Welcome to BusinessBankruptcies.com!

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

502 E Jed Realty Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41316
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-23

Updated

3-31-24

Last Checked

5-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2023
Last Entry Filed
Apr 23, 2023

Docket Entries by Month

Apr 18, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Lawrence Morrison on behalf of 502 E JED REALTY CORP Chapter 11 Plan due by 08/16/2023. Disclosure Statement due by 08/16/2023. (Morrison, Lawrence) (Entered: 04/18/2023)
Apr 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41316) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21562022. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/18/2023)
Apr 18, 2023 2 Affidavit Re: /Corporate resolution and 1007 declaration Filed by Lawrence Morrison on behalf of 502 E JED REALTY CORP (Morrison, Lawrence) (Entered: 04/18/2023)
Apr 19, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/18/2023. 20 Largest Unsecured Creditors due 4/18/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/18/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/18/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/2/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/2/2023. Schedule A/B due 5/2/2023. Schedule D due 5/2/2023. Schedule E/F due 5/2/2023. Schedule G due 5/2/2023. Schedule H due 5/2/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/2/2023. List of Equity Security Holders due 5/2/2023. Statement of Financial Affairs Non-Ind Form 207 due 5/2/2023. Incomplete Filings due by 5/2/2023. (hrm) (Entered: 04/19/2023)
Apr 20, 2023 4 Meeting of Creditors 341(a) meeting to be held on 5/22/2023 at 11:00 AM at Teleconference - Brooklyn. (hrm) (Entered: 04/20/2023)
Apr 22, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/21/2023. (Admin.) (Entered: 04/22/2023)
Apr 23, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/22/2023. (Admin.) (Entered: 04/23/2023)
Apr 23, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/22/2023. (Admin.) (Entered: 04/23/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AYAZ Unlimited MGT
    Golden Pizza
    Greg A. Friedman, Esq.
    IRS
    IRS
    JP Morgan Chase
    La Patrona
    La Tiendita Deli
    Mangos Grill and Bar
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Taxation & Finance
    NPL Fund
    NPL Fund LLC
    NPL Fund LLC
    NPL Fund LLC
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    502 E Jed Realty Corp
    2081 33rd Street
    Astoria, NY 11105
    QUEENS-NY
    Tax ID / EIN: xx-xxx4853

    Represented By

    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Email: lmorrison@m-t-law.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 #
    Oct 2, 2023 Crown Chemists Ltd. 7 1:2023bk43550
    Jul 16, 2019 J&G DINER CORP. 11 7:2019bk23321
    May 30, 2019 FUEL DAVIDSON LLC 11 1:2019bk43336
    May 30, 2019 FUEL DAVIDSON INC. 11 1:2019bk43335
    Sep 21, 2018 Polonia Development & Preservation Services Co., L 11 1:2018bk45438
    Mar 15, 2018 DLS Chicken Corp d/b/a Chirping Chicken 11 1:2018bk41455
    Dec 26, 2016 This and That Corporation d/b/a Pond and More 7 1:16-bk-45784
    Oct 5, 2016 Eldridge Properties, Inc. 7 1:16-bk-44514
    Nov 10, 2014 Polonia Development & Preservation Services Co., L 11 1:14-bk-45726
    Jul 28, 2014 14-18 North Street LLC 11 1:14-bk-43833
    Feb 15, 2013 Middletown Ventures, LLC 11 1:13-bk-40821
    Jan 23, 2013 Samuel Adams Enterprises, LLC 11 1:13-bk-40381
    Aug 31, 2012 Mobile Expansion Group of Ditmars Inc 11 1:12-bk-46362
    Dec 8, 2011 Antonino & Joseph's, Inc. 7 1:11-bk-50260
    Aug 19, 2011 Astoria Mechanical Corporation 11 1:11-bk-47177