Welcome to BusinessBankruptcies.com!

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

Jovi Enterprises, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10068
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-20

Updated

9-13-23

Last Checked

2-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2020
Last Entry Filed
Jan 13, 2020

Docket Entries by Quarter

Jan 13, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 01/27/2020. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 01/27/2020. Schedule A/B due 01/27/2020. Schedule C due 01/27/2020. Schedule D due 01/27/2020. Schedule E/F due 01/27/2020. Schedule G due 01/27/2020. Schedule H due 01/27/2020. Schedule I due 01/27/2020. Schedule J due 01/27/2020. Schedule J-2 due 01/27/2020. Summary of Assets and Liabilities due 01/27/2020. Statement of Financial Affairs due 01/27/2020. Atty Disclosure State. due 01/27/2020. Statement of Operations Due: 01/27/2020. 20 Largest Unsecured Creditors due 01/27/2020. Balance Sheet Due Date:01/27/2020. Employee Income Record Due: 01/27/2020. Cash Flow Statement Due:01/27/2020. Declaration of Schedules due 01/27/2020. Attorney Signature On Petition due 01/27/2020. Pro Se Debtor Signature On Petition due 01/27/2020. Authorized Representative of Debtor Signature on Petition Form 201 due 01/27/2020. Debtor 342B Signature On Petition due 01/27/2020. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 01/27/2020. List of all creditors due 01/27/2020. List of All Creditors Required on Case Docket in PDF Format due 01/27/2020. List of Equity Security Holders due 01/27/2020. Federal Income Tax Return Date: 01/27/2020 Record of Interest in Education Individual Retirement Account Due: 01/27/2020. Corporate Resolution due 01/27/2020. Local Rule 1007-2 Affidavit due by: 01/27/2020. Corporate Ownership Statement due by: 01/27/2020. Incomplete Filings due by 01/27/2020, Chapter 11 Plan due by 5/12/2020, Disclosure Statement due by 5/12/2020, Initial Case Conference due by 2/12/2020, Filed by Norma E. Ortiz of Ortiz & Ortiz, LLP on behalf of Jovi Enterprises, Inc.. (Ortiz, Norma) (Entered: 01/13/2020)
Jan 13, 2020 2 Amended Voluntary Petition. Filed by Norma E. Ortiz on behalf of Jovi Enterprises, Inc.. (Ortiz, Norma) (Entered: 01/13/2020)
Jan 13, 2020 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 01/13/2020)
Jan 13, 2020 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 01/13/2020)
Jan 13, 2020 Deficiencies Set: Schedule A/B due 1/27/2020. Schedule D due 1/27/2020. Schedule E/F due 1/27/2020. Schedule G due 1/27/2020. Schedule H due 1/27/2020. Summary of Assets and Liabilities due 1/27/2020. Statement of Financial Affairs due 1/27/2020. Atty Disclosure State. due 1/27/2020. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 1/27/2020. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 1/27/2020. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 1/27/2020, (Porter, Minnie). (Entered: 01/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jan 13, 2020
Type
voluntary
Terminated
Mar 18, 2020
Updated
Sep 13, 2023
Last checked
Feb 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New York
    Con Edison
    Consolidated Edison Company of New York, Inc. 4 Ir
    Corporation Counsel of the City of New York
    Department of the Treasury
    Internal Revenue Service
    JP Morgan Chase Bank
    Martha Mendez
    NYC Dept. of Finance
    NYC Fire Marshall
    NYC Water Board
    NYS Dept of Tax And Finance
    Parker Ibrahim & Berg
    SG Greer Gates

    Parties

    Debtor

    Jovi Enterprises, Inc.
    504 Brook Avenue
    Apt. 2B
    Bronx, NY 10455
    BRONX-NY
    Tax ID / EIN: xx-xxx8394

    Represented By

    Norma E. Ortiz
    Ortiz & Ortiz, LLP
    32-72 Steinway Street
    Suite 402
    Astoria, NY 11103
    (718) 522-1117
    Fax : (718) 596-1302
    Email: email@ortizandortiz.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 333 E. 150th Street Realty LLC 11 7:2024bk22283
    Jan 25 Leah Holding LLC 11 1:2024bk10112
    Jan 25 Anne Holding LLC 11 1:2024bk10111
    Jan 25 Tiffany Holding LLC 11 1:2024bk10110
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Mar 25, 2019 Alanis Realty, LLC 11 1:2019bk10848
    Aug 17, 2018 Ayelet Shahar, LLC 11 1:2018bk12486
    Jul 3, 2018 AMR Electrical Contracting, Corp. 11 1:2018bk12048
    Apr 10, 2017 733 Prospect Realty Service Corp. 11 1:17-bk-10957
    Mar 13, 2017 729 Prospect Realty Service Corp. 11 1:17-bk-10599
    Dec 14, 2016 Ninety Fifth Street Square Inc. 11 1:16-bk-13495
    Sep 22, 2015 Economy Car Service LLC 11 1:15-bk-12603
    Aug 23, 2012 243 B E. 149 St. Corp 11 1:12-bk-13622
    Jan 17, 2012 N&J Bar Restaurant Corp. 11 1:12-bk-10163
    Dec 23, 2011 Bronx 439 E. 135th Street D.T. Building Corporatio 11 1:11-bk-15855