154 Mott Corp
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Robert E Grossman |
Case #: | 8:25-bk-70442 |
Case Filed: | Feb 03, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
154 Mott Corp
587 Miller Ave
Freeport, NY 11520-6310 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722 |
|
US Trustee Trial Attorney
Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza
Central Islip, NY 11722 |
Docket last updated: 02/21/2025 6:06 PM EST |
Thursday, February 13, 2025 | ||
9 | 9
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2025. (Admin.) |
|
Wednesday, February 12, 2025 | ||
8 | 8
![]() Notice of Appearance and Request for Notice Filed by Michael J Chatwin on behalf of Newrez LLC d/b/a Shellpoint Mortgage Servicing (Chatwin, Michael) |
|
Tuesday, February 11, 2025 | ||
7 | 7
![]() Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 3/5/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) |
|
Thursday, February 06, 2025 | ||
6 | 6
![]() BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/06/2025. (Admin.) |
|
Wednesday, February 05, 2025 | ||
5 | 5
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2025. (Admin.) |
|
Tuesday, February 04, 2025 | ||
4 | 4
![]() Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 3/3/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 2/18/2025. (alh) |
|
Monday, February 03, 2025 | ||
3 | 3
![]() Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/3/2025. 20 Largest Unsecured Creditors due 2/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/18/2025. Schedule A/B due 2/18/2025. Schedule D due 2/18/2025. Schedule E/F due 2/18/2025. Schedule G due 2/18/2025. Schedule H due 2/18/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/18/2025. List of Equity Security Holders due 2/18/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/18/2025. Incomplete Filings due by 2/18/2025. (alh) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 154 Mott Corp Chapter 11 Plan due by 6/3/2025. Disclosure Statement due by 6/3/2025. (alh) |
|
utility
~Force Judge Assignment
Mon 02/03 3:41 PM
Judge Assigned Due to Prior Filing, Judge Reassigned. (alh) |
||
court
Prior Filings
Mon 02/03 3:43 PM
[LINK:Prior Filing] Case Number(s): 24-73579 reg dismissed on 10/24/2024 (alh) |
||
court
Receipt Number and Filing Fee - Generic Auto
Tue 02/04 10:20 AM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335238. (NP) (admin) |