Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Memorial Park, Inc., a Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22799
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-14

Updated

9-13-23

Last Checked

6-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2014
Last Entry Filed
Jun 9, 2014

Docket Entries by Year

Jun 6, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 07/21/2014. List of All Creditors Required on Case Docket in PDF Format due 06/20/2014. SSN/Tax ID due 06/20/2014. Record of Interest in Education Individual Retirement Account Due: 06/20/2014. Incomplete Filings due by 06/20/2014, Filed by Jerrold W. Miles on behalf of Memorial Park, Inc.. (Miles, Jerrold) (Entered: 06/06/2014)
Jun 6, 2014 Receipt of Voluntary Petition (Chapter 7)(14-22799) [misc,969] ( 335.00) Filing Fee. Receipt number 10138328. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/06/2014)
Jun 6, 2014 Pending Deadlines Terminated: Cred List Needed on Dkt; Education IRA ; SSN/Tax ID and Section 521i . (Vargas, Ana) (Entered: 06/06/2014)
Jun 6, 2014 Deficiencies Set: Corporate Resolution and Corporate Ownership Statement due 6/6/2014 . Incomplete Filings due by 6/6/2014 . (Vargas, Ana) (Entered: 06/06/2014)
Jun 6, 2014 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/10/2014 at 12:30 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 06/06/2014)
Jun 9, 2014 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/08/2014. (Admin.) (Entered: 06/09/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jun 6, 2014
Type
voluntary
Terminated
Dec 22, 2014
Updated
Sep 13, 2023
Last checked
Jun 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Home Mortgage Service
    Shapiro, Dicaro & Barak, LLC

    Parties

    Debtor

    Memorial Park, Inc., a Corporation
    7 Memorial Park
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx4369

    Represented By

    Jerrold W. Miles
    313 North Main Street
    Spring Valley, NY 10977
    (845) 352-3975
    Fax : (845) 352-8457
    Email: Jwmileslaw@yahoo.com

    Trustee

    Mark S. Tulis
    Oxman Tulis Kirkpatrick Whyatt & Geiger
    120 Bloomingdale Road
    White Plains, NY 10605
    (914) 422-3900

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 Mountain Ave 27 LLC 7 7:2023bk22880
    Jul 24, 2019 Madison Stock Transfer Inc. 11 7:2019bk23364
    Aug 29, 2018 Ortiz Family Estates LLC 11 7:2018bk23325
    May 17, 2018 22 South Madison, LLC 11 7:2018bk22748
    Oct 20, 2015 One North Madison, LLC 11 7:15-bk-23524
    Oct 20, 2015 DBDS LLC 11 7:15-bk-23522
    Apr 6, 2015 Berthune Group, LLC 7 1:15-bk-10852
    Apr 6, 2015 Berthune Group, LLC 7 7:15-bk-20004
    Feb 16, 2015 MMR Management, LLC 7 7:15-bk-22212
    Jan 30, 2015 MMR Management LLC 7 2:15-bk-20135
    Dec 9, 2014 Silver Realty Equities LLC 7 7:14-bk-23703
    Sep 15, 2014 130 Eckerson Road LLC 7 7:14-bk-23322
    Jul 14, 2013 MT & JM, LLC 11 7:13-bk-23166
    Jan 14, 2013 MT & JM, LLC 11 7:13-bk-22047
    Jul 20, 2011 Eligin Realty Inc. 7 7:11-bk-23427