Welcome to BusinessBankruptcies.com!

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

97 Jamaica Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72974
TYPE / CHAPTER
Voluntary / 7

Filed

7-30-24

Updated

8-11-24

Last Checked

8-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2024
Last Entry Filed
Aug 2, 2024

Docket Entries by Week of Year

Jul 30 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 97 Jamaica Corporation (sxl) (Entered: 07/30/2024)
Jul 30 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 9/5/2024 at 02:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 07/30/2024)
Jul 30 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/30/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/30/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/13/2024. Schedule A/B due 8/13/2024. Schedule D due 8/13/2024. Schedule E/F due 8/13/2024. Schedule G due 8/13/2024. Schedule H due 8/13/2024. Statement of Financial Affairs Non-Ind Form 207 due 8/13/2024. Incomplete Filings due by 8/13/2024. (sxl) (Entered: 07/30/2024)
Jul 30 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271907. (SL) (admin) (Entered: 07/30/2024)
Aug 2 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024)
Aug 2 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk72974
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jul 30, 2024
Type
voluntary
Updated
Aug 11, 2024
Last checked
Aug 5, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    97 Jamaica Corporation
    685B Broadway
    Massapequa, NY 11758
    NASSAU-NY
    Tax ID / EIN: xx-xxx1137

    Represented By

    97 Jamaica Corporation
    PRO SE

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    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 #
    Sep 11 666 Medford Corporation 7 8:2024bk73508
    Sep 9 66 Suffolk Corporation 7 8:2024bk73470
    Aug 19 10 Walton Incorporated 7 8:2024bk73201
    Aug 8 11 Melville Corporation 7 8:2024bk73069
    Jun 11 89 Lynbrook LLC 7 8:2024bk72262
    Apr 2 New York Premier Inc 7 8:2024bk71270
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Nov 29, 2023 Park & Main Restaurant, Inc 11 8:2023bk74476
    Nov 28, 2023 VL Restaurant Group Inc 11 8:2023bk74448
    Oct 25, 2023 Park & Main Restaurant, Inc 11 8:2023bk73989
    Jan 27, 2016 A D Die Cutting & Finishing, Inc. 7 8:16-bk-70318
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Feb 28, 2012 Manor East of Massapequa LLC 11 8:12-bk-71127
    Nov 29, 2011 Certified Buildings Inc. 7 8:11-bk-78338
    Sep 16, 2011 Mat & Hi Corp. 11 8:11-bk-76572