Welcome to BusinessBankruptcies.com!

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

JNJ Home Health Care, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41382
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-23

Updated

3-31-24

Last Checked

5-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2023
Last Entry Filed
Apr 24, 2023

Docket Entries by Month

Apr 24, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. Chapter 11 Plan - Small Business - due by 10/23/2023. Chapter 11 Small Business Disclosure Statement due by 10/23/2023. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41382) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21576453. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/24/2023)
Apr 24, 2023 2 Statement of Corporate Ownership filed. Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 3 List of Creditors Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 4 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 5 Statement NYEB Statement Pursuant to Local Bankruptcy Rule 1073-2(b) (Signed) Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JNJ Home Health Care, Inc.) (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 6 Letter Certificate of Corporate Resolution Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JNJ Home Health Care, Inc.) (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 7 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 8 Letter Declaration of Chapter 11 Debtor LR 1007-4(a) Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JNJ Home Health Care, Inc., 2 Statement of Corporate Ownership filed by Debtor JNJ Home Health Care, Inc., 3 List of Creditors filed by Debtor JNJ Home Health Care, Inc., 4 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) filed by Debtor JNJ Home Health Care, Inc., 5 Statement filed by Debtor JNJ Home Health Care, Inc., 6 Letter filed by Debtor JNJ Home Health Care, Inc., 7 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 filed by Debtor JNJ Home Health Care, Inc.) (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 9 Balance Sheet for Small Business Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 10 Cash Flow Statement for Small Business Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc. (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 11 Motion to Set Last Day to File Proofs of Claim Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc.. (Attachments: # 1 Bar Date Notice # 2 JNJ Home Health Care Date Order) (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 12 Application to Employ James J. Rufo, Esq., of The Law Office of James J. Rufo as Attorney for the Debtor . Objections to be filed on May 15, 2023. Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc.. Order to be presented for signature on 5/18/2023. (Attachments: # 1 Application to Employ # 2 Attorney Affidavit Pursuant to Section 329 & FRBP 2016 # 3 Exhibit A (Lar Dan Affidavit Kristal Serieux (Rufo)) # 4 Proposed Order) (Rufo, James) (Entered: 04/24/2023)
Apr 24, 2023 13 Application to Employ Charles A. Higgs, Esq., of the Law Office of Charles A. Higgs as Special Counsel for the Debtor . Objections to be filed on May 15, 2023. Filed by James J. Rufo on behalf of JNJ Home Health Care, Inc.. Order to be presented for signature on 5/18/2023. (Attachments: # 1 Application to Employ # 2 Attorney Declaration Pursuant to Section 329 & FRBP 2016 # 3 Exhibit A (Lar Dan Affidavit Kristal Serieux (Higgs)) # 4 Proposed Order) (Rufo, James) (Entered: 04/24/2023)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41382
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Apr 24, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Irving Place RM 1875
    American Express
    American Express National Bank
    American Express National Bank
    Biz2Credit Inc
    Biz2Credit Inc. and Itria Ventures LLC
    Biz2Credit, Inc.
    Biz2Credit, Inc.
    Caren S Bazelais
    Change Healthcare
    Chantal Charles
    Consolidated Edison Company of New York Inc
    Consolidated Edison of New York, Inc.
    Consolidated Edison of New York, Inc.
    ENID NAGLER STUART, Ass't Attorney General
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JNJ Home Health Care, Inc.
    326 Livingston Street 3rd Floor
    Brooklyn, NY 11217
    KINGS-NY
    Tax ID / EIN: xx-xxx4532

    Represented By

    James J. Rufo
    The Law Office of James J. Rufo
    1133 Westchester Avenue
    Suite N-202
    White Plains, NY 10604
    914-600-7161
    Email: jrufo@jamesrufolaw.com

    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 #
    Nov 7, 2023 Team Delta Inc 7 1:2023bk44087
    Oct 18, 2023 449 Classon Corp. 11 1:2023bk43780
    Oct 18, 2023 J.J. Fulton Realty Corp. 11 1:2023bk43777
    Jul 12, 2023 The Brooklyn Standard IX LLC 11 1:2023bk42455
    Jan 13, 2022 Science, Language, and Arts International School 7 1:2022bk40065
    Aug 31, 2021 SPL Partners LLC 11 1:2021bk42248
    Mar 26, 2021 WOC 80 Dekalb Garage LLC 11 1:2021bk40779
    Jun 22, 2020 3-Legged Dog, Inc. 7 1:2020bk42384
    May 8, 2014 Lundy's Management Corp. 11 1:14-bk-42318
    Oct 24, 2013 Seabird Inc. 7 1:13-bk-46368
    Apr 15, 2013 La Flor Del Paraiso Bar & Restaurant No. 5 Corp. 11 1:13-bk-42185
    Feb 20, 2013 International Exchange Services LLC 7 1:13-bk-40909
    Feb 7, 2013 National Properties of NY, Inc. 11 1:13-bk-40719
    Dec 20, 2011 New York Agency for Community Affairs, Inc. 7 1:11-bk-50551
    Aug 18, 2011 National Equities of New York, Inc 11 1:11-bk-47163