Welcome to BusinessBankruptcies.com!

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

Jericho 135 Realty Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70284
TYPE / CHAPTER
Voluntary / 7

Filed

1-25-23

Updated

9-13-23

Last Checked

2-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2023
Last Entry Filed
Jan 31, 2023

Docket Entries by Month

Jan 25, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Anadel Canale on behalf of Jericho 135 Realty Corp (Canale, Anadel) (Entered: 01/25/2023)
Jan 25, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-70284) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21358362. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/25/2023)
Jan 25, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Pergament, Marc A., 341(a) Meeting to be held on 2/23/2023 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 01/25/2023)
Jan 26, 2023 2 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dnb) (Entered: 01/26/2023)
Jan 26, 2023 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/25/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/25/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/25/2023. Last day to file Section 521(i)(1) documents is 3/13/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/8/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/8/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/8/2023. Schedule A/B due 2/8/2023. Schedule C due 2/8/2023. Schedule D due 2/8/2023. Schedule E/F due 2/8/2023. Schedule G due 2/8/2023. Schedule H due 2/8/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/8/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/8/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202). Incomplete Filings due by 2/8/2023. (dnb) (Entered: 01/26/2023)
Jan 29, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
Jan 29, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
Jan 29, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
Jan 31, 2023 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 23, 2023 at 9:00 a.m. Filed by Marc A. Pergament. (Pergament, Marc) (Entered: 01/31/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk70284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jan 25, 2023
Type
voluntary
Terminated
May 23, 2023
Updated
Sep 13, 2023
Last checked
Feb 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYS Department of Finance
    Shapiro Dicaro & Barak LLC
    Wells Fargo Home Mortgage

    Parties

    Debtor

    Jericho 135 Realty Corp
    7600 Jericho Turnpike
    Suite 402
    Woobury, NY 11797
    NASSAU-NY
    Tax ID / EIN: xx-xxx2661

    Represented By

    Anadel Canale
    Anadel Canale P.C.
    1805 Fifth Avenue
    Suite 1
    11706, Suite 1
    Bayshore, NY 11706
    631-414-7040
    Email: lawoffices@anadelcanale.com

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    Represented By

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424
    Fax : 516-877-2460
    Email: mpergament@wgplaw.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 #
    Nov 27, 2023 East Co Renovations LLC 7 8:2023bk74432
    Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
    Jul 2, 2020 Slava Shapiro, D.D.S., M.D., P.C. 7 8:2020bk72381
    Nov 12, 2019 Henry Irving, LLC 11 8:2019bk77715
    Jan 18, 2019 Global Sales Unlimited, LLC 7 8:2019bk70504
    Aug 27, 2018 Clear Choice Energy, LLC 11 8:2018bk75808
    Aug 27, 2018 Big Apple Energy, LLC 11 8:2018bk75807
    Sep 26, 2017 James J. Burdge Trust 11 8:17-bk-75898
    Feb 11, 2016 UTSA Apartments 16, LLC 11 5:16-bk-50341
    Jan 24, 2016 Fine Line Products Corp. 7 8:16-bk-70277
    Aug 12, 2015 Concept Flooring Workroom Corp 11 8:15-bk-73437
    Apr 29, 2013 300 Woodbury Road LLC 11 8:13-bk-72266
    Apr 4, 2013 Long Island Medical Equipment Corp. 7 1:13-bk-41967
    Mar 1, 2013 Northeast Development Associates, LLC 11 8:13-bk-71033
    Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471