Case number: 8:25-bk-72761 - Jerusalem Properties LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Jerusalem Properties LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/17/2025

  • Last Filing

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEMBER, JNTADMN, PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72761-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  07/17/2025
341 meeting:  08/19/2025

Debtor

Jerusalem Properties LLC

2734 Sedgwick Avenue
Bronx, NY 10468
BRONX-NY
Tax ID / EIN: 82-1899656

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
08/15/202518Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (Donovan, J) (Entered: 08/15/2025)
08/15/202517Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Donovan, J) (Entered: 08/15/2025)
08/07/202516Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (RE: related document(s)4 Meeting of Creditors Chapter 11 - US Trustee filed by Assist. U.S. Trustee Christine H Black) (Donovan, J) (Entered: 08/07/2025)
08/07/2025Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 8-25-72761-las) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A23850128. Fee amount 34.00. (re: Doc# 15) (U.S. Treasury) (Entered: 08/07/2025)
08/07/202515Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule D, : Affidavit LR1009-1(a) Fee Amount $34 Filed by Kevin J Nash on behalf of Jerusalem Properties LLC (Nash, Kevin) (Entered: 08/07/2025)
08/04/2025Adjourned Without Hearing (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/04/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 08/04/2025)
07/28/202514Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (RE: related document(s)4 Meeting of Creditors Chapter 11 - US Trustee filed by Assist. U.S. Trustee Christine H Black) (Donovan, J) (Entered: 07/28/2025)
07/28/2025Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 8-25-72761-las) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A23815602. Fee amount 34.00. (re: Doc# 13) (U.S. Treasury) (Entered: 07/28/2025)
07/28/202513Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, : Statement LR1009-1(a) Fee Amount $34 Filed by Kevin J Nash on behalf of Jerusalem Properties LLC (Nash, Kevin) (Entered: 07/28/2025)
07/25/202512BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025)