Welcome to BusinessBankruptcies.com!

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

JCNY Realty LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-10069
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-13

Updated

9-13-23

Last Checked

1-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2013
Last Entry Filed
Jan 8, 2013

Docket Entries by Year

Jan 8, 2013 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 02/22/2013. Statement of Current Monthly Income and Means Test Form 22A Due: 1/22/2013. Schedule A due 1/22/2013. Schedule B due 1/22/2013. Schedule C due 1/22/2013. Schedule D due 1/22/2013. Schedule E due 1/22/2013. Schedule F due 1/22/2013. Schedule G due 1/22/2013. Schedule H due 1/22/2013. Schedule I due 1/22/2013. Schedule J due 1/22/2013. Summary of schedules - Page 1 due 1/22/2013. Summary of schedules - Page 2 (Statistical Summary) due 1/22/2013. Statement of Financial Affairs due 1/22/2013. Statement of Intention due 1/22/2013. Atty Disclosure State. due 1/22/2013. Aty. Sig. Exhibit B due 1/22/2013. Aty. Signature Page 3 due 1/22/2013. SSN/Tax ID due 1/22/2013. Incomplete Filings due by 1/22/2013, Filed by David R. Biondi on behalf of JCNY Realty LLC. (Biondi, David) (Entered: 01/08/2013)
Jan 8, 2013 Receipt of Voluntary Petition (Chapter 7)(13-10069) [misc,969] ( 306.00) Filing Fee. Receipt number 9095372. Fee amount 306.00. (U.S. Treasury) (Entered: 01/08/2013)
Jan 8, 2013 2 Corporate Ownership Statement . (related document(s)1) filed by David R. Biondi on behalf of JCNY Realty LLC. (Biondi, David) (Entered: 01/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-10069
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Peck
Chapter
7
Filed
Jan 8, 2013
Type
voluntary
Terminated
Aug 26, 2015
Updated
Sep 13, 2023
Last checked
Jan 9, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abel Daniel
    Anheuser-Busch
    Caroline Nuckolls
    Cassidy Gorrell
    Chase Bank
    Clarence Fuller
    Danny Litwin
    Dozortsev & Sons
    Empire Merchants LLC
    Franco Vlasic
    Gregory Dinwoodie
    Harry Baker
    Hugh Harris
    Joe Wolf (CPA)
    Kathryn Martin
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JCNY Realty LLC
    17 Stanton Street
    New York, NY 10002
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0688
    aka Villedge Publick House
    aka Stanton Public
    aka Bantam

    Represented By

    David R. Biondi
    940 White Plains Rd
    Trumbull, CT 06611
    203-261-0899
    Fax : 203-261-5151
    Email: davidr.biondi@yahoo.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9, 2023 Rockwood Music Corporation 11V 1:2023bk10198
    Feb 9, 2023 Kenrock Enterprises LLC 11V 1:2023bk10197
    Jan 24, 2023 225 Bowery LLC 11 1:2023bk10094
    Feb 15, 2022 Bulgarian Bar Inc. 11 1:2022bk40264
    Nov 20, 2019 DBTG Chambers LLC 7 1:2019bk13733
    Nov 20, 2019 dbtg14 LTD. 7 1:2019bk13732
    Mar 11, 2019 5 2nd Ave. Corp 7 8:2019bk71745
    Sep 11, 2018 HOMEBELL CORPORATION 7 2:2018bk10990
    Apr 23, 2018 Vinus and Mars Inc 11 1:2018bk11129
    May 17, 2017 Buddy Warren, Inc. 11 1:17-bk-11364
    Jul 30, 2013 MI CASA ES SU CASA RESTAURANT LOUNGE INC. 11 1:13-bk-12472
    Aug 31, 2012 Soho Billiard Sports Center, Inc. 11 1:12-bk-13732
    Oct 24, 2011 Meta Company LLC 11 1:11-bk-14919
    Oct 12, 2011 N&K Animal Productions LLC 11 1:11-bk-14766
    Aug 30, 2011 Professional Golf Academy, LLC 7 1:11-bk-11487