Welcome to BusinessBankruptcies.com!

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

J.J. Fulton Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43777
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 12, 2024

Docket Entries by Month

Oct 18, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of J.J. Fulton Realty Corp. Chapter 11 Plan due by 02/15/2024. Disclosure Statement due by 02/15/2024. (Nash, Kevin) (Entered: 10/18/2023)
Oct 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43777) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22054817. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/18/2023)
Oct 19, 2023 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 10/19/2023)
Oct 19, 2023 The above case is related to Case Number(s) 23-43776-ess-Juan P. Lopez,23-43779-ess-451 Classon Corp.,23-43780-ess- 449 Classon Corp. (nwh) (Entered: 10/19/2023)
Oct 19, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/18/2023. 20 Largest Unsecured Creditors due 10/18/2023. Disclosure of Compensation of Attorney for Debtor Official Form 2030 due by 11/1/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/1/2023. Schedule A/B due 11/1/2023. Schedule D due 11/1/2023. Schedule E/F due 11/1/2023. Schedule G due 11/1/2023. Schedule H due 11/1/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/1/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/1/2023. Incomplete Filings due by 11/1/2023. (jjf) (Entered: 10/19/2023)
Oct 20, 2023 3 Meeting of Creditors 341(a) meeting to be held on 11/27/2023 at 12:45 PM at Teleconference - Brooklyn. (jjf) (Entered: 10/20/2023)
Oct 22, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/21/2023. (Admin.) (Entered: 10/22/2023)
Oct 23, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)
Oct 25, 2023 6 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of Fulton Lex Classon, LLC (Feuerstein, Jerold) (Entered: 10/25/2023)
Oct 25, 2023 7 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of Fulton Lex Classon, LLC (RE: related document(s)6 Notice of Appearance filed by Creditor Fulton Lex Classon, LLC) (Feuerstein, Jerold) (Entered: 10/25/2023)
Show 3 more entries
Nov 5, 2023 11 BNC Certificate of Mailing with Notice/Order Notice Date 11/05/2023. (Admin.) (Entered: 11/05/2023)
Nov 10, 2023 12 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of J.J. Fulton Realty Corp. (RE: related document(s)2 Deficient Filing Chapter 11) (Donovan, J) (Entered: 11/10/2023)
Dec 11, 2023 Hearing Held and Adjourned; Appearances: Debtor, Venetian Islands LLC, Fulton Lex Classon, LLC, NYS Department of Taxation, Office of United States Trustee. Status hearing to be held on 01/04/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/11/2023)
Dec 15, 2023 13 Motion for Joint Administration of Case 23-43776 with Case(s) 23-43777, 23-43779 and 23-43780 Filed by J Ted Donovan on behalf of J.J. Fulton Realty Corp.. Hearing scheduled for 1/4/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Application) (Donovan, J) (Entered: 12/15/2023)
Dec 28, 2023 14 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by J Ted Donovan on behalf of J.J. Fulton Realty Corp. (Attachments: # 1 banks statements) (Donovan, J) (Entered: 12/28/2023)
Dec 28, 2023 15 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by J Ted Donovan on behalf of J.J. Fulton Realty Corp. (Attachments: # 1 bank statements) (Donovan, J) (Entered: 12/28/2023)
Jan 4 Hearing Held; (RE: related document(s) 13 Motion for Joint Administration Filed by Debtor J.J. Fulton Realty Corp.) Appearances: Debtor, Venetian Islands, LLC, Fulton Lex Classon, LLC, Office of the United States Trustee, NYS Department of Taxation & Finance - No opposition - Granted - Submit order. (sej) (Entered: 01/04/2024)
Jan 4 Hearing Held and Adjourned; Appearances: Debtor, Venetian Islands, LLC, Fulton Lex Classon, LLC, Office of the United States Trustee, NYS Department of Taxation & Finance Status hearing to be held on 01/24/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/04/2024)
Jan 8 16 Order Granting Motion For Joint Administration on Lead Case: 23-43776-ess Juan Lopez with Member Cases: 23-43777-ess J.J. Fulton Realty Corp., 23-43779-ess 451 Classon Corp., 23-43780-ess 449 Classon Corp. (Related Doc # 13) Signed on 1/4/2024. (drk) (Entered: 01/08/2024)
Jan 8 An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint administration of the chapter 11 cases of: Juan Lopez, J.J. Fulton Realty Corp., 451 Classon Corp., and 449 Classon Corp. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 1-23-43776-ESS. (drk) (Entered: 01/08/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43777
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Oct 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fulton Lex Classon LLC
    Fulton Lex Classon, LLC
    Fulton Lex Classon, LLC
    Fulton Lexington Classon Associates LLC
    Hasbani & Light, P.C.
    Internal Revenue Service
    Kriss & Feuerstein LLP
    National Grid
    New York City Water Board
    NYC Department of Finance
    NYC Department of Law
    NYS Attorney General
    NYS Department of Taxation
    Venetian Islands LLC

    Parties

    Debtor

    J.J. Fulton Realty Corp.
    67 Saint Felix Street
    Brooklyn, NY 11217
    KINGS-NY
    Tax ID / EIN: xx-xxx6247

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    Goldberg Weprin Finkel Goldstein LLC
    125 Park Avenue
    Ste 12th Floor
    New York, NY 10017
    212-221-5700
    Fax : 212-221-6532
    Email: Tdonovan@gwfglaw.com
    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: knash@gwfglaw.com

    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 #
    Oct 18, 2023 451 Classon Corp. 11 1:2023bk43779
    Oct 18, 2023 449 Classon Corp. 11 1:2023bk43780
    Jul 12, 2023 The Brooklyn Standard IX LLC 11 1:2023bk42455
    Jun 12, 2023 66FGP LLC 11 1:2023bk42077
    Apr 24, 2023 JNJ Home Health Care, Inc. 11 1:2023bk41382
    Jan 13, 2022 Science, Language, and Arts International School 7 1:2022bk40065
    Aug 31, 2021 SPL Partners LLC 11 1:2021bk42248
    Mar 26, 2021 WOC 80 Dekalb Garage LLC 11 1:2021bk40779
    Jun 22, 2020 3-Legged Dog, Inc. 7 1:2020bk42384
    May 8, 2014 Lundy's Management Corp. 11 1:14-bk-42318
    Apr 15, 2013 La Flor Del Paraiso Bar & Restaurant No. 5 Corp. 11 1:13-bk-42185
    Feb 20, 2013 International Exchange Services LLC 7 1:13-bk-40909
    Feb 7, 2013 National Properties of NY, Inc. 11 1:13-bk-40719
    Dec 20, 2011 New York Agency for Community Affairs, Inc. 7 1:11-bk-50551
    Aug 18, 2011 National Equities of New York, Inc 11 1:11-bk-47163