Case number: 1:25-bk-45883 - Juan Pablo Cruz - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Juan Pablo Cruz

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/08/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45883-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  12/08/2025
341 meeting:  01/12/2026

Debtor

Juan Pablo Cruz

3502 35th St
Astoria, NY 11106
QUEENS-NY
Tax ID / EIN: 20-3692235

represented by
Juan Pablo Cruz

PRO SE



Trustee

Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382

 
 
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
12/16/20258Withdrawal of Claim Nos. 2 (New York State Department of Taxation & Finance) (webclaimusr) (Entered: 12/16/2025)
12/12/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/11/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/10/20255Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/12/2026 at 12:45 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. Last day to determine dischargeability of a debt under Section 523 is 3/13/2026. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (Khodorovsky, Nazar) (Entered: 12/10/2025)
12/09/20253Notice Appointing Subchapter V Trustee . Samuel Dawidowicz, CPA added to the case. at Filed by Office of the United States Trustee. (Khodorovsky, Nazar) (Entered: 12/09/2025)
12/08/20254Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/8/2025. 20 Largest Unsecured Creditors due 12/8/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/8/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/8/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/8/2025. Small Business Balance Sheet due by 12/8/2025. Small Business Cash Flow Statement due by 12/8/2025. Small Business Statement of Operations due by 12/8/2025. Small Business Tax Return due by 12/8/2025. Subchapter V Balance Sheet due by 12/15/2025. Subchapter V Cash Flow Statement due by 12/15/2025. Small Business Statement of Operations Subchapter V due by 12/15/2025. Subchapter V Tax Return due by 12/15/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/22/2025. Schedule A/B due 12/22/2025. Schedule D due 12/22/2025. Schedule E/F due 12/22/2025. Schedule G due 12/22/2025. Schedule H due 12/22/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/22/2025. List of Equity Security Holders due 12/22/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/22/2025. Incomplete Filings due by 12/22/2025. (str) (Entered: 12/09/2025)
12/08/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10337546. (LS) (admin) (Entered: 12/08/2025)
12/08/20251Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Juan Pablo Cruz Chapter 11 Subchapter V Plan Due by 3/9/2026. Chapter 11 Subchapter V Plan Due by 3/9/2026. (str) (Entered: 12/08/2025)