Welcome to BusinessBankruptcies.com!

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

J M Enterprise LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40026
TYPE / CHAPTER
Voluntary / 7

Filed

1-4-23

Updated

9-13-23

Last Checked

1-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 25, 2023

Docket Entries by Month

Jan 5, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $0.00 Filed by J M Enterprise LLC Filed via Electronic Dropbox (rom) (Entered: 01/05/2023)
Jan 5, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Messer, Gregory, 341(a) Meeting to be held on 2/7/2023 at 09:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 01/05/2023)
Jan 5, 2023 3 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/4/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/4/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/18/2023. Schedule A/B due 1/18/2023. Schedule D due 1/18/2023. Schedule E/F due 1/18/2023. Schedule G due 1/18/2023. Schedule H due 1/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/18/2023. Incomplete Filings due by 1/18/2023. (rom) (Entered: 01/05/2023)
Jan 5, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 01/05/2023)
Jan 8, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 8, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 8, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 13, 2023 8 Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $338.00. (dld) (Entered: 01/13/2023)
Jan 16, 2023 9 BNC Certificate of Mailing with Notice/Order Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)
Jan 25, 2023 10 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 7, 2023 at 09:30 a.m. Filed by Gregory Messer. (Messer, Gregory) (Entered: 01/25/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 4, 2023
Type
voluntary
Terminated
May 22, 2023
Updated
Sep 13, 2023
Last checked
Jan 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy E. hatch
    Flatiron Realty Capital LLC
    Helmut Borchert

    Parties

    Debtor

    J M Enterprise LLC
    120 A Bainbridge St
    Brooklyn, NY 11233
    HOWARD-MD
    Tax ID / EIN: xx-xxx4500

    Represented By

    J M Enterprise LLC
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 460A Hancock Project LLC 7 1:2024bk41332
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Feb 1 93 Jefferson LLC 7 1:2024bk40514
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Jul 6, 2023 Focused Enterprises Ltd 11V 1:2023bk42379
    Jun 1, 2023 93 Jefferson LLC 7 1:2023bk41947
    Apr 26, 2023 1482 Royce LLC 7 1:2023bk41431
    Nov 13, 2019 Focus Enterprises Ltd. 11 1:2019bk46837
    Feb 6, 2019 364 Macon Management Inc. 7 1:2019bk40748
    Jan 9, 2019 78A Utica Avenue, INC. 7 1:2019bk40158
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Dec 2, 2014 Gift Real Estate Enterprises Inc. 7 2:14-bk-34406
    Jan 17, 2013 1584 Fulton LLC 11 1:13-bk-40279
    Dec 2, 2012 Interfaith Medical Center, Inc. 11 1:12-bk-48226
    Jul 26, 2012 Ready To Close LLC 11 1:12-bk-45409