Case number: 1:14-bk-11182 - JSP Life Agency, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-11182-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset

Date filed:  04/23/2014

Debtor

JSP Life Agency, Inc.

279-281 East 204th Street, 2nd Floor
Bronx, NY 10467
BRONX-NY
Tax ID / EIN: 02-0584484

represented by
Julio E. Portilla

Law Office of Julio E. Portilla, P.C.
111 Broadway, Suite 706
New York, NY 10006
(212) 365-0292
Fax : (212) 365-4417
Email: jp@julioportillalaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
04/23/20143Corporate Ownership Statement . filed by Julio E. Portilla on behalf of JSP Life Agency, Inc.. (Portilla, Julio) (Entered: 04/23/2014)
04/23/20142Affidavitof Jose N. Rodriguez pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New Yorkfiled by Julio E. Portilla on behalf of JSP Life Agency, Inc.. (Portilla, Julio) (Entered: 04/23/2014)
04/23/2014Deficiencies Set: Schedule A due 5/7/2014. Schedule B due 5/7/2014. Schedule D due 5/7/2014. Schedule E due 5/7/2014. Schedule F due 5/7/2014. Schedule G due 5/7/2014. Schedule H due 5/7/2014. Summary of schedules - Page 1 due 5/7/2014. Statement of Financial Affairs due 5/7/2014. List of Equity Security Holders due 5/7/2014. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 5/7/2014, (Porter, Minnie). (Entered: 04/23/2014)
04/23/2014Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/23/2014)
04/23/2014Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 04/23/2014)
04/23/20141Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 05/7/2014. Schedule A due 05/7/2014. Schedule B due 05/7/2014. Schedule C due 05/7/2014. Schedule D due 05/7/2014. Schedule E due 05/7/2014. Schedule F due 05/7/2014. Schedule G due 05/7/2014. Schedule H due 05/7/2014. Schedule I due 05/7/2014. Schedule J due 05/7/2014. Summary of schedules - Page 1 due 05/7/2014. Summary of schedules - Page 2 (Statistical Summary) due 05/7/2014. Statement of Financial Affairs due 05/7/2014. Statement of Operations Due: 05/7/2014. Balance Sheet Due Date:05/7/2014. Employee Income Record Due: 05/7/2014. Cash Flow Statement Due:05/7/2014. Exhibit D due: 05/7/2014. Exhibit D for Joint Debtor due: 05/7/2014. List of Equity Security Holders due 05/7/2014. Federal Income Tax Return Date: 05/7/2014 Record of Interest in Education Individual Retirement Account Due: 05/7/2014. Corporate Resolution due 05/7/2014. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 05/7/2014, Small Business Chapter 11 Plan due by 2/17/2015,Appointment of patient care ombudsman due by 05/23/2014 Filed by Julio E. Portilla of Law Office of Julio E. Portilla, P.C. on behalf of JSP Life Agency, Inc.. (Portilla, Julio) Modified on 4/23/2014 (Porter, Minnie). (Entered: 04/23/2014)