Welcome to BusinessBankruptcies.com!

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

J.E.H. Properties II, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2022bk35450
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-22

Updated

3-31-24

Last Checked

8-15-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2022
Last Entry Filed
Jul 20, 2022

Docket Entries by Month

Jul 20, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 08/3/2022. Schedule A/B due 08/3/2022. Schedule D due 08/3/2022. Schedule E/F due 08/3/2022. Schedule G due 08/3/2022. Schedule H due 08/3/2022. Summary of Assets and Liabilities due 08/3/2022. Statement of Financial Affairs due 08/3/2022. Atty Disclosure State. due 08/3/2022. 20 Largest Unsecured Creditors due 08/3/2022. Declaration of Schedules due 08/3/2022. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 08/3/2022. Local Rule 1007-2 Affidavit due by: 08/3/2022. Incomplete Filings due by 08/3/2022, Chapter 11 Plan due by 11/17/2022, Disclosure Statement due by 11/17/2022, Initial Case Conference due by 8/19/2022, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of J.E.H. Properties II, LLC. (Kirby, Dawn) (Entered: 07/20/2022)
Jul 20, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-35450) [misc,824] (1738.00) Filing Fee. Receipt number A15847425. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/20/2022)
Jul 20, 2022 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Dawn Kirby on behalf of J.E.H. Properties II, LLC. (Kirby, Dawn) (Entered: 07/20/2022)

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2022bk35450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 20, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 15, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Edward I. Kaplan, Esq.
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Greene County Treasurer's Office
    Internal Revenue Service
    NYC Corporation Counsel
    NYC Dept. of Finance
    NYS Dept. of Taxation & Finance
    Office of the United States Trustee
    Raymond T. Ward, Director

    Parties

    Debtor

    J.E.H. Properties II, LLC
    County Route 26
    Climax, NY 12042
    GREENE-NY
    Tax ID / EIN: xx-xxx2024

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@kacllp.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Cell-Nique Corporation 11 1:2023bk10815
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Oct 16, 2018 196 Maple Avenue Associates, Inc. 7 1:2018bk11816
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Mar 27, 2015 Monet Handbags, Inc. 7 1:15-bk-10617
    Feb 3, 2014 Creative Kitchens of Glenmont, Ltd 7 1:14-bk-10215
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Sep 3, 2013 Mays & Jeune, Inc. 11 1:13-bk-12195
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Apr 13, 2012 Kolath Hotels and Casinos, Inc. 11 1:12-bk-10986
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807
    Aug 17, 2011 Fred Carl's New Salem Garage, Inc. 7 1:11-bk-12621