Case number: 1:25-bk-11867 - Jacob Post Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Jacob Post Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    08/25/2025

  • Last Filing

    11/01/2025

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11867-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  08/25/2025
Date terminated:  10/29/2025
Debtor dismissed:  10/28/2025
341 meeting:  10/22/2025

Debtor

Jacob Post Inc.

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

represented by
Jacob Post Inc.

PRO SE



Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

 
 
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
10/29/2025Case Closed. (Cantrell, Deirdra). (Entered: 10/29/2025)
10/29/202512Order Discharging Trustee. (Cantrell, Deirdra) (Entered: 10/29/2025)
10/29/2025Chapter 7 Trustee's Report of No Distribution: I, Salvatore LaMonica, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 10/29/2025)
10/28/202511Order signed on 10/28/2025 dismissing chapter 7 case (Related Doc # 4). (DePierola, Jacqueline) (Entered: 10/28/2025)
10/12/202510Certificate of Mailing (related document(s) (Related Doc # 9)) . Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025)
10/10/20259Notice of Order Rescheduling Hearing on Dismissal for Failure to Pay Filing Fee to Debtor's Principal Place of Business. (Gomez, Jessica) (Entered: 10/10/2025)
10/05/20258Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025)
10/03/20257Order signed on 10/3/2025 rescheduling hearing on dismissal for failure to pay filing fee (related document(s)4). With hearing to be held on 10/28/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 10/03/2025)
09/24/20256Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 10/22/2025 at 11:30 AM at Zoom.us - LaMonica: Meeting ID 826 143 8559, Passcode 6503562880, Phone 1 (516) 898-7589. Debtor absent. (LaMonica, Salvatore) (Entered: 09/24/2025)
09/04/20255Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 4)) . Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)