Welcome to BusinessBankruptcies.com!

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

Demar Jonkin Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-75421
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-13

Updated

9-13-23

Last Checked

10-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2013
Last Entry Filed
Oct 28, 2013

Docket Entries by Year

Oct 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Demar Jonkin Inc Chapter 11 Plan - Small Business - due by 4/23/2014. Chapter 11 Small Business Disclosure Statement due by 4/23/2014. (amh) (Entered: 10/25/2013)
Oct 25, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/1/2013. Small Business Cash Flow Statement due by 11/1/2013. Small Business Statement of Operations due by 11/1/2013. Small Business Tax Return due by 11/1/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 11/8/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/8/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/8/2013. Summary of Schedules due 11/8/2013. Schedule A due 11/8/2013. Schedule B due 11/8/2013. Schedule C due 11/8/2013. Schedule D due 11/8/2013. Schedule E due 11/8/2013. Schedule F due 11/8/2013. Schedule G due 11/8/2013. Schedule H due 11/8/2013. Declaration on Behalf of a Corporation or Partnership schedule due 11/8/2013. List of Equity Security Holders due 11/8/2013. Statement of Financial Affairs due 11/8/2013. Incomplete Filings due by 11/8/2013. (amh) (Entered: 10/25/2013)
Oct 25, 2013 3 Meeting of Creditors 341(a) meeting to be held on 12/6/2013 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 10/25/2013)
Oct 25, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00241734. (AH) (admin) (Entered: 10/25/2013)
Oct 28, 2013 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
Oct 28, 2013 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
Oct 28, 2013 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-75421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Oct 25, 2013
Type
voluntary
Terminated
Dec 5, 2013
Updated
Sep 13, 2023
Last checked
Oct 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGS Footwear Group
    All Island Media a/k/a Town Crier,
    Amity Hosiery Co. Inc
    AT&T Mobility
    Atsco Footwear LLC
    Badorff Shoe Co. Alkla Tsukihoshi
    BBC International LLC
    Brown Shoe Company Inc.
    Budget-Pak
    Capital One
    Chase Card Services
    Danshuz
    Deluxe for Business
    Elizabeth Segerdahl
    Footwear International Corp.
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Demar Jonkin Inc
    1358 Wantagh Avenue
    Wantagh, NY 11793
    NASSAU-NY
    Tax ID / EIN: xx-xxx7759
    aka Wantagh Bootery

    Represented By

    Demar Jonkin Inc
    PRO SE

    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 #
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Sep 12, 2023 MDA Consulting LLC 7 8:2023bk73368
    Jun 3, 2019 BHNV Realty 1 Corp. 7 8:2019bk73990
    May 17, 2019 Gramercy Group, Inc. 11 8:2019bk73622
    Mar 26, 2019 93 Stirrup Lane Enterprises Inc 7 8:2019bk72162
    Jan 7, 2019 255 Harbor Ln Corp. 7 8:2019bk70109
    Oct 30, 2018 South Shore Cabinets Corp. 7 8:2018bk77347
    Sep 18, 2018 Stirrup 93 Equities Inc 7 8:2018bk76276
    Aug 7, 2018 123 Winding Street Corp. 7 8:2018bk75316
    Apr 10, 2018 1447 Carroll Group Corp 11 8:2018bk72382
    Mar 24, 2014 Siddiqui Group of Companies, LLC 11 1:14-bk-41353
    Nov 19, 2013 Demar Jonkin Inc 11 8:13-bk-75861
    Jan 18, 2012 Kitchen Update Corp. 7 8:12-bk-70248
    Nov 29, 2011 Certified Buildings Inc. 7 8:11-bk-78338
    Nov 28, 2011 American Renaissance Construction Corp 11 8:11-bk-78318