Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

124 Jefferson Drive Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk78567
TYPE / CHAPTER
Voluntary / 7

Filed

12-26-18

Updated

3-27-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Mar 20, 2019

Docket Entries by Quarter

Dec 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 124 Jefferson Drive Corp. (rom) (Entered: 12/26/2018)
Dec 26, 2018 Prior Filing Case Number(s): 18-70632-las Dismissed: 07/19/2018 (rom) (Entered: 12/26/2018)
Dec 26, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 01/22/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 12/26/2018)
Dec 26, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/26/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/26/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/26/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/9/2019. Schedule A/B due 1/9/2019. Schedule E/F due 1/9/2019. Schedule G due 1/9/2019. Schedule H due 1/9/2019. Statement of Financial Affairs Non-Ind Form 207 due 1/9/2019. Incomplete Filings due by 1/9/2019. (rom) Modified on 12/26/2018 (rom). (Entered: 12/26/2018)
Dec 26, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 12/26/2018)
Dec 26, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 258081. (RM) (admin) (Entered: 12/26/2018)
Dec 29, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/28/2018. (Admin.) (Entered: 12/29/2018)
Dec 29, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/28/2018. (Admin.) (Entered: 12/29/2018)
Dec 29, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/28/2018. (Admin.) (Entered: 12/29/2018)
Jan 24, 2019 Statement Adjourning 341(a) Meeting of Creditors to 2/12/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 01/24/2019)
Feb 1, 2019 8 Motion to Dismiss Case for the unexcused failure of the debtor to appear on January 22, 2019 at the meeting of creditors mandated by 11 U.S.C. §341(a) Filed by Marc A Pergament on behalf of Marc A Pergament. Hearing scheduled for 3/5/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 02/01/2019)
Feb 15, 2019 Statement Adjourning 341(a) Meeting of Creditors to 2/21/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 02/15/2019)
Feb 22, 2019 Statement Adjourning 341(a) Meeting of Creditors to 3/5/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 02/22/2019)
Mar 5, 2019 Hearing Held; Appearance: Waived; Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1(related document(s): 8 Motion to Dismiss Case filed by Marc A Pergament) (dcorsini) (Entered: 03/05/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk78567
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Dec 26, 2018
Type
voluntary
Terminated
Mar 20, 2019
Updated
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fay Servicing

    Parties

    Debtor

    124 Jefferson Drive Corp.
    124 Jefferson Drive
    Mastic Beach, NY 11951
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5975

    Represented By

    124 Jefferson Drive Corp.
    PRO SE

    Trustee

    Marc A. Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424

    Represented By

    Marc A. Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Hulkz Construction LLC 11 8:2024bk70785
    Feb 28 Hulkz Construction LLC 11 1:2024bk40997
    Sep 28, 2023 PHIGRAVERY INC 7 1:2023bk43503
    Feb 15, 2022 395 Dogwood Management Corp 7 8:2022bk70246
    Mar 9, 2020 395 Dogwood Holding LLC 7 8:2020bk71488
    Oct 16, 2019 Property Options NY LLC 11 8:2019bk77083
    Jul 16, 2019 KKP Industries Corp 7 8:2019bk75016
    Jul 5, 2018 103 Huntington Drive Corp 7 8:2018bk74530
    May 9, 2018 262 Dogwood Road Inc 7 8:2018bk73178
    Apr 4, 2018 27 Beacon Holding LLC 7 8:2018bk72260
    Dec 4, 2017 CCS.Com.USA, Inc. 11 8:17-bk-77476
    Oct 3, 2017 Horseblock Equities Inc. 11 8:17-bk-76077
    Jun 21, 2017 143 William Floyd, Inc. 7 8:17-bk-73828
    Jun 7, 2016 Horseblock Equities Inc. 11 8:16-bk-72536
    Jan 4, 2013 JDF Electronics, Inc. 7 8:13-bk-70038