Case number: 1:24-bk-41115 - J&M Enterprise LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    J&M Enterprise LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    03/13/2024

  • Last Filing

    04/18/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41115-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset


Date filed:  03/13/2024
341 meeting:  04/17/2024

Debtor

J&M Enterprise LLC

120 A Bainbridge Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 47-3654500

represented by
J&M Enterprise LLC

PRO SE



Trustee

Alan Nisselson

c/o Windels Marx Lane & Mittendorf LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

 
 
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
04/18/202412Motion to Dismiss Case Trustee's Motion Pursuant to Bankruptcy § 707(a) and Bankruptcy Rule 1017 to Dismiss the Debtor's Corporate Chapter 7 Case for Cause. Objections to be filed on 6/11/2024. Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 6/18/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 04/18/2024)
04/09/202411Affidavit/Certificate of Service Filed by Alina Levi on behalf of SSA NE Assets, LLC (RE: related document(s)10 Motion for Relief From Stay filed by Creditor SSA NE Assets, LLC, Motion to Dismiss Case) (Levi, Alina) (Entered: 04/09/2024)
04/03/2024Receipt of Motion for Relief From Stay( 1-24-41115-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22515464. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 04/03/2024)
04/03/202410Motion for Relief from Stay /Prospective In Rem Relief from the Automatic Stay. Objections to be filed on April 30, 2024. Hearing on Objections, if any, will be held on: May 7, 2024 at 10:30 a.m.. Fee Amount $199., Motion to Dismiss Case . Objections to be filed on April 30, 2024. Hearing on Objections, if any, will be held on: May 7, 2024 at 10:30 a.m.. Filed by Alina Levi on behalf of SSA NE Assets, LLC. Hearing scheduled for 5/7/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum in Support of Motion for Immediate and Prospective In Rem Relief from the Automatic Stay and for Immediate Dismissal # 2 Declaration of Alina Levi in Support of Lender's Motion for Immediate and Prospective In Rem Relief from the Automatic Stay and for Immediate Dismissal # 3 Exhibit A - Summons and Complaint (Part 1 of 3) # 4 Exhibit A - Summons and Complaint (Part 2 of 3) # 5 Exhibit A - Summons and Complaint (Part 3 of 3) # 6 Exhibit B - Affidavit of Service on Debtor # 7 Exhibit C - Order of Default Judgment # 8 Exhibit D - Assignment of Mortgage # 9 Exhibit E - Referee's Oath and Report # 10 Exhibit F - Judgment of Foreclosure and Sale with Notice of Entry # 11 Exhibit G - Notices of Sale with Affirmations of Service # 12 Exhibit H - First Bankruptcy Case Docket # 13 Exhibit I - Order Dismissing First Bankruptcy Case # 14 Exhibit J - Guarantor's Bankruptcy Case Docket # 15 Exhibit K - Order Granting Stay Relief # 16 Proposed Order) (Levi, Alina) (Entered: 04/03/2024)
03/18/20249Notice of Appearance and Request for Notice Filed by Alina Levi on behalf of SSA NE Assets, LLC (Levi, Alina) (Entered: 03/18/2024)
03/16/20248BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
03/16/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
03/15/20246BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
03/13/20245Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/13/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/13/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/13/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/13/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/27/2024. Schedule A/B due 3/27/2024. Schedule D due 3/27/2024. Schedule E/F due 3/27/2024. Schedule G due 3/27/2024. Schedule H due 3/27/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/27/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/27/2024. Incomplete Filings due by 3/27/2024. (las) (Entered: 03/14/2024)
03/13/20244Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 3/27/2024. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor J&M Enterprise LLC) (las) (Entered: 03/14/2024)