Case number: 1:13-bk-47424 - Jaeely Realty, LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
Repeat, PRVDISM, RELATED, SmBusPlnDue, SmBusDsclsDue, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-47424-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  12/13/2013
341 meeting:  01/13/2014

Debtor

Jaeely Realty, LLC

87-02 Rockaway Beach Blvd
Far Rockaway, NY 11693
QUEENS-NY
Tax ID / EIN: 61-1482926

represented by
Jaeely Realty, LLC

PRO SE



U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
12/15/20138BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/15/2013. (Admin.) (Entered: 12/16/2013)
12/15/20137BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/15/2013. (Admin.) (Entered: 12/16/2013)
12/15/20136BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/15/2013. (Admin.) (Entered: 12/16/2013)
12/13/2013Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 307534. (CM) (admin) (Entered: 12/13/2013)
12/13/20135Meeting of Creditors 341(a) meeting to be held on 1/13/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 12/13/2013)
12/13/20134Affidavit/Certificate of ServiceFiled by Jerold C Feuerstein on behalf of Eastern Savings Bank, FSB (RE: related document(s) 3Notice of Appearance filed by Creditor Eastern Savings Bank, FSB) (Feuerstein, Jerold) (Entered: 12/13/2013)
12/13/20133Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of Eastern Savings Bank, FSB (Feuerstein, Jerold) (Entered: 12/13/2013)
12/13/20132Deficient Filing Chapter 11 : Small Business Balance Sheet due by 12/20/2013. Small Business Cash Flow Statement due by 12/20/2013. Small Business Statement of Operations due by 12/20/2013. Small Business Tax Return due by 12/20/2013. List of 20 Largest Unsecured Creditors due 12/13/2013. Statement Pursuant to LR1073-2b due by 12/27/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 12/27/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 12/27/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/27/2013. Summary of Schedules due 12/27/2013. Schedule B due 12/27/2013. Schedule D due 12/27/2013. Schedule E due 12/27/2013. Schedule F due 12/27/2013. Schedule G due 12/27/2013. Schedule H due 12/27/2013. Declaration on Behalf of a Corporation or Partnership schedule due 12/27/2013. List of Equity Security Holders due 12/27/2013. Statement of Financial Affairs due 12/27/2013. Incomplete Filings due by 12/27/2013. (cjm) (Entered: 12/13/2013)
12/13/2013Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 12/13/2013)
12/13/2013Related Case: 13-44687-nhl Lascelles Harrison dismissed 10/25/13 (cjm) (Entered: 12/13/2013)