Welcome to BusinessBankruptcies.com!

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

425 Jerome St GR LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42860
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-24

Updated

10-13-24

Last Checked

7-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2024
Last Entry Filed
Jul 11, 2024

Docket Entries by Week of Year

Jul 11 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 425 Jerome St GR LLC 425 Jerome St GR LLC Chapter 11 Plan due by 11/8/2024. Disclosure Statement due by 11/8/2024. (Attachments: # 1 Appendix CREDITORS MATRIX) (Bronstein, Joshua) (Entered: 07/11/2024)
Jul 11 Receipt of Voluntary Petition (Chapter 11)( 1-24-42860) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22777337. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/11/2024)
Jul 11 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/11/2024. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/11/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/11/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/25/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/25/2024. Schedule A/B due 7/25/2024. Schedule D due 7/25/2024. Schedule E/F due 7/25/2024. Schedule G due 7/25/2024. Schedule H due 7/25/2024. Declaration About Ind Deb Schs Form 106Dec due 7/25/2024. List of Equity Security Holders due 7/25/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/25/2024. Incomplete Filings due by 7/25/2024. (ssw) (Entered: 07/11/2024)
Jul 11 3 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 8/12/2024 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Lateef, Reema) (Entered: 07/11/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42860
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 11, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 12, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    425 Jerome St GR LLC
    51 Forest Road
    Suite #316-289
    Monroe, NY 10950
    ORANGE-NY
    Tax ID / EIN: xx-xxx6334

    Represented By

    Joshua R Bronstein
    46 Grace Avenue
    Suite 3N
    Great Neck, NY 11021
    516-698-0202
    Fax : 516-791-3470
    Email: jbrons5@yahoo.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 13 Jazz on Pine LLC 11 4:2024bk35477
    May 19, 2022 CKI, LLC 11 4:2022bk35339
    Dec 17, 2020 VREELAND FARMS LLC 7 2:2020bk23695
    Nov 3, 2017 MFB Properties LLC 11 4:17-bk-36876
    Jun 28, 2017 The Warwick Yard LLC 11 4:17-bk-36103
    Jan 26, 2017 CKI, LLC parent case 11 4:17-bk-35117
    Apr 1, 2016 G.B.H.Realty, LLC 11 4:16-bk-35599
    Mar 3, 2016 Fox Hill Realty, LLC 11 4:16-bk-35358
    Mar 30, 2015 Ramapo Machine & Tool, Inc. 7 7:15-bk-22415
    Oct 3, 2014 Cruz Control, Inc. 7 2:14-bk-30255
    Nov 12, 2013 NJJPC Corp. 11 4:13-bk-37470
    Mar 19, 2013 Warwick Fitness Center, Inc. 7 2:13-bk-15698
    Sep 2, 2011 JKP Construction Inc. 7 2:11-bk-36356
    Aug 11, 2011 Tondo Concrete Construction Co., LLC 7 4:11-bk-37294
    Jul 27, 2011 Backyard Cycle, Inc. 7 4:11-bk-37138