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
8:2023bk74096
TYPE / CHAPTER
Voluntary / 7

Filed

11-1-23

Updated

3-31-24

Last Checked

11-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Nov 5, 2023

Docket Entries by Month

Nov 1, 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: 11/01/2023)
Nov 1, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Barnard, Esq., R Kenneth, with 341(a) Meeting to be held on 12/6/2023 at 11:00 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Entered: 11/01/2023)
Nov 2, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-74096) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22096873. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2023)
Nov 2, 2023 Prior Filing Case Number(s): 23-70284-ast dismissed on 05/01/2023 (alh) (Entered: 11/02/2023)
Nov 2, 2023 3 Deficient Filing Chapter 7: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 11/1/2023 (PDF VERSION ONLY). Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/1/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/1/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/1/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/1/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/15/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 11/15/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/15/2023. Schedule A/B due 11/15/2023. Schedule D due 11/15/2023. Schedule E/F due 11/15/2023. Schedule G due 11/15/2023. Schedule H due 11/15/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/15/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/15/2023. Incomplete Filings due by 11/15/2023. (alh) (Entered: 11/02/2023)
Nov 2, 2023 4 Notice Re: Chapter 7 Bankruptcy Case (RE: related document(s)2 Judge / Trustee / 341 Meeting Assignment (Chapter 7)) (alh) (Entered: 11/02/2023)
Nov 2, 2023 [Duplicate Entry; Please Disregard] Receipt of Voluntary Petition (Chapter 7)( 8-23-74096) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22096873. Fee amount 338.00. (re: Doc1) (U.S. Treasury) Modified on 11/3/2023 (dld). (Entered: 11/02/2023)
Nov 4, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/03/2023. (Admin.) (Entered: 11/04/2023)
Nov 5, 2023 6 BNC Certificate of Mailing with Notice to Creditors Notice Date 11/04/2023. (Admin.) (Entered: 11/05/2023)
Nov 5, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/04/2023. (Admin.) (Entered: 11/05/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Nov 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC DEP
    NYC Department of Buildings
    NYC HPD
    NYS Department of Finance
    Rushmore Loan Management
    Rushmore Loan Management Services
    Rusmore Loan Management
    Shapiro Dicaro & Barak LLC
    Wells Fargo Home Mortgage

    Parties

    Debtor

    Jericho 135 Realty Corp
    16 Middleneck Road
    Suite 184
    Great Neck, NY 11021
    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

    R Kenneth Barnard, Esq.
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    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 #
    Dec 13, 2023 Leon Industries LLC 11 1:2023bk11203
    Mar 7, 2023 Nosrat LLC 11 8:2023bk70776
    Aug 9, 2022 Broadbridge LA LLC 11 8:2022bk72048
    Apr 28, 2020 Pearl 53 LLC 11 1:2020bk41911
    Jan 3, 2020 132 W 165 Improvement Corp. 11 8:2020bk70043
    Dec 2, 2019 Matrix Industries Inc. 11 1:2019bk13835
    Nov 13, 2019 Enterprise 63 Corp. 11 1:2019bk46823
    Feb 21, 2019 656 Coster Improvement Corp. 11 8:2019bk71274
    Feb 1, 2019 Saaho Restaurant Inc. 7 8:2019bk70823
    Jan 10, 2019 Enterprise 63 Corp. 11 1:2019bk40175
    Nov 20, 2018 Master Holdings Inc. 11 8:2018bk77833
    Jul 28, 2017 Project BiLocal LLC 7 8:17-bk-74613
    Nov 5, 2015 JK Wedding, Inc. 11 8:15-bk-74748
    Jan 31, 2014 Vivinlinea Corp 7 8:14-bk-70402
    Jul 3, 2013 Empire Plaza Realty LLC 11 8:13-bk-73526