Case number: 3:18-bk-19556 - Y&B Homes Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Y&B Homes Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Kathryn C. Ferguson

  • Filed

    05/10/2018

  • Last Filing

    07/09/2018

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-19556-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 7
Voluntary
No asset

Date filed:  05/10/2018
341 meeting:  06/11/2018

Debtor

Y&B Homes Inc.

5308 13th Ave.
Brooklyn, NY 11219
OCEAN-NJ
Tax ID / EIN: 46-2197197

represented by
Y&B Homes Inc.

PRO SE



Trustee

John Michael McDonnell

McDonnell Crowley, LLC
115 Maple Ave
Suite 201
Red Bank, NJ 07701
732-383-7233

 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
05/10/2018Receipt of Case Filing Fee -- Fee Amount $ 335.00, Receipt Number 620711. Fee received from Berl Horowitz (mrg) (Entered: 05/10/2018)
05/10/20185Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel. .. If an objection is filed a hearing will be held on: June 5, 2018 at 2:00 pm Courtroom 2. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/10/2018. Objection to Order to Show Cause due by 5/24/2018. (gan) (Entered: 05/10/2018)
05/10/20184Appointment of Trustee.Trustee John Michael McDonnell appointed to case. Meeting of Creditors 341(a) meeting to be held on 6/11/2018 at 11:30 AM at Room 129, Clarkson S. Fisher Courthouse. (mrg) (Entered: 05/10/2018)
05/10/20183Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Attorney Disclosure Statement, Statement of Corporate Ownership, Schedules A/B,E/F,G,H. If an objection is filed a hearing will be held on: June 5, 2018 at 2:00 pm Courtroom 2. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/10/2018. Objection to Order to Show Cause due by 5/24/2018. (gan) Modified on 5/10/2018 (llb). (Entered: 05/10/2018)
05/10/20182Case Assignment. Judge Kathryn C. Ferguson added to the case. Previous filing 18-12433. (gan) (Entered: 05/10/2018)
05/10/2018Remark Street address of the debtor is 1072 Madison Ave., Lakewood, NJ 08701. Location of Principal Assets, 598 Liberty Ave., Brooklyn, NY 11207. (related document: 1 Vol Petition (Chapter 7) filed by Debtor Y&B Homes Inc.). (gan) (Entered: 05/10/2018)
05/10/20181Chapter 7 Voluntary Petition Filed by Y&B Homes Inc. . Incomplete Filings due by 5/24/2018. Previous filing 18-12433. (gan) Additional attachment(s) added on 5/10/2018 (gan). (Entered: 05/10/2018)