Welcome to BusinessBankruptcies.com!

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

Jkansb Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71206
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-23

Updated

9-13-23

Last Checked

5-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2023
Last Entry Filed
Apr 12, 2023

Docket Entries by Month

Apr 7, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by JKANSB LLC Filed Via Electronic Drop Box (alh) (Entered: 04/07/2023)
Apr 7, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Pergament, Marc A., 341(a) Meeting to be held on 5/18/2023 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 04/07/2023)
Apr 7, 2023 2 Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8] to include NAICS code due by 4/7/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 4/7/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/7/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/7/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/7/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/21/2023. Schedule A/B due 4/21/2023. Schedule D due 4/21/2023. Schedule E/F due 4/21/2023. Schedule G due 4/21/2023. Schedule H due 4/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/21/2023. Incomplete Filings due by 4/21/2023. (alh) (Entered: 04/07/2023)
Apr 7, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (alh) (Entered: 04/07/2023)
Apr 10, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/09/2023. (Admin.) (Entered: 04/10/2023)
Apr 10, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/09/2023. (Admin.) (Entered: 04/10/2023)
Apr 10, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/09/2023. (Admin.) (Entered: 04/10/2023)
Apr 12, 2023 7 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee. The debtor shall pay the entire $338.00 filing fee by no later than 4/24/2023. If the debtor fails to pay the filing fee in full by 4/24/2023, then the debtor shall show cause at a telephonic hearing on 4/25/2023 at 10:00 AM (Judge Scarcella). Debtor shall register an appearance through the eCourt Appearances platform no later than 4/24/2023. (RE: related document(s)2 Deficient Filing Chapter 7). Signed on 4/12/2023 (dhc) (Entered: 04/12/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk71206
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Apr 7, 2023
Type
voluntary
Terminated
Aug 3, 2023
Updated
Sep 13, 2023
Last checked
May 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SN Servicing

    Parties

    Debtor

    JKANSB LLC
    1103 Stewart Avenue
    Suite 200
    Garden City, NY 11530
    NASSAU-NY
    Tax ID / EIN: xx-xxx4460

    Represented By

    JKANSB LLC
    PRO SE

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    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 #
    Feb 26 MKS Rocky Point LLC 7 8:2024bk70737
    Sep 1, 2023 MKS Rocky Point LLC 7 8:2023bk73237
    Nov 23, 2022 River A NY LLC 7 8:2022bk73302
    Sep 20, 2019 Nazaire Group, Inc. 7 8:2019bk76526
    Dec 17, 2018 S.T.D. Holdings LLC 7 8:2018bk78489
    Feb 8, 2018 Sharinn & Lipshie P.C. 11 8:2018bk70853
    Jan 23, 2018 Nazaire Group, Inc. 7 8:2018bk70499
    Oct 11, 2017 Nazaire Group, Inc. 7 8:17-bk-76251
    Mar 15, 2017 Bostwick Laboratories Holdings, Inc. parent case 11 1:17-bk-10572
    Mar 15, 2017 Bostwick Laboratories, Inc. 11 1:17-bk-10570
    Jul 7, 2015 NRAD Medical Associates, P.C. 11 8:15-bk-72898
    Feb 12, 2015 JJT Energy, LLC 11 8:15-bk-70535
    Dec 23, 2013 RJC Realty Holding Corp. 11 8:13-bk-76369
    Mar 11, 2013 Cheaper Peepers of New York - MD IV Inc 11 8:13-bk-71194
    Sep 2, 2011 Coopersmith Simon & Vogel, P.C. 11 8:11-bk-76281