/4/2024 Status hearing to be held on 5/8/2024 at 11:45 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
Related: [-]
Thursday, March 28, 2024
11 11 court BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Fri 03/29 12:11 AM
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/28/2024. (Admin.)
Related: [-]
10 10 misc Affidavit Thu 03/28 4:04 PM
Affidavit Re: Pursuant to E.D.N.Y. LBR 1007-4 Filed by H Bruce Bronson on behalf of Myrtle Homosassa LLC (Bronson, H)
Related: [-]
Tuesday, March 26, 2024
9 9 misc Statement of Financial Affairs for Non-Individuals (Form 207) Tue 03/26 10:49 AM
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by H Bruce Bronson on behalf of Myrtle Homosassa LLC Related [+] (Bronson, H)
Related: [-] 3 Deficient Filing Chapter 11
Monday, March 25, 2024
8 8 misc Statement Mon 03/25 6:07 PM
Statement /Corporate Resolution Filed by H Bruce Bronson on behalf of Myrtle Homosassa LLC (Bronson, H)
Related: [-]
7 7 trustee Notice of Rescheduled Telephonic 341 Meeting with Instructions Mon 03/25 9:03 AM
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 26, 2024, at 11:00 a.m. Filed by Office of the United States Trustee Related [+]. (Lateef, Reema)
Related: [-] 4 Meeting of Creditors Chapter 11
Sunday, March 24, 2024
6 6 court BNC Certificate of Mailing - Meeting of Creditors Mon 03/25 12:09 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/24/2024. (Admin.)
Related: [-]
Saturday, March 23, 2024
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 03/24 12:06 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/23/2024. (Admin.)
Related: [-]
Friday, March 22, 2024
4 4 court Meeting of Creditors Chapter 11 Fri 03/22 3:08 PM
Meeting of Creditors 341(a) meeting to be held on 4/26/2024 at 11:00 AM at Teleconference - Brooklyn. (drk)
Related: [-]
Thursday, March 21, 2024
court Case Related to a Chapter 11 Thu 03/21 7:39 AM
The above case is related to Case Number(s) 23-40481 jmm: The Burger Building 23-40482 jmm: LLC,57-36 Myrtle Ave LLC 23-43253 jmm: Paul Amato (nwh)
Related: [-]
crditcrd Automatic docket of credit card/debit card Thu 03/21 10:56 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 24-41187 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22477179. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
Wednesday, March 20, 2024
3 3 court Deficient Filing Chapter 11 Thu 03/21 10:03 AM
Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/20/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/20/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/20/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/20/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/3/2024. Incomplete Filings due by 4/3/2024. (nwh)
Related: [-]
2 2 misc Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Wed 03/20 4:35 PM
Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by H Bruce Bronson on behalf of Myrtle Homosassa LLC (Bronson, H)
Related: [-]
1 1 23 pgs misc Voluntary Petition (Chapter 11) Wed 03/20 4:34 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by H Bruce Bronson on behalf of Myrtle Homosassa LLC Chapter 11 Plan due by 07/18/2024. Disclosure Statement due by 07/18/2024. (Bronson, H)
Related: [-]
utility Judge Reassignment Utility Wed 03/20 5:35 PM
Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (mem)
Related: [-]