Welcome to BusinessBankruptcies.com!

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

JJJ CC & K Management Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-43315
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-16

Updated

9-13-23

Last Checked

8-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2016
Last Entry Filed
Jul 27, 2016

Docket Entries by Year

Jul 27, 2016 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $ 40.00 Filed by Carline Angeline Williams Chapter 11 Plan due by 11/25/2016. Disclosure Statement due by 11/25/2016. (mem) (Entered: 07/27/2016)
Jul 27, 2016 2 Application to Pay Filing Fee in Installments . Filed by Carline Angeline Williams. (mem) (Entered: 07/27/2016)
Jul 27, 2016 3 Deficient Filing Chapter 11: Certificate of Credit Counseling due by 7/27/2016. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/27/2016. 20 Largest Unsecured Creditors due 7/27/2016. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 8/10/2016. Schedule A/B due 8/10/2016. Schedule C due 8/10/2016. Schedule D due 8/10/2016. Schedule E/F due 8/10/2016. Schedule G due 8/10/2016. Schedule H due 8/10/2016. Schedule I due 8/10/2016. Schedule J due 8/10/2016. Declaration About Ind Deb Schs Form 106Dec due 8/10/2016. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 8/10/2016. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 8/10/2016. Copies of pay statements received from any employer due by 8/10/2016. Incomplete Filings due by 8/10/2016. (mem) (Entered: 07/27/2016)
Jul 27, 2016 4 Certificate of Credit Counseling for Debtor Filed by Carline Angeline Williams (RE: related document(s)3 Deficient Filing Chapter 11) (mem) (Entered: 07/27/2016)
Jul 27, 2016 5 Meeting of Creditors 341(a) meeting to be held on 8/26/2016 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. Last day to determine dischargeability of a debt under Section 523 is 10/25/2016. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (mem) (Entered: 07/27/2016)
Jul 27, 2016 Receipt of Chapter 11 Installment Filing Fee - $40.00. Receipt Number 314104. (MM) (admin) (Entered: 07/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-43315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 27, 2016
Type
voluntary
Terminated
Jan 9, 2017
Updated
Sep 13, 2023
Last checked
Aug 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arlene Gordon-Oliver & Associates, PLLC
    Chase Bank One
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    Discover Bank
    Discover Financial Services
    Ditech Mortgage
    Federal National Mortgage Association
    Internal Revenue Service
    National Grid
    New York City Water Board
    New York State Department of Taxation & Finance
    NYS Department of Taxation & Finance
    Synchrony Bank
    Wilshire Financial

    Parties

    Debtor

    Carline Angeline Williams
    1141 East 57th Street
    Brooklyn, NY 11234
    KINGS-NY
    SSN / ITIN: xxx-xx-8125
    dba JJJ CC & K Management Corp

    Represented By

    Carline Angeline Williams
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 RJ Solutions Enterprise LLC 7 1:2024bk41338
    Feb 8 Davender Moore Enterprise Corporation 7 1:2024bk40599
    Jan 23 7231 Bergen Ct. Corp 7 1:2024bk40293
    Dec 7, 2023 RJ Solutions Enterprise LLC 7 1:2023bk44520
    Jul 12, 2023 1533 Brooklyn Holdings Inc. 7 1:2023bk42434
    Apr 27, 2023 Angel 1844 Realty Corp. 7 1:2023bk41445
    Feb 2, 2023 CMY Corp. 7 1:2023bk40373
    Dec 21, 2022 1762 Nostrand LLC 7 1:2022bk43162
    Aug 11, 2022 877 Ruthland Rd, LLC 11 1:2022bk41937
    Sep 26, 2019 Ushwick Groupe Corp 7 1:2019bk45870
    May 16, 2019 Angel 1844 Realty Corp. 11 1:2019bk43020
    Mar 13, 2014 Utica Brooklyn Acquisition Corp. 11 1:14-bk-41127
    Mar 4, 2014 Cal & Co. Autos, Inc. 11 1:14-bk-40951
    Dec 10, 2013 Cal & Co. Autos, Inc. 11 1:13-bk-47354
    Mar 27, 2013 Squadz Inc. 11 1:13-bk-41732