Welcome to BusinessBankruptcies.com!

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

J.S. & F. Management, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-22011
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-16

Updated

9-13-23

Last Checked

2-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Jan 5, 2016

Docket Entries by Year

Jan 5, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/4/2016, Disclosure Statement due by 5/4/2016, Initial Case Conference due by 2/4/2016, Filed by Marc A. Pergament of Weinberg, Gross & Pergament, LLP on behalf of J.S. & F. Management, Inc.. (Pergament, Marc) (Entered: 01/05/2016)
Jan 5, 2016 Receipt of Voluntary Petition (Chapter 11)(16-22011) [misc,824] (1717.00) Filing Fee. Receipt number 11073605. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-22011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jan 5, 2016
Type
voluntary
Terminated
Dec 8, 2016
Updated
Sep 13, 2023
Last checked
Feb 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    508 VAN COURTLAND DEBT, LLC
    All City Realty Corp.
    CITY OF YONKERS
    CITY OF YONKERS
    Ellas Oil Co., Inc.
    INTERNAL REVENUE SERVICE
    Joseph A. Maria, Esq.
    Kriss & Feuerstein LLP
    NEW YORK STATE DEPT. OF LABOR
    NYC DEPARTMENT OF FINANCE
    NYC DEPARTMENT OF FINANCE
    NYS DEPT. OF TAX
    STATE OF NEW YORK
    Suburban Pest Control
    T11 FUNDING

    Parties

    Debtor

    J.S. & F. Management, Inc.
    154-16 12th Road
    Beechhurst, NY 11357
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx7836

    Represented By

    Marc A. Pergament
    Weinberg, Gross & Pergament, LLP
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Fax : (516) 877-2460
    Email: mpergament@wgplaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 Hershey Chan Realty Inc. 11 1:2023bk44458
    Oct 19, 2022 Lumale Group Inc. 11 1:2022bk42597
    Aug 28, 2021 Sid Boys Corp. 11 1:2021bk42207
    Jun 30, 2021 MUKEUNJI II, INC. 11V 1:2021bk41737
    Aug 4, 2020 Let Group LLC 7 1:2020bk42855
    Sep 12, 2019 Ferris 1006 Properties Inc 11 1:2019bk45512
    Aug 9, 2018 Acquafredda Enterprises, LLC 11 1:2018bk12419
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Jun 15, 2018 ASA Petroleum Inc. 7 1:2018bk43485
    May 21, 2018 Allwill LLC 11 1:2018bk42901
    Dec 21, 2017 Dual Properties Inc. 7 1:2017bk46815
    May 18, 2017 Dual Properties Inc. 7 1:17-bk-42490
    Jun 26, 2016 Bruckner Properties, LLC 11 1:16-bk-11845
    Jan 30, 2013 Acquafredda Enterprises, LLC 11 1:13-bk-10269
    Nov 18, 2011 Colmar Realty LLC 11 1:11-bk-49728