Welcome to BusinessBankruptcies.com!

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

Jayram Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-71576
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-17

Updated

9-13-23

Last Checked

4-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2017
Last Entry Filed
Mar 20, 2017

Docket Entries by Year

Mar 17, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Jayram Realty Corp. Chapter 11 Plan due by 7/17/2017. Disclosure Statement due by 7/17/2017. (ssw) (Entered: 03/17/2017)
Mar 17, 2017 3 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/17/2017. 20 Largest Unsecured Creditors due 3/17/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/17/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/17/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/31/2017. Schedule A/B due 3/31/2017. Schedule D due 3/31/2017. Schedule E/F due 3/31/2017. Schedule G due 3/31/2017. Schedule H due 3/31/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/31/2017. List of Equity Security Holders due 3/31/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/31/2017. Incomplete Filings due by 3/31/2017. (ssw) (Entered: 03/17/2017)
Mar 17, 2017 4 Meeting of Creditors 341(a) meeting to be held on 4/21/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 03/17/2017)
Mar 17, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 249888. (SW) (admin) (Entered: 03/17/2017)
Mar 20, 2017 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
Mar 20, 2017 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
Mar 20, 2017 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-71576
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Mar 17, 2017
Type
voluntary
Terminated
Dec 28, 2017
Updated
Sep 13, 2023
Last checked
Apr 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    41 Hempstead Tpke. Realty
    47 Hempstead Tpke. Corp.
    Beaumont A. Jefferson as
    Empire Tax Fund V LLC c/o
    Empire V Corp
    EMPIRE V NEW YORK PORTFOLIO LLC
    Forchelli, Curto, Deegan
    Forchelli, Curto, Deegan,
    Internal Revenue Service
    Internal Revenue Service
    Manoucher Davoudzadey
    Nassau County Treasurer
    New York State Department of Taxation & Finance
    NYC Dept. of Finance
    NYS Department of Taxation and Finance
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jayram Realty Corp.
    55 Hempstead Tpke
    Farmingdale, NY 11735
    NASSAU-NY
    Tax ID / EIN: xx-xxx8857

    Represented By

    Jayram Realty Corp.
    PRO SE

    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 #
    Nov 6, 2023 3 Wall Street Corp 7 8:2023bk74147
    May 12, 2023 Uptick Ventures LTD. 11 8:2023bk71677
    Jan 30, 2023 3 Wall Street Corp 7 1:2023bk40318
    Jan 30, 2023 3 Wall Street Corp 7 8:2023bk70351
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Feb 24, 2020 Uptick Ventures, LTD. 7 8:2020bk71143
    Nov 23, 2018 Turnpike Restaurant Corp. 11 7:2018bk23805
    Aug 20, 2018 Uptick Ventures, LTD. 7 8:2018bk75606
    Jun 6, 2018 Avenue I Properties Corp. 7 8:2018bk73876
    May 7, 2018 319 Boundary Avenue, LLC 7 8:2018bk73085
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Oct 7, 2016 86 Beechwood Street Corp 7 8:16-bk-74659
    May 3, 2013 219 West LLC 11 8:13-bk-72401
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926
    Mar 28, 2012 10 Division Street LLC 11 8:12-bk-71840