Welcome to BusinessBankruptcies.com!

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

Jacobson Development Group, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2021bk70087
TYPE / CHAPTER
Voluntary / 11

Filed

1-20-21

Updated

3-31-24

Last Checked

2-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2021
Last Entry Filed
Jan 20, 2021

Docket Entries by Quarter

Jan 20, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ronald D Weiss on behalf of Jacobson Development Group, LLC Chapter 11 Plan due by 05/20/2021. Disclosure Statement due by 05/20/2021. (Weiss, Ronald) (Entered: 01/20/2021)
Jan 20, 2021 Receipt of Voluntary Petition (Chapter 11)( 8-21-70087) [misc,volp11a] (1738.00) Filing Fee. Receipt number A19827613. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/20/2021)
Jan 20, 2021 2 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 26, 2021 @ 10 am Filed by United States Trustee. (Yang, Stan) (Entered: 01/20/2021)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2021bk70087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jan 20, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 15, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Michaels
    Alexander Michael
    Arabian Knights LLC
    Dom-Rez Affiliates LLC
    Dom-Rez Affiliates, LLC
    Dom-Rez Affiliates, LLC
    Frank Cutrone
    Gary Grossman
    Leon Naimark
    Mary Middleton
    Sheldon Held
    Steve Novak

    Parties

    Debtor

    Jacobson Development Group, LLC
    PO Box 206
    Oceanside, NY 11572
    NASSAU-NY
    Tax ID / EIN: xx-xxx8165

    Represented By

    Ronald D Weiss
    734 Walt Whitman Road
    Suite 203
    Melville, NY 11747
    (631) 271-3737
    Fax : (631) 271-3784
    Email: weiss@ny-bankruptcy.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 31, 2023 Freeman Villa LLC 11 8:2023bk74049
    Jun 12, 2023 Nunez Home Repairs Corp. 7 8:2023bk72107
    Jan 18, 2023 Fourteen Davison Plaza Associates LLC 11 8:2023bk70184
    Nov 7, 2020 SNL Baldwin Realty, LLC. 11 8:2020bk73348
    Sep 30, 2020 The Roman Catholic Diocese of Rockville Centre, Ne 11 1:2020bk12345
    Jul 17, 2018 Davidson Place Corp. 7 8:2018bk74778
    Apr 14, 2017 AZ Apparel Group, Inc. 11 8:17-bk-72238
    Jan 12, 2017 Giddyup Stable LLC 7 8:17-bk-70187
    Jul 12, 2016 AZ Apparel Group, Inc. 7 8:16-bk-73090
    May 23, 2016 Sun Property Consultants, Ltd. 11 8:16-bk-72267
    Nov 25, 2015 Washington Estates, LLC 11 3:15-bk-32271
    Jul 27, 2015 Washington Estates, LLC 11 3:15-bk-24045
    Feb 9, 2015 MAR Air Foods LLC 7 8:15-bk-70478
    Apr 1, 2013 Gifted Images Gallery Inc. 7 8:13-bk-71666
    Apr 17, 2012 18 RVC, LLC 11 8:12-bk-72378