Welcome to BusinessBankruptcies.com!

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

Solmora INC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41028
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-24

Updated

3-31-24

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2024
Last Entry Filed
Mar 9, 2024

Docket Entries by Week of Year

Mar 6 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Solmora INC (las) (Entered: 03/06/2024)
Mar 6 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 03/06/2024)
Mar 6 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 4/10/2024 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 03/06/2024)
Mar 6 Prior Filing Case Number(s): 1-18-45808-nhl dismissed 01/22/2019 (las) (Entered: 03/06/2024)
Mar 6 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/6/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/6/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/6/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/6/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/20/2024. Schedule A/B due 3/20/2024. Schedule C due 3/20/2024. Schedule D due 3/20/2024. Schedule E/F due 3/20/2024. Schedule G due 3/20/2024. Schedule H due 3/20/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/20/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/20/2024. Incomplete Filings due by 3/20/2024. (las) (Entered: 03/06/2024)
Mar 6 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333083. (LS) (admin) (Entered: 03/06/2024)
Mar 9 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024)
Mar 9 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Mar 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage LLC as servicer
    WELLS FARGO BANK, N.A.

    Parties

    Debtor

    Solmora INC
    229 Hewes St
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx0169

    Represented By

    Solmora INC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 11 ICR Group LLC 11V 1:2024bk40151
    Jan 4 9228 Management LLC 11 1:2024bk40043
    Nov 30, 2023 204 Hooper LLC 11 1:2023bk44384
    Feb 24, 2022 Union Residence LLC 11 1:2022bk40342
    Feb 24, 2022 243 Suydam LLC 11 1:2022bk40339
    Nov 6, 2019 S & B Monsey LLC 11 7:2019bk23959
    May 20, 2019 Meserole and Lorimer LLC 11 7:2019bk23028
    May 20, 2019 D & W Real Estate Spring LLC 11 7:2019bk23027
    Dec 30, 2018 East Harlem Estates LLC 11 1:2018bk14197
    Dec 13, 2018 Caeliafils Corp 11 1:2018bk47168
    Oct 10, 2018 Solmora Inc. 7 1:2018bk45808
    Jul 19, 2016 Concept 9 14 LLC 7 4:16-bk-36323
    Jun 22, 2016 BSD of Miami Gardens, LLC. 11 1:16-bk-18865
    Feb 19, 2014 1736 Pacific Realty, LLC 7 1:14-bk-40688
    Nov 29, 2011 20-24 WALL STREET ASSOCIATES, LLC 11 1:11-bk-50008