Welcome to BusinessBankruptcies.com!

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

Jamar Mamon

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2024bk01379
TYPE / CHAPTER
Voluntary / 11V

Filed

3-21-24

Updated

3-31-24

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2024
Last Entry Filed
Mar 25, 2024

Docket Entries by Week of Year

Mar 21 1 Petition Chapter 11 Subchapter V Voluntary Petition (Individual) with List of Equity Security Holders filed by Jamar Mamon. List of 20 Largest Unsecured Creditors due by 3/28/2024. List of Secured Creditors due by 3/28/2024. Small Business Balance Sheet or Statement in Lieu due by 3/28/2024. Small Business Cash Flow Statement or Statement in Lieu due by 3/28/2024. Small Business Statement of Operations or Statement in Lieu due by 3/28/2024. Small Business Tax Return or Statement in Lieu due by 3/28/2024. Debtor`s Pay Advices or Statement in Lieu due by 04/04/2024. Statement of Financial Affairs with Declaration due by 04/04/2024. Summary of Assets and Liabilities and Certain Statistical Information with Declaration due by 04/04/2024. Schedules A/B through J with Declaration due by 04/04/2024. Verification of Creditor List due by 04/04/2024. (cew) (Entered: 03/21/2024) [Deficient; see # 6 ]
Mar 21 2 Certificate of Credit Counseling filed by Debtor Jamar Mamon. (cew) (Entered: 03/21/2024)
Mar 21 3 Application to Pay Filing Fee in Installments filed by Debtor Jamar Mamon. (cew) (Entered: 03/21/2024)
Mar 21 4 Statement of Social Security Number(s) filed by Debtor Jamar Mamon. (cew) (Entered: 03/21/2024)
Mar 21 5 Initial Statement of Eviction Judgment (Official Form 101A) filed by Debtor Jamar Mamon. (cew) (Entered: 03/21/2024)
Mar 21 6 Notice of Incomplete Filing issued to Debtor. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): A text file with the names and addresses of added creditors ONLY must be filed on a CD, diskette, DVD or flash drive. (re: Doc # 1). Incomplete Filing due by 3/28/2024. (cew) (Entered: 03/21/2024)
Mar 21 7 NOTICE OF CASE INFORMATION CORRECTION: Second Tax ID/EIN added to match Petition (re: Doc # 1). (kao) (Entered: 03/21/2024)
Mar 21 Judge Jeffrey J. Graham assigned. (Kleis, Eric) (Entered: 03/21/2024)
Mar 21 8 Debtor Electronic Noticing Request filed by Debtor Jamar Mamon. (cew) (Entered: 03/21/2024)
Mar 22 9 Notice of Incomplete Filing issued to Debtor. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): Required signature(s) missing on the INITIAL STATEMENT ABOUT AN EVICTION JUDGMENT (FORM 101A) and Certificate of Service has not been filed. (re: Doc # 5). Incomplete Filing due by 3/29/2024. (aeh) CORRECTION: Missing docket text added in all capitals. Modified on 3/22/2024. (aeh) (Entered: 03/22/2024)
Mar 22 10 Notice of Landlord's Rights (re: Doc # 5). (aeh) (Entered: 03/22/2024)
Mar 22 11 Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 03/22/2024)
Mar 24 12 BNC Certificate of Service - NOTICE (re: Doc # 6). No. of Notices: 1 Notice Date 03/23/2024. (Admin) (Entered: 03/24/2024)

There are 5 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
Indiana Southern Bankruptcy Court
Case number
1:2024bk01379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11V
Filed
Mar 21, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Wayne Credit Adjusters
    LVNV Funding, LLC

    Parties

    Debtor

    Jamar Mamon
    1350 Ave of the Americas
    FL 2
    New York, NY 10019
    ALLEN-IN
    212-814-9719
    SSN / ITIN: xxx-xx-2110
    Tax ID / EIN: xx-xxx6889, 82-1194451
    dba JKM EFFECTS
    dba Mamon Global Industries

    Represented By

    Jamar Mamon
    PRO SE

    Trustee

    Deborah J. Caruso
    Office of Deborah J. Caruso
    135 N. Pennsylvania St, Suite 1400
    Indianapolis, IN 46204
    317-634-0300
    Email: trusteecaruso@rubin-levin.net

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Matthew Miller
    DOJ-Ust
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio St.
    Room 520
    Indianapolis, IN 46204
    202-702-9568
    Email: matthew.miller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 4D Factory, Inc. 11V 1:2023bk11618
    Sep 20, 2022 Parking 56, LLC 11 1:2022bk11259
    Apr 5, 2021 TLASJ, LLC 11 1:2021bk10248
    Sep 10, 2020 1377 Sixth Avenue Bakery, LLC parent case 11 1:2020bk12129
    May 29, 2020 SABON 1371 6TH AVE, LLC parent case 11 1:2020bk11325
    May 29, 2020 SOAPIA, INC. 11 1:2020bk11323
    May 11, 2018 Hunan House Inc. 11 1:2018bk42752
    Oct 13, 2017 EDP Group Inc. 7 1:17-bk-12875
    Mar 24, 2017 SALTIMBANCO, LLC 11 1:17-bk-10721
    Mar 24, 2017 RESTAURANT SALTIMBANCO INC. 11 1:17-bk-10719
    Jul 27, 2016 Atlas Resource Partners, L.P. 11 1:16-bk-12149
    Mar 23, 2012 Preferred Properties @ Eagle Ridge Inn & Reso 11 1:12-bk-11156
    Dec 19, 2011 MF Global FX Clear LLC 11 1:11-bk-15810
    Dec 19, 2011 MF Global Market Services LLC 11 1:11-bk-15809
    Dec 19, 2011 MF Global Capital LLC 11 1:11-bk-15808