Jamisha Automotive Corp Dba Jerry's Towing
11
Alan S. Trust
12/03/2025
02/11/2026
Yes
v
| SubChapterV, ChVPlnDue, SmBus, HoldDisc, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 01/13/2026 | 16 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Jamisha Automotive Corp Dba Jerry's Towing, 8 Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents). Signed on 1/13/2026. (jag) (Entered: 01/15/2026) |
| 01/12/2026 | 15 | Objection to the Notice of Motion by U.S. Trustee Filed by Jamisha Automotive Corp Dba Jerry's Towing (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) (zhm) (Entered: 01/12/2026) |
| 12/29/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 1/30/2026 at 10:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 12/29/2025) | |
| 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) |