Case number: 1:25-bk-10854 - Jacob Post Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Jacob Post Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    04/29/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10854-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset

Date filed:  04/29/2025

Debtor

Jacob Post Inc.

176 Gordon Place
Freeport, NY 11520
BRONX-NY
Tax ID / EIN: 11-1199375

represented by
Jacob Post Inc.

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
04/29/2025Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 04/29/2025)
04/29/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number
FEEDUE
Schedule A/B due 5/13/2025. Schedule D due 5/13/2025. Schedule E/F due 5/13/2025. Schedule G due 5/13/2025. Schedule H due 5/13/2025. Summary of Assets and Liabilities due 5/13/2025. Statement of Financial Affairs due 5/13/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 5/13/2025. List of Equity Security Holders due 5/13/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
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 5/13/2025, Chapter 11 Plan due by 8/27/2025, Disclosure Statement due by 8/27/2025, Initial Case Conference due by 5/29/2025, Filed by Jacob Post Inc. . (Porter, Minnie) (Entered: 04/29/2025)