New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 7:24-bk-22255
Case Filed:Mar 27, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
MBMBA LLC
6 Charlotte Pl
Spring Valley, NY 10977-3831
Represented By
Allen A. Kolber
Law Offices Of Allen A. Kolber, Esq.
contact info
Last checked: never
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


Docket last updated: 1 hours ago
Monday, April 22, 2024
9 9 motion Motion, Relief from Stay (fee) Mon 04/22 3:52 PM
Motion for Relief from Stay Re: 6 Charlotte Place, Spring Valley, NY 10977 filed by Melissa N. Licker on behalf of TVC Funding IV, LLC with hearing to be held on 5/23/2024 at 10:00 AM at Courtroom (SHL) Responses due by 5/16/2024,. (Licker, Melissa)
Related: [-]
Att: 1 Notice of Hearing
Att: 2 Memorandum of Law
Att: 3 Rule 55 Declaration
Att: 4 Order
Att: 5 Exhibit Loan Documents
Att: 6 Supplemental Declaration in Support
Att: 7 Debtor's Schedule A
Att: 8 Relief from Stay Worksheet
Att: 9 Certification of Service
crditcrd Auto - docket of credit card Mon 04/22 5:34 PM
Receipt of Motion for Relief from Stay (fee)([LINK 24-22255 shl] ) [motion,185] ( 199.00) Filing Fee. Receipt number A16596542. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc #9
Thursday, April 18, 2024
trustee Notice of Continuance of Meeting of Creditors Thu 04/18 10:36 AM
Notice of Continuance of Meeting of Creditors Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. 341(a) meeting to be held on 5/2/2024 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Schwartzberg, Paul)
Related: [-]
Thursday, April 11, 2024
misc Terminate Pending Deadlines Thu 04/11 4:16 PM
Pending Deadlines Terminated Related [+]. (Rai, Narotam)
Related: [-] 7
Wednesday, April 10, 2024
8 8 misc Affidavit Pursuant to LR 1007-2 Wed 04/10 3:04 PM
Affidavit Pursuant to LR 1007-2 Filed by Allen A. Kolber on behalf of MBMBA LLC. (Kolber, Allen)
Related: [-]
7 7 misc Schedules Wed 04/10 2:09 PM
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Allen A. Kolber on behalf of MBMBA LLC. (Kolber, Allen)
Related: [-]
Saturday, March 30, 2024
6 6 misc Certificate of Mailing - 341(a) Meeting Sun 03/31 12:10 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 03/30/2024. (Admin.)
Related: [-] (Related Doc #2 )
Friday, March 29, 2024
5 5 notice Notice, Appearance Fri 03/29 4:26 PM
Notice of Appearance filed by Melissa N. Licker on behalf of TVC Funding IV, LLC. (Licker, Melissa)
Related: [-]
4 4 order Scheduling Order Fri 03/29 11:37 AM
Order Scheduling Initial Case Conference Signed On 3/29/2024, With hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza)
Related: [-]
Thursday, March 28, 2024
3 3 misc Letter Thu 03/28 9:17 AM
Letter Dial-In Instructions for 341 Meeting of Creditors Related [+] Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 4/25/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul)
Related: [-] 2
2 2 misc 341(a) Notice (Chapter 11) (BNC) Thu 03/28 8:46 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/25/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana)
Related: [-]
crditcrd Auto - docket of credit card Thu 03/28 8:55 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-22255 ) [misc,824] (1738.00) Filing Fee. Receipt number A16567668. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1
Wednesday, March 27, 2024
1 1 7 pgs misc Voluntary Petition (Chapter 11) Wed 03/27 2:46 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/10/2024. Schedule A/B due 04/10/2024. Schedule D due 04/10/2024. Schedule E/F due 04/10/2024. Schedule G due 04/10/2024. Schedule H due 04/10/2024. Summary of Assets and Liabilities due 04/10/2024. Statement of Financial Affairs due 04/10/2024. Atty Disclosure State. due 04/10/2024. Declaration of Schedules due 04/10/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/10/2024. List of Equity Security Holders due 04/10/2024. Incomplete Filings due by 04/10/2024, Chapter 11 Plan due by 7/25/2024, Disclosure Statement due by 7/25/2024, Initial Case Conference due by 4/26/2024, Filed by Allen A. Kolber of Law Offices of Allen A. Kolber, Esq. on behalf of MBMBA LLC. (Kolber, Allen)
Related: [-]
misc Add Judge Wed 03/27 3:09 PM
Judge Sean H. Lane added to the case. (Porter, Minnie)
Related: [-]
misc Terminate Pending Deadlines Wed 03/27 3:15 PM
Pending Deadlines Terminated. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Wed 03/27 3:17 PM
Deficiencies Set: Schedule A/B due 4/10/2024. Schedule D due 4/10/2024. Schedule E/F due 4/10/2024. Schedule G due 4/10/2024. Schedule H due 4/10/2024. Summary of Assets and Liabilities due 4/10/2024. Statement of Financial Affairs due 4/10/2024. Declaration of Schedules due 4/10/2024. List of Equity Security Holders due 4/10/2024. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/10/2024, (Porter, Minnie)
Related: [-]