J.D. Realty Holding Co., Inc.
11
09/24/2012
12/11/2012
Yes
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM |
Assigned to: Dorothy Eisenberg Chapter 11 Voluntary Asset |
|
Debtor J.D. Realty Holding Co., Inc.
577 New Lots Ave Brooklyn, NY 11207 NASSAU-NY Tax ID / EIN: 20-5339099 |
represented by |
J.D. Realty Holding Co., Inc.
PRO SE |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
09/24/2012 | Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00304565. (CM) (admin) (Entered: 09/24/2012) | |
09/24/2012 | 3 | Meeting of Creditors 341(a) meeting to be held on 10/26/2012 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (cjm) (Entered: 09/24/2012) |
09/24/2012 | 2 | Deficient Filing Chapter 11 : Small Business Balance Sheet due by 10/1/2012. Small Business Cash Flow Statement due by 10/1/2012. Small Business Statement of Operations due by 10/1/2012. Small Business Tax Return due by 10/1/2012. List of 20 Largest Unsecured Creditors due 9/24/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 10/9/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/9/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/9/2012. Declaration on Behalf of a Corporation or Partnership schedule due 10/9/2012. List of Equity Security Holders due 10/9/2012. Statement of Financial Affairs due 10/9/2012. Incomplete Filings due by 10/9/2012. (cjm) (Entered: 09/24/2012) |
09/24/2012 | Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 09/24/2012) | |
09/24/2012 | Prior Filings Case Number(s): 12-73576-dte dismissed 08/14/12 (cjm) (Entered: 09/24/2012) | |
09/24/2012 | 1 | Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by J.D. Realty Holding Co., Inc. Chapter 11 Plan - Small Business - due by 3/25/2013. Chapter 11 Small Business Disclosure Statement due by 3/25/2013. (cjm) (Entered: 09/24/2012) |