Jamisha Automotive Corp Dba Jerry's Towing
11
Alan S. Trust
12/03/2025
12/18/2025
Yes
v
| SubChapterV, ChVPlnDue, SmBus, HoldDisc |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Jamisha Automotive Corp Dba Jerry's Towing
91 Powerhouse Road Roslyn, NY 11577 NASSAU-NY Tax ID / EIN: 11-2542125 |
represented by |
Jamisha Automotive Corp Dba Jerry's Towing
PRO SE |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | 14 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/15/2025 | 13 | Affidavit/Certificate of Service of the Notice of Motion and United States Trustees Application in Support of Motion Under Bankruptcy Code section 1112(b) Seeking Entry of an Order Converting the Within Case to a Case Under Chapter 7 of the Bankruptcy Code; or in the Alternative, Dismissing the Within Case, Filed by United States Trustee (RE: related document(s)12 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case) (Birmingham, William) (Entered: 12/15/2025) |
| 12/15/2025 | 12 | Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by William J. Birmingham. Hearing scheduled for 1/28/2026 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Birmingham, William) (Entered: 12/15/2025) |
| 12/07/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/07/2025 | 10 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/05/2025 | 9 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025) |
| 12/05/2025 | 8 | Order Directing Debtor to Obtain Counsel and To File Schedules, Statements and Other Documents (RE: related document(s)4 Deficient Filing Chapter 11). Signed on 12/5/2025. Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 12/17/2025. (jag) (Entered: 12/05/2025) |
| 12/05/2025 | 7 | Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 12/29/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 12/05/2025) |
| 12/05/2025 | 6 | Notice of Appearance and Request for Notice Filed by Mark E Cohen on behalf of 91 Powerhouse 26, LLC (Cohen, Mark) (Entered: 12/05/2025) |
| 12/05/2025 | 5 | Notice Appointing Subchapter V Trustee Salvatore LaMonica. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for December 29, 2025 at 2:00 p.m., at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. Filed by United States Trustee. (Attachments: # 1 Verified Statement of Sub Chapter V Trustee)(Black, Christine) (Entered: 12/05/2025) |