Welcome to BusinessBankruptcies.com!

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

JFK Parking Pass LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-42716
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-16

Updated

9-13-23

Last Checked

7-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2016
Last Entry Filed
Jun 21, 2016

Docket Entries by Year

Jun 21, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Scott R Schneider on behalf of JFK Parking Pass LLC Chapter 11 Plan due by 10/19/2016. Disclosure Statement due by 10/19/2016. (Schneider, Scott) (Entered: 06/21/2016)
Jun 21, 2016 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Scott R Schneider on behalf of JFK Parking Pass LLC (Schneider, Scott) (Entered: 06/21/2016)
Jun 21, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-42716) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14497374. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2016)
Jun 21, 2016 3 Statement of Corporate Ownership filed. Filed by Scott R Schneider on behalf of JFK Parking Pass LLC (Schneider, Scott) (Entered: 06/21/2016)
Jun 21, 2016 4 Statement pursuant to Local Rule 1074-1(c) Filed by Scott R Schneider on behalf of JFK Parking Pass LLC (Schneider, Scott) (Entered: 06/21/2016)
Jun 21, 2016 5 Statement pursuant to Local Rule 1073-3 Filed by Scott R Schneider on behalf of JFK Parking Pass LLC (Schneider, Scott) (Entered: 06/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-42716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 21, 2016
Type
voluntary
Terminated
Oct 27, 2016
Updated
Sep 13, 2023
Last checked
Jul 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JFK Property Co LLC
    JFK Property Co LLC

    Parties

    Debtor

    JFK Parking Pass LLC
    249-15 Rockaway Blvd.
    Rosedale, NY 11422
    QUEENS-NY
    Tax ID / EIN: xx-xxx9428

    Represented By

    Scott R Schneider
    117 Broadway
    Hicksville, NY 11801
    (516) 433-1555
    Fax : (516) 433-1511
    Email: scottsch@optonline.net

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7, 2022 MEISNER'S GOURMET CATERING, INC 7 8:2022bk70208
    Sep 8, 2021 14937256 Corp 7 1:2021bk42291
    May 12, 2021 14937256 Corp 7 1:2021bk41295
    Mar 6, 2020 640 Derby Ave Corp 7 8:2020bk71466
    Aug 26, 2019 640 Derby Ave Corp 7 8:2019bk75918
    Jul 29, 2019 R SHIMON BAR YOKHAI CAB CORP. 11 8:2019bk75324
    Jun 4, 2019 Uriel Property Management LLC 11 8:2019bk74065
    May 13, 2019 Uriel Property Management 11 8:2019bk73466
    Feb 14, 2019 The Manhattan Company of New York, LLC 11 8:2019bk71107
    Dec 4, 2018 640 Derby Ave Corp 7 8:2018bk78159
    Nov 15, 2018 296 Washington Avenue LLC 11 1:2018bk46630
    Aug 22, 2018 Smith On The Go Corp 7 1:2018bk44824
    Jul 11, 2018 Brooklyn Buildings LLC 11 1:2018bk43971
    Jan 7, 2013 72 Albany Avenue Realty LLC 11 8:13-bk-70086
    Oct 16, 2012 72 Albany Avenue Realty LLC 11 8:12-bk-76218