Welcome to BusinessBankruptcies.com!

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

JJJ Mail Express, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:17-bk-11682
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-17

Updated

9-13-23

Last Checked

9-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2017
Last Entry Filed
Sep 1, 2017

Docket Entries by Year

Aug 11, 2017 1 Petition Chapter 11 Voluntary Petition-Small Business(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by JJJ Mail Express, Inc. Chapter 11 Small Business Plan due by 06/7/2018. (Flag set: DsclsDue, PlnDue, SmBus) (Joyce, James) (Entered: 08/11/2017)
Aug 11, 2017 2 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (Bessinger, M.) (Entered: 08/11/2017)
Aug 11, 2017 3 Notice to the Court of 341 assignment. 341 meeting will be held on: 9/18/2017 at 01:30 at Buffalo. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 08/11/2017)
Aug 11, 2017 4 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(1-17-11682) [misc,volp11] (1717.00). Receipt #12839821, Amount Received $1717.00. (U.S. Treasury) (Entered: 08/11/2017)
Aug 14, 2017 6 Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 9/18/2017 at 01:30 PM at Buffalo UST - Olympic Towers. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 11/17/2017. (Pinto, M.) (Entered: 08/14/2017)
Aug 16, 2017 7 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Paul Strawbrich designated as Principal. Signed on 8/15/2017 . Incomplete Filings due by 8/25/2017. NOTICE OF ENTRY. (Bessinger, M.) (Entered: 08/16/2017)
Aug 17, 2017 8 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)6 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 08/16/2017. (Admin.) (Entered: 08/17/2017)
Aug 17, 2017 9 Notice of Appearance and Request for Notice by John A. Mueller. on behalf of Notice of Appearance Creditor Seneca Nation Enterprises. Filed by Attorney (Mueller, John) (Entered: 08/17/2017)
Aug 19, 2017 10 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)7 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
Aug 19, 2017 11 BNC Certificate of Mailing - Order (re: related document(s)7 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
Aug 28, 2017 12 Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED., Motion to Dismiss Case. failure to file schedules (Attachments: # 1 Certificate of Service # 2 Certificate of Service) Filed on behalf of U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 08/28/2017)

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 Western Bankruptcy Court
Case number
1:17-bk-11682
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
11
Filed
Aug 11, 2017
Type
voluntary
Terminated
Oct 16, 2017
Updated
Sep 13, 2023
Last checked
Sep 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barr Credit Services
    Business Financial Services
    Can Capital
    Capacity Funding
    Corporation Tax
    Evans Mechanical Services
    Flynn Tire
    Flynn's Tire
    IMCA-ENVENTO BANK
    Internal revenue Service
    Internal Revenue Service
    Kabbage
    M&T Bank
    Marotta's Truck
    Marotta's Truck
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JJJ Mail Express, Inc.
    3704 Big Tree Road
    Hamburg, NY 14075
    ERIE-NY
    Tax ID / EIN: xx-xxx4686

    Represented By

    James M. Joyce
    4733 Transit Road
    Lancaster, NY 14043
    716-656-0600
    Fax : 716-656-0607
    Email: jmjoyce@lawyer.com

    U.S. Trustee

    Joseph W. Allen
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 The Kerri Wilson Foundation LLC 11V 1:2024bk10395
    Mar 21 The kerri Wilson Foundation LLC 11 1:2024bk10294
    Apr 13, 2022 Russo's Cleaners LLC 7 1:2022bk10333
    Aug 13, 2020 Southwestern Investor Group, LLC 7 1:2020bk11062
    Apr 30, 2020 Omega Health & Wellness LLC 7 1:2020bk10623
    Nov 9, 2017 Gallego Agency 11 1:17-bk-12427
    May 9, 2017 Rust Belt, LLC 11 1:17-bk-10956
    Dec 7, 2016 Buffalo Restaurant Group, LTD 11 1:16-bk-12427
    Mar 4, 2016 Buffalo Restaurant Group, LTD 11 1:16-bk-10402
    Nov 30, 2015 Rust Belt LLC 11 1:15-bk-12573
    Mar 12, 2015 Buffalo Restaurant Group, LTD 11 1:15-bk-10424
    Oct 1, 2014 OCM Construction, Inc. 11 1:14-bk-12283
    Feb 21, 2014 J. Pagano & Son's Contracting, Inc. 7 1:14-bk-10354
    Dec 6, 2012 Norse Energy USA 7 1:12-bk-13685
    Aug 6, 2012 DEMCO, Inc. 11 1:12-bk-12465