Welcome to BusinessBankruptcies.com!

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

Jane Properties 2018 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk78181
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-18

Updated

9-13-23

Last Checked

12-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2018
Last Entry Filed
Dec 4, 2018

Docket Entries by Quarter

Dec 4, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Jane Properties 2018 LLC (rom) (Entered: 12/04/2018)
Dec 4, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 01/16/2019 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 12/04/2018)
Dec 4, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/4/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/4/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/4/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/18/2018. Schedule A/B due 12/18/2018. Schedule D due 12/18/2018. Schedule E/F due 12/18/2018. Schedule G due 12/18/2018. Schedule H due 12/18/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/18/2018. Statement of Financial Affairs Non-Ind Form 207 due 12/18/2018. Incomplete Filings due by 12/18/2018. (rom) (Entered: 12/04/2018)
Dec 4, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 12/04/2018)
Dec 4, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 257855. (RM) (admin) (Entered: 12/04/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk78181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Dec 4, 2018
Type
voluntary
Terminated
Mar 14, 2019
Updated
Sep 13, 2023
Last checked
Dec 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New Penn Financial LLC,

    Parties

    Debtor

    Jane Properties 2018 LLC
    828 Wesley Street
    Baldwin, NY 11510
    NASSAU-NY
    Tax ID / EIN: xx-xxx6588

    Represented By

    Jane Properties 2018 LLC
    PRO SE

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 Estate of Margarette Berry LLC 7 8:2024bk70615
    Sep 15, 2023 Cleveland Street LLC 11V 8:2023bk73411
    Mar 6, 2023 59 Woodland LLC 7 8:2023bk70745
    Nov 15, 2022 626 Madison Street LLC 11 8:2022bk73198
    Jan 28, 2020 596 Terrace Place Inc 7 8:2020bk70581
    Apr 23, 2019 828 Wesley Equities Corp 7 8:2019bk72938
    Jan 7, 2019 626 Madison Inc 11 8:2019bk70148
    Sep 24, 2018 596 Terrace Place Inc 7 8:2018bk76435
    Jul 13, 2018 Him & Fortune Inc. 11 8:2018bk74714
    Jul 11, 2018 Big Trade Inc 11 8:2018bk74651
    Jun 25, 2018 828 Wesley Street LLC 7 8:2018bk74320
    Jun 19, 2017 971 Linkwood Corp 7 8:17-bk-73728
    Dec 23, 2016 Waney Taxi, Inc. 11 8:16-bk-75943
    Aug 3, 2016 996 Henhawk Road Corp. 7 8:16-bk-73521
    May 17, 2013 Joehan Enterprise, Inc 11 8:13-bk-72647