Jerusalem Properties LLC
11
Louis A. Scarcella
07/17/2025
08/15/2025
Yes
v
MEMBER, JNTADMN, PlnDue, DsclsDue, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 18 | Statement 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) |
08/15/2025 | 17 | Statement 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) |
08/07/2025 | 16 | Affidavit/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) |
08/07/2025 | Receipt 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) | |
08/07/2025 | 15 | Amended 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) |
08/04/2025 | Adjourned 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) | |
07/28/2025 | 14 | Affidavit/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) |
07/28/2025 | Receipt 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) | |
07/28/2025 | 13 | Amended 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) |
07/25/2025 | 12 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025) |