JJJ CC & K Management Corp.
11
Nancy Hershey Lord
02/16/2023
07/06/2023
Yes
v
SubChapterV, ChVPlnDue, Repeat, PRVDISM, RELATED, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor JJJ CC & K Management Corp.
664 East 77th St Brooklyn, NY 11236 KINGS-NY Tax ID / EIN: 20-3787363 |
represented by |
JJJ CC & K Management Corp.
PRO SE |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
represented by |
Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: sl@lhmlawfirm.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2023 | Bankruptcy Case Closed (aac) (Entered: 07/06/2023) | |
06/14/2023 | 33 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023) |
06/11/2023 | 32 | Order that Salvatore LaMonica as Subchapter V Trustee of the above captioned estate be and hereby is discharged (RE: related document(s)29 Order Dismissing Case and Barring Debtor(s)). Signed on 6/11/2023 (aac) (Entered: 06/12/2023) |
06/07/2023 | 31 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 06/07/2023) |
04/05/2023 | 30 | BNC Certificate of Mailing with Notice/Order Notice Date 04/05/2023. (Admin.) (Entered: 04/06/2023) |
04/04/2023 | Receipt of Copy Fee - $1.00. Receipt Number 10331268. (HM) (admin) (Entered: 04/04/2023) | |
04/04/2023 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 10331268. (HM) (admin) (Entered: 04/04/2023) | |
04/03/2023 | 29 | Order Dismissing Case With Prejudice and Barring Debtor(s) JJJ CC & K Management Corp. from refiling a bankruptcy case in any court for the two year period following the date of entry of this order without leave of the Court obtained on prior notice to the United States Trustee, starting 4/3/2023 to 4/2/2025 (RE: related document(s)13 Motion to Dismiss Case filed by U.S. Trustee). Signed on 4/3/2023 (aac) (Entered: 04/03/2023) |
04/03/2023 | 28 | Order Granting Motion For In Rem Relief From Stay with respect to the property located at 304 Stuyvesant Avenue, Brooklyn, NY 11233. This Order shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed within two (2) years after the date of the entry of this Order (Related Doc # 24) Signed on 4/3/2023. (aac) (Entered: 04/03/2023) |
03/28/2023 | Hearing Held; Appearances: Dena Copulsky Kaufman (Counsel to Movant), Rachel Wolf (US Trustee); Motion Granted; Submit Order. (related document(s): 24 Motion for Relief From Stay filed by 304 Stuyvesant Funding LLC, 25 Order to Show Cause (Generic)) (AngelaHoward) (Entered: 03/28/2023) |