Welcome to BusinessBankruptcies.com!

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

JMC Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-40695
TYPE / CHAPTER
Voluntary / 7

Filed

2-17-17

Updated

9-13-23

Last Checked

3-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Feb 20, 2017

Docket Entries by Year

Feb 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by JMC Properties, LLC (mem) (Entered: 02/17/2017)
Feb 17, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 03/16/2017 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 02/17/2017)
Feb 17, 2017 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/17/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/17/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/17/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/3/2017. Schedule A/B due 3/3/2017. Schedule C due 3/3/2017. Schedule D due 3/3/2017. Schedule E/F due 3/3/2017. Schedule G due 3/3/2017. Schedule H due 3/3/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/3/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/3/2017. Incomplete Filings due by 3/3/2017. (mem) (Entered: 02/17/2017)
Feb 17, 2017 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (mem) (Entered: 02/17/2017)
Feb 17, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 315786. (MM) (admin) (Entered: 02/17/2017)
Feb 20, 2017 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
Feb 20, 2017 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
Feb 20, 2017 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40695
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 17, 2017
Type
voluntary
Terminated
Jun 7, 2017
Updated
Sep 13, 2023
Last checked
Mar 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    JMC Properties LLC
    New York City Dept of Finance

    Parties

    Debtor

    JMC Properties, LLC
    60-30 Cooper Av.
    Glendale, NY 11385
    QUEENS-NY
    Tax ID / EIN: xx-xxx8776

    Represented By

    JMC Properties, LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110

    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 12 Seneca Management Corp. 11 1:2024bk40631
    Apr 4, 2023 867-871 Knickerbocker LLC parent case 11 1:2023bk41158
    Jun 14, 2022 M&N Services Inc. of NY 7 1:2022bk41361
    Mar 20, 2020 Armcres Realty Inc. 7 1:2020bk41665
    Mar 5, 2020 IBF CLUB INC 7 1:2020bk41391
    Oct 24, 2019 268 Eldert NY LLC 7 1:2019bk46383
    Apr 8, 2019 Prospect 1406 Holdings LLC 7 1:2019bk11084
    Mar 13, 2019 268 Eldert NY LLC 7 1:2019bk41454
    Mar 15, 2018 297 A Inc 7 1:2018bk41427
    Dec 14, 2017 297 A Inc 7 1:2017bk46726
    Mar 8, 2017 Stronghold Warehouse, Inc. 11 1:17-bk-41092
    Sep 28, 2014 One Sunrise Fashion, Inc. 7 1:14-bk-44890
    Sep 20, 2013 Meridian Real Estate Developers, Inc. 11 1:13-bk-45704
    Dec 1, 2011 Kathy & Tania, Inc 11 1:11-bk-50124
    Dec 1, 2011 656 Myrtle Avenue Realty Corp. 11 1:11-bk-50122