Welcome to BusinessBankruptcies.com!

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

Fns J&L Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41247
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-23

Updated

9-13-23

Last Checked

5-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2023
Last Entry Filed
Apr 15, 2023

Docket Entries by Month

Apr 12, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by FNS J&L LLC (jjf) (Entered: 04/12/2023)
Apr 12, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Nisselson, Alan, 341(a) Meeting to be held on 5/16/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 04/12/2023)
Apr 12, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/12/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/12/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/12/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/26/2023. Schedule A/B due 4/26/2023. Schedule E/F due 4/26/2023. Schedule G due 4/26/2023. Schedule H due 4/26/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/26/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/26/2023. Incomplete Filings due by 4/26/2023. (jjf) Modified on 4/12/2023 (jjf). (Entered: 04/12/2023)
Apr 12, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jjf) (Entered: 04/12/2023)
Apr 12, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10331312. (JF) (admin) (Entered: 04/12/2023)
Apr 15, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/14/2023. (Admin.) (Entered: 04/15/2023)
Apr 15, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/14/2023. (Admin.) (Entered: 04/15/2023)
Apr 15, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/14/2023. (Admin.) (Entered: 04/15/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 12, 2023
Type
voluntary
Terminated
Aug 2, 2023
Updated
Sep 13, 2023
Last checked
May 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYCTL 2017 A Trust

    Parties

    Debtor

    FNS J&L LLC
    482 Coney Island Avenue
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx6551

    Represented By

    FNS J&L LLC
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 540 Willoughby Avenue, LLC 11V 1:2024bk41605
    Mar 14 Brooklyn Development 24 Corp. 11V 1:2024bk41131
    Feb 29 Maidulsafa LLC 11V 1:2024bk40920
    Feb 27 Quality Care Physical Therapy, P.C. 11 1:2024bk40865
    Dec 29, 2023 Maidulsafa LLC 11V 1:2023bk44868
    Nov 10, 2023 Rise Development Partners, LLC 11V 1:2023bk44119
    Sep 25, 2023 Maidulsafa LLC 11V 1:2023bk43433
    Sep 20, 2023 Brooklyn Development 24 Corp. 11 1:2023bk43384
    Sep 19, 2023 Network Media Managment Inc 11 1:2023bk43343
    Dec 21, 2022 BAIS YAAKOV OF BROOKLYN, INC. 11 1:2022bk43167
    Nov 8, 2022 Bergen 2C 1062 LLC 11 1:2022bk42803
    Sep 14, 2021 265 Ocean Parkway LLC 11 1:2021bk42325
    Nov 1, 2018 289 Gates Management Inc. 7 1:2018bk46374
    Nov 16, 2017 Masterson 3469 LLC 11 1:17-bk-46104
    Apr 11, 2016 1490 Bedford Avenue LLC 11 1:16-bk-41526