Welcome to BusinessBankruptcies.com!

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

Jairrabrandy Realty Enterprises LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41537
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-24

Updated

4-12-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Day

Apr 11 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian M Williams on behalf of Jairrabrandy Realty Enterprises LLC Chapter 11 Plan due by 08/9/2024. Disclosure Statement due by 08/9/2024. (Williams, Vivian) (Entered: 04/11/2024)
Apr 11 Prior Filing Case Number(s): 16-41056-nhl dismissed on 07/25/2017; 23-41071-nhl dismissed on 05/25/2023 (drk) (Entered: 04/11/2024)
Apr 11 Judge Jil Mazer-Marino removed from the case due to Prior Filing, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (drk) (Entered: 04/11/2024)
Apr 11 The above case is related to Case Number(s) 16-45450-nhl Angaad Sooknandan dismissed on 01/16/2017 (drk) (Entered: 04/11/2024)
Apr 11 2 List of Creditors Filed by Vivian M Williams on behalf of Jairrabrandy Realty Enterprises LLC (Williams, Vivian) (Entered: 04/11/2024)
Apr 11 3 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/20/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 04/11/2024)
Apr 12 4 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] due by 4/11/2024. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 4/11/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/11/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/11/2024. 20 Largest Unsecured Creditors due 4/11/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/11/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/25/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/25/2024. Schedule A/B due 4/25/2024. Schedule D due 4/25/2024. Schedule E/F due 4/25/2024. Schedule G due 4/25/2024. Schedule H due 4/25/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/25/2024. List of Equity Security Holders due 4/25/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/25/2024. Incomplete Filings due by 4/25/2024. (nwh) (Entered: 04/12/2024)
Apr 15 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
Apr 15 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
Apr 15 Receipt of Voluntary Petition (Chapter 11)( 1-24-41537) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22544432. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/15/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41537
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 11, 2024
Type
voluntary
Updated
Apr 12, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9304 Avenue L LLC
    L9304 Corp
    New York City Dept of Finance
    NYCTL 1998-2/MTAG
    NYCTL1998 2 Trust

    Parties

    Debtor

    Jairrabrandy Realty Enterprises LLC
    9304 Avenue L
    Brooklyn, NY 11235
    KINGS-NY
    Tax ID / EIN: xx-xxx5223

    Represented By

    Vivian M Williams
    Vmw Law PC
    733 3rd Ave
    16th Floor
    New York, NY 10017
    212-561-5312
    Fax : 347-983-5994
    Email: vwilliams@vmwassociates.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 #
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Aug 10, 2023 1698 Management Corp 7 1:2023bk42856
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Jun 22, 2021 Seaview Court LLC 7 1:2021bk41639
    Sep 30, 2020 Agunloye Development and Construction L.L.C. 11 1:2020bk43522
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    May 9, 2019 451 Hancock LLC 11 8:2019bk73394
    Nov 7, 2018 1631 E 95th Street Inc 7 1:2018bk46473
    May 16, 2017 Linden 829 Corp 7 1:17-bk-42437
    Jan 30, 2017 Linden 829 Corp 11 1:17-bk-40380
    Dec 1, 2016 East 80 1333 Corp 7 1:16-bk-45431
    Apr 1, 2016 Emeks Realty, LLC 11 2:16-bk-20543
    Mar 6, 2013 Property Equity Holding Corp 11 1:13-bk-41278