Welcome to BusinessBankruptcies.com!

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

J & Z Realty USA LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40222
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-24

Updated

3-31-24

Last Checked

2-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 21, 2024

Docket Entries by Week of Year

Jan 17 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Ehsanul Habib on behalf of J & Z Realty USA LLC (Habib, Ehsanul) (Entered: 01/17/2024)
Jan 17 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Ehsanul Habib on behalf of J & Z Realty USA LLC (Habib, Ehsanul) (Entered: 01/17/2024)
Jan 17 Receipt of Voluntary Petition (Chapter 7)( 1-24-40222) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22299532. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2024)
Jan 17 3 Declaration Filed by Ehsanul Habib on behalf of J & Z Realty USA LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor J & Z Realty USA LLC) (Habib, Ehsanul) (Entered: 01/17/2024)
Jan 17 4 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 2/27/2024 at 09:00 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 01/17/2024)
Jan 18 5 Deficient Filing Chapter 7: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2024. Incomplete Filings due by 1/31/2024. (nwh) (Entered: 01/18/2024)
Jan 21 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)
Jan 21 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jan 17, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Lexington Ski Trail LP
    Lexington Ski Trail, LP
    New York City Dept of Finance

    Parties

    Debtor

    J & Z Realty USA LLC
    1193 St. Marks Avenue
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx6813

    Represented By

    Ehsanul Habib
    Law Office of Ehsanul Habib
    118-21 Queens Blvd.
    Suite 603
    Forest Hills, NY 11375
    718-285-0466
    Fax : 718-520-0155
    Email: ehsanulhbb@yahoo.com

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    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 #
    Mar 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Dec 4, 2019 1568A Prospect Place, Inc. 11 1:2019bk47298
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Mar 2, 2017 Milord Jean-Gilles Fritz Francois LLC 11 1:17-bk-40983
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798