Case number: 1:23-bk-40520 - JJJ CC & K Management Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    JJJ CC & K Management Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/16/2023

  • Last Filing

    07/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, Repeat, PRVDISM, RELATED, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40520-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/16/2023
Date terminated:  07/06/2023
Debtor dismissed:  04/03/2023
341 meeting:  03/27/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
07/06/2023Bankruptcy Case Closed (aac) (Entered: 07/06/2023)
06/14/202333BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023)
06/11/202332Order 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)
06/07/202331Chapter 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)
04/05/202330BNC Certificate of Mailing with Notice/Order Notice Date 04/05/2023. (Admin.) (Entered: 04/06/2023)
04/04/2023Receipt of Copy Fee - $1.00. Receipt Number 10331268. (HM) (admin) (Entered: 04/04/2023)
04/04/2023Receipt of Fee for Certification of Document - $11.00. Receipt Number 10331268. (HM) (admin) (Entered: 04/04/2023)
04/03/202329Order 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)
04/03/202328Order 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)
03/28/2023Hearing 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)