New York Eastern Bankruptcy Court

Case number: 1:23-bk-43278 - Myrtle Throop Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Myrtle Throop Inc.
Chapter
11
Judge
Elizabeth S. Stong
Filed
09/14/2023
Last Filing
11/14/2023
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43278-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  09/14/2023
341 meeting:  10/23/2023

Debtor

Myrtle Throop Inc.

968 A Myrtle Avenue
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 47-1958328

represented by
Joshua R Bronstein

Law Offices of Joshua Bronstein
114 Soundview Ave
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
10/20/2023Docket Text
Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 10/23/2023 at 12:00 PM at Teleconference - Brooklyn. (Lateef, Reema) (Entered: 10/20/2023)
10/20/202318Docket Text
Disclosure Statement Disclosure of compensation for debtor Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Myrtle Throop Inc.). (Bronstein, Joshua) (Entered: 10/20/2023)
10/20/202317Docket Text
INCORRECT Format; Attorney to re-file correctly - List of Creditors Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) Modified on 10/20/2023 (ssw). (Entered: 10/20/2023)
10/20/202316Docket Text
Statement Corporate Resolution Certificate Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) (Entered: 10/20/2023)
10/20/202315Docket Text
Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (RE: related document(s)2 Deficient Filing Chapter 11) (Bronstein, Joshua) (Entered: 10/20/2023)
10/20/202314Docket Text
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (RE: related document(s)2 Deficient Filing Chapter 11) (Bronstein, Joshua) (Entered: 10/20/2023)
10/20/202313Docket Text
AFFIDAVIT LR 1007-1 IS MISSING; Attorney to file the Affidavit - Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Attachments: # 1 Schedule D # 2 Revision E and F # 3 Schedule G # 4 Schedule H) (Bronstein, Joshua) Modified on 10/20/2023 (ssw). (Entered: 10/20/2023)
10/20/202312Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (RE: related document(s)2 Deficient Filing Chapter 11) (Bronstein, Joshua) (Entered: 10/20/2023)
10/17/202311Docket Text
Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Tower Capital Management as servicer for NYCTL 1998-2 Trust and NYCTL 2021-A Trust (Attachments: # 1 Affidavit of Service) (Rappaport, J.) (Entered: 10/17/2023)
09/24/202310Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)