Case number: 4:21-bk-35253 - Jimi Enterprise Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Jimi Enterprise Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Cecelia G. Morris

  • Filed

    04/02/2021

  • Last Filing

    06/29/2022

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 21-35253-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
No asset

Date filed:  04/02/2021
341 meeting:  05/13/2021

Debtor

Jimi Enterprise Inc.

55 Tanager Rd.
Monroe, NY 10950
ORANGE-NY
Tax ID / EIN: 25-1655487

represented by
Jimi Enterprise Inc.

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC, Trustee
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
516-466-4110

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
04/05/20212Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/13/2021 at 01:30 PM at Office of UST (TELECONFERENCE ONLY). (DuBois, Linda). (Entered: 04/05/2021)
04/05/2021Trustee Lori Lapin Jones added to the case. (DuBois, Linda). (Entered: 04/05/2021)
04/02/20211Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $338. Schedule G due 4/16/2021. Schedule H due 4/16/2021. Statement of Financial Affairs due 4/16/2021. Corporate Resolution due 4/16/2021. Declaration of Schedules due 4/16/2021. List of All Creditors Required on Case Docket in PDF Format due 4/16/2021. Corporate Ownership Statement due by: 4/16/2021. Incomplete Filings due by 4/16/2021, Filed by Jimi Enterprise Inc. (Kinchen, Gwen) (Entered: 04/02/2021)