Case number: 1:25-bk-40650 - JF Builders Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    JF Builders Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    02/10/2025

  • Last Filing

    06/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40650-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  02/10/2025
341 meeting:  03/13/2025

Debtor

JF Builders Corp

1824 Woodbine Street 2R
Ridgewood, NY 11385
QUEENS-NY
Tax ID / EIN: 37-1916077

represented by
Roberto L Pagan-Lopez

Pagan Lopez Law Office
28-07 Jackson Ave.
Tower Three Jackson, 5th Floor
Long Island City, NY 11101
646-216-8881
Fax : 646-490-2159
Email: rpagan@paganlopezlaw.com

Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
02/28/20257Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Roberto L Pagan-Lopez on behalf of JF Builders Corp (Pagan-Lopez, Roberto) (Entered: 02/28/2025)
02/28/20256Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Roberto L Pagan-Lopez on behalf of JF Builders Corp (Pagan-Lopez, Roberto) (Entered: 02/28/2025)
02/13/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
02/13/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
02/10/20253Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/10/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/10/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/10/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/24/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/24/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/24/2025. Schedule A/B due 2/24/2025. Schedule D due 2/24/2025. Schedule E/F due 2/24/2025. Schedule G due 2/24/2025. Schedule H due 2/24/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/24/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/24/2025. Incomplete Filings due by 2/24/2025. (rom) (Entered: 02/11/2025)
02/10/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 3/13/2025 at 03:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 02/10/2025)
02/10/2025Receipt of Voluntary Petition (Chapter 7)( 1-25-40650) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23338460. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/10/2025)
02/10/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Roberto L Pagan-Lopez on behalf of JF Builders Corp (Pagan-Lopez, Roberto) (Entered: 02/10/2025)