Case number: 1:19-bk-46075 - 78-19 Jamaica Avenue LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    78-19 Jamaica Avenue LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    10/07/2019

  • Last Filing

    02/12/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-46075-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  10/07/2019
341 meeting:  11/15/2019

Debtor

78-19 Jamaica Avenue LLC

78-19 Jamaica Avenue
Woodhaven, NY 11421
QUEENS-NY
Tax ID / EIN: 20-3815266

represented by
Elio Forcina

Elio Forcina Attorney at Law
66-85 73rd Place
Middle Village, NY 11379
347-528-7099
Fax : 718-458-2181
Email: forcinalaw@gmail.com

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
10/30/201914Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 10/30/2019)
10/30/201913Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 10/30/2019)
10/30/201912Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 10/30/2019)
10/30/201911Schedule(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 Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (Forcina, Elio) (Entered: 10/30/2019)
10/13/201910BNC Certificate of Mailing with Notice/Order Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019)
10/11/20199Order Scheduling Initial Case Management Conference. Signed on 10/11/2019 Status hearing to be held on 10/23/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 10/11/2019)
10/10/20198BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/10/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/10/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/08/20195Meeting of Creditors 341(a) meeting to be held on 11/15/2019 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (gaa) (Entered: 10/08/2019)