Welcome to BusinessBankruptcies.com!

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

Chen & Ju Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2018bk11150
TYPE / CHAPTER
Voluntary / 7

Filed

6-29-18

Updated

9-13-23

Last Checked

7-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2018
Last Entry Filed
Jul 2, 2018

Docket Entries by Quarter

Jun 29, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Schedules A-J & Statement of Financial Affairs. Fee Due $335 Filed by Matthew J. Mann on behalf of Chen & Ju Inc.. Government Proof of Claim due by 12/26/2018. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 8/13/2018. (Mann, Matthew) (Entered: 06/29/2018)
Jun 29, 2018 Receipt of Voluntary Petition (Chapter 7)Case Upload(18-11150-1) [caseupld,1027u] ( 335.00) filing fee. Receipt number 9918888, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/29/2018)
Jun 29, 2018 2 Affirmation Re: Resolution Filed by Chen & Ju Inc. (related document(s)1). (Mann, Matthew) (Entered: 06/29/2018)
Jun 29, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 08/07/2018 at 09:45 AM at First Meeting Albany. (admin, ) (Entered: 06/29/2018)
Jul 1, 2018 4 Creditor Request for Notices by Synchrony Bank. Filed by Synchrony Bank c/o PRA Receivables Management, LLC. (Smith, Valerie) (Entered: 07/01/2018)
Jul 2, 2018 5 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 07/01/2018. (Admin.) (Entered: 07/02/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2018bk11150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
7
Filed
Jun 29, 2018
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Jul 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gui Yong Zhang
    Synchrony Bank
    Synchrony Bank
    Xue Hui Zhang (plaintiff)
    Xue Hui Zhang (plaintiff)
    Xue Hui Zhang (plaintiff)
    Xue Hui Zhang (plaintiff)
    Xue Hui Zhang (plaintiff)
    Xue Hui Zhang (plaintiff)
    Xue Hui Zhang (plaintiff)
    Yue Hua Chen

    Parties

    Debtor

    Chen & Ju Inc.
    1364 Wemple Ln
    Schenectady, NY 12309-2429
    ALBANY-NY
    Tax ID / EIN: xx-xxx0598

    Represented By

    Matthew J. Mann
    426 Troy Schenectady Road
    Latham, NY 12110
    (518)785-3300
    Email: lawyer@mannlawpc.com

    Trustee

    Paul Arthur Levine-Trustee
    Lemery Greisler, LLC
    50 Beaver St
    Albany, NY 12207
    (518)433-8800

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 17, 2015 Green Constructors, LLC 7 1:15-bk-10786
    Apr 22, 2015 The Carver Community Center of Schenectady, Inc. 7 1:15-bk-10843
    Jan 10, 2013 AAA Properties, LLC 11 1:13-bk-10054
    Sep 19, 2012 1018 Keyes Realty, LLC 11 1:12-bk-12431
    Aug 29, 2012 Contec Acquisition Corp. 11 1:12-bk-12446
    Aug 29, 2012 Contec Holdings, Ltd. 11 1:12-bk-12445
    Aug 29, 2012 Ensambladora de Matamoros, S. de R.L. de C.V. 11 1:12-bk-12444
    Aug 29, 2012 Contec de Mexico, S. de R.L. de C.V. 11 1:12-bk-12443
    Aug 29, 2012 WorldWide Digital Company, LLC 11 1:12-bk-12442
    Aug 29, 2012 Contec Licenses, LLC 11 1:12-bk-12441
    Aug 29, 2012 Contec, LLC 11 1:12-bk-12440
    Aug 29, 2012 CHL, Ltd. 11 1:12-bk-12437
    Jul 24, 2012 Capital District Orthodic Group Inc., 7 1:12-bk-11928
    Jan 3, 2012 TRANSPORTATION RESOURCE GROUP, LLC 7 1:12-bk-10003
    Nov 3, 2011 The Universal Group of New York Incorporated 11 1:11-bk-13466