Welcome to BusinessBankruptcies.com!

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

80-12 Jamaica Ave Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-42684
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-13

Updated

9-13-23

Last Checked

5-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2013
Last Entry Filed
May 6, 2013

Docket Entries by Year

May 3, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 80-12 Jamaica Ave Realty LLC Chapter 11 Plan - Small Business - due by 10/30/2013. Chapter 11 Small Business Disclosure Statement due by 10/30/2013. (mem) (Entered: 05/03/2013)
May 3, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 5/10/2013. Small Business Cash Flow Statement due by 5/10/2013. Small Business Statement of Operations due by 5/10/2013. Small Business Tax Return due by 5/10/2013. List of 20 Largest Unsecured Creditors due 5/3/2013. Statement Pursuant to LR1073-2b due by 5/17/2013. Partnership Statement Pursuant to LBR 1074-1(b)due by 5/17/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 5/17/2013. Summary of Schedules due 5/17/2013. Schedule A due 5/17/2013. Schedule B due 5/17/2013. Schedule D due 5/17/2013. Schedule E due 5/17/2013. Schedule F due 5/17/2013. Schedule G due 5/17/2013. Schedule H due 5/17/2013. Declaration on Behalf of a Corporation or Partnership schedule due 5/17/2013. Statement of Financial Affairs due 5/17/2013. Incomplete Filings due by 5/17/2013. (mem) (Entered: 05/03/2013)
May 3, 2013 3 Meeting of Creditors 341(a) meeting to be held on 6/10/2013 at 01:00 PM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (mem) (Entered: 05/03/2013)
May 3, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00305960. (MM) (admin) (Entered: 05/03/2013)
May 6, 2013 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)
May 6, 2013 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)
May 6, 2013 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-42684
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 3, 2013
Type
voluntary
Terminated
Jul 9, 2013
Updated
Sep 13, 2023
Last checked
May 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Tuthill Finance, A Limited partnership

    Parties

    Debtor

    80-12 Jamaica Ave Realty LLC
    779 Shore Road
    Long Beach, NY 11561
    QUEENS-NY
    Tax ID / EIN: xx-xxx5689

    Represented By

    80-12 Jamaica Ave Realty LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 3876 Carrel LLC 11 8:2023bk73718
    Apr 17, 2023 3876 Carrel LLC 11 8:2023bk71296
    Apr 19, 2022 Rebel Yoga LLC 7 1:2022bk40812
    Aug 18, 2021 Treasures and Gems, Ltd 11 1:2021bk11474
    Dec 23, 2020 RFA Frontino LLC 11V 8:2020bk73676
    Jun 11, 2020 PL Cast Corp 7 8:2020bk72227
    Jan 28, 2019 RCS Management Corp 7 8:2019bk70696
    Nov 30, 2018 Beachy Realty Corp. 11 8:2018bk78034
    Nov 21, 2016 547 East Harrison Street Corp. 7 8:16-bk-75416
    May 22, 2014 Abbe J. Carni, M.D., P.C. 7 1:14-bk-11557
    Feb 19, 2014 Long Beach Memorial Nursing Home, Inc. parent case 11 8:14-bk-70597
    Feb 19, 2014 Long Beach Medical Center 11 8:14-bk-70593
    Oct 28, 2012 VEDLJ LLC 11 1:12-bk-14438
    Sep 12, 2012 Duke Falcon's Restaurant LLC. 11 8:12-bk-75539
    Sep 9, 2011 100 West Park LLC. 11 8:11-bk-76459