Welcome to BusinessBankruptcies.com!

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

JJJ CC & K Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40520
TYPE / CHAPTER
Voluntary / 11V

Filed

2-16-23

Updated

9-13-23

Last Checked

3-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2023
Last Entry Filed
Feb 20, 2023

Docket Entries by Month

Feb 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by JJJCC & K Management Corp Chapter 11 Subchapter V Plan Due by 5/17/2023. Chapter 11 Subchapter V Plan Due by 5/17/2023. (drk) (Entered: 02/16/2023)
Feb 16, 2023 Prior Filing Case Number(s): 21-43092-nhl dismissed on 02/17/2022; 22-41739-nhl dismissed on 08/24/2022 (drk) (Entered: 02/16/2023)
Feb 16, 2023 The above case is related to Case Number(s) 16-43315-nhl Carline Angeline Williams dismissed on 11/21/2016; 17-46582-nhl Carline Williams dismissed on 08/02/2018; 17-41340-nhl Carline Williams dismissed on 08/24/2017; 18-45965-nhl Carline Angeline Williams dismissed on 01/12/2019, (drk) (Entered: 02/16/2023)
Feb 16, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (drk) (Entered: 02/16/2023)
Feb 16, 2023 2 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; To amend debtor name Filed by JJJCC & K Management Corp (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JJJCC & K Management Corp) (drk) (Entered: 02/16/2023)
Feb 16, 2023 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10331053. (DK) (admin) (Entered: 02/16/2023)
Feb 17, 2023 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/16/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/16/2023. 20 Largest Unsecured Creditors due 2/16/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/16/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/16/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/16/2023. Subchapter V Balance Sheet due by 2/23/2023. Subchapter V Cash Flow Statement due by 2/23/2023. Small Business Statement of Operations Subchapter V due by 2/23/2023. Subchapter V Tax Return due by 2/23/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/2/2023. Schedule A/B due 3/2/2023. Schedule D due 3/2/2023. Schedule E/F due 3/2/2023. Schedule G due 3/2/2023. Schedule H due 3/2/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/2/2023. List of Equity Security Holders due 3/2/2023. Statement of Financial Affairs Non-Ind Form 207 due 3/2/2023. Incomplete Filings due by 3/2/2023. (drk) (Entered: 02/17/2023)
Feb 17, 2023 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 3/14/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 3/3/2023. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JJJ CC & K Management Corp.) (drk) (Entered: 02/17/2023)
Feb 17, 2023 6 Notice Appointing Subchapter V Trustee . Salvatore LaMonica, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement of Salvatore LaMonica, Esq.)(Lateef, Reema) (Entered: 02/17/2023)
Feb 20, 2023 7 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/19/2023. (Admin.) (Entered: 02/20/2023)

There are 1 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
1:2023bk40520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11V
Filed
Feb 16, 2023
Type
voluntary
Terminated
Jul 6, 2023
Updated
Sep 13, 2023
Last checked
Mar 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    304 Stuyvesant Funding
    304 Stuyvesant Funding LLC
    304 Stuyvesant Funding LLC
    Brooklyn Union - National Grid
    Con Edison
    GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP
    GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP
    New York State Department of Taxation & Finance
    New York State Dept of Tax & Fin
    NYC Water Board
    NYS Department of Taxation & Finance

    Parties

    Debtor

    JJJ CC & K Management Corp.
    664 East 77th St
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx7363

    Represented By

    JJJ CC & K Management Corp.
    PRO SE

    Trustee

    Salvatore LaMonica, Esq.
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Threshold Enterprise Inc 7 1:2024bk40418
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    Jul 21, 2022 JJJCC & K Management Corp. 11V 1:2022bk41739
    Dec 16, 2021 JJJCC & K Management Corp. 11V 1:2021bk43092
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    Apr 1, 2016 Emeks Realty, LLC 11 2:16-bk-20543
    Nov 5, 2015 8516 Glenwood LLC 11 1:15-bk-45055
    Jun 16, 2015 Auto Gobbler Parts Inc 11 1:15-bk-42814
    May 12, 2015 Fort George Paradise Inc. DBA Sally's Restaur 11 1:15-bk-42199
    Sep 28, 2012 Harvestime Tabernacle Inc. 11 1:12-bk-47010
    Jun 20, 2012 Brooklyn Fence Distributors Inc. 7 1:12-bk-44501
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997