Welcome to BusinessBankruptcies.com!

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

Jianone Construction Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk77071
TYPE / CHAPTER
Voluntary / 7

Filed

10-18-18

Updated

3-18-19

Last Checked

3-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2019
Last Entry Filed
Mar 7, 2019

Docket Entries by Quarter

Oct 18, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Jianone Construction Corp. (kir) (Entered: 10/18/2018)
Oct 18, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 11/20/2018 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 10/18/2018)
Oct 18, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/18/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/18/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/18/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/1/2018. Schedule A/B due 11/1/2018. Schedule E/F due 11/1/2018. Schedule G due 11/1/2018. Schedule H due 11/1/2018. Statement of Financial Affairs Non-Ind Form 207 due 11/1/2018. Incomplete Filings due by 11/1/2018. (kir) (Entered: 10/18/2018)
Oct 18, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 10/18/2018)
Oct 18, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 257268. (KR) (admin) (Entered: 10/18/2018)
Oct 21, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
Oct 21, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
Oct 21, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
Nov 2, 2018 8 Motion for Relief from Stay for In Rem Relief Fee Amount $181. Filed by Melissa N Licker on behalf of Specialized Loan Servicing LLC as authorized servicer for Lehman XS Trust Mortgage Pass-Through Certificates, Series 2005-7N, U.S. Bank National Association, as Trustee. Hearing scheduled for 11/29/2018 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit Certification # 2 Exhibit Broker's Price Opinion # 3 Exhibit Application in SUpport of In Rem Relief # 4 Exhibit Loan Documents # 5 Exhibit Judgment of Foreclosure and Sale # 6 Exhibit First Bankruptcy # 7 Exhibit Second Bankruptcy # 8 Exhibit Third Bankruptcy # 9 Exhibit Notice of Sale # 10 Proposed Order Granting In Rem Relief from the Automatic Stay # 11 Exhibit Certificate of Service) (Licker, Melissa) (Entered: 11/02/2018)
Nov 2, 2018 Receipt of Motion for Relief From Stay(8-18-77071-las) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17285944. Fee amount 181.00. (re: Doc# 8) (U.S. Treasury) (Entered: 11/02/2018)
Show 5 more entries
Dec 26, 2018 10 Motion to Dismiss Case for failure to appear at the meeting of creditors mandated by 11 U.S.C. section 341(a). Objections to be filed on 02/07/2019. Filed by Andrew M Thaler on behalf of Andrew M Thaler. Hearing scheduled for 2/14/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support of Motion to Dismiss # 2 Proposed Order) (Thaler, Andrew) (Entered: 12/26/2018)
Dec 26, 2018 11 Affidavit/Certificate of Service Filed by Andrew M Thaler on behalf of Andrew M Thaler (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Andrew M Thaler) (Thaler, Andrew) (Entered: 12/26/2018)
Jan 8, 2019 Receipt of Fee for Certification of Document - $11.00. Receipt Number 258233. (RM) (admin) (Entered: 01/08/2019)
Jan 8, 2019 Receipt of Search of Records of the Court Fee - $31.00. Receipt Number 258233. (RM) (admin) (Entered: 01/08/2019)
Jan 10, 2019 Statement Adjourning 341(a) Meeting of Creditors to 1/24/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Thaler, Andrew) (Entered: 01/10/2019)
Jan 24, 2019 Statement Adjourning 341(a) Meeting of Creditors to 2/7/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Thaler, Andrew) (Entered: 01/24/2019)
Feb 7, 2019 Statement Adjourning 341(a) Meeting of Creditors to 2/28/2019 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY. Debtor absent. (Thaler, Andrew) (Entered: 02/07/2019)
Feb 14, 2019 Hearing Held; (related document(s): 10 Motion to Dismiss Case filed by Andrew M Thaler) Appearance: Waived; No objections; Motion Granted; Submit Order; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (atenneriello) (Entered: 02/14/2019)
Feb 20, 2019 12 Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Andrew M Thaler). Signed on 2/20/2019 (dhc) (Entered: 02/20/2019)
Feb 20, 2019 Chapter 7 Trustee's Report of No Distribution - I, Andrew M Thaler, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Andrew M Thaler. (Thaler, Andrew) (Entered: 02/20/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk77071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Oct 18, 2018
Type
voluntary
Terminated
Mar 7, 2019
Updated
Mar 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank

    Parties

    Debtor

    Jianone Construction Corp.
    119 Gannet Drive
    Commack, NY 11725
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6280

    Represented By

    Jianone Construction Corp.
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Email: athaler@athalerlaw.com

    Represented By

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Fax : (516) 279-6722
    Email: athaler@athalerlaw.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 #
    Jun 12, 2023 U.S. Nonwovens, Inc. 7 1:2023bk10767
    Jun 12, 2023 USN Export LLC 7 1:2023bk10766
    Jun 12, 2023 Old LW Shipper, LLC 7 1:2023bk10765
    Jun 12, 2023 Old LW Chicago, LLC 7 1:2023bk10764
    Jun 12, 2023 Old LW, LLC 7 1:2023bk10763
    Jun 12, 2023 Old LW Intermediate, LLC 7 1:2023bk10762
    Feb 10, 2020 Bmmm Corporation 7 8:2020bk70892
    Sep 16, 2019 Spur 425 Corp. 7 8:2019bk76401
    Sep 11, 2019 1400 Ferndale Holding Corp. 7 8:2019bk76273
    Feb 12, 2019 The Robert Allen Duralee Group Furniture, LLC parent case 11 8:2019bk71025
    Feb 12, 2019 The Robert Allen Duralee Group, LLC parent case 11 8:2019bk71024
    Feb 12, 2019 The Robert Allen Duralee Group, Inc. parent case 11 8:2019bk71023
    Feb 12, 2019 Decor Intermediate Holdings LLC parent case 11 8:2019bk71022
    Feb 12, 2019 Decor Holdings, Inc. 11 8:2019bk71020
    Jun 6, 2014 Kangadis Food Inc. 11 8:14-bk-72649