Welcome to BusinessBankruptcies.com!

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

Jram 429 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44510
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-23

Updated

3-31-24

Last Checked

1-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2023
Last Entry Filed
Dec 11, 2023

Docket Entries by Week of Year

Dec 7, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of Jram 429 LLC Chapter 11 Plan due by 04/5/2024. Disclosure Statement due by 04/5/2024. (Sobers, Vivian) (Entered: 12/07/2023)
Dec 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44510) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22196116. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/07/2023)
Dec 7, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/7/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/7/2023. 20 Largest Unsecured Creditors due 12/7/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/7/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/7/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/21/2023. Schedule A/B due 12/21/2023. Schedule G due 12/21/2023. Schedule H due 12/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/21/2023. List of Equity Security Holders due 12/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/21/2023. Incomplete Filings due by 12/21/2023. (dmp) (Entered: 12/07/2023)
Dec 8, 2023 Prior Filing Case Number(s): 23-41348-ess dismissed on 06/08/2023 (nwh) (Entered: 12/08/2023)
Dec 8, 2023 3 Meeting of Creditors 341(a) meeting to be held on 1/12/2024 at 03:00 PM at Teleconference - Brooklyn. (dmp) (Entered: 12/08/2023)
Dec 10, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)
Dec 11, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44510
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Dec 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARCPE I LLC
    Kings County Supreme Court
    Palm Avenue Hialeah Trust
    Palm Avenue Hialeah Trust
    SN Funding LLC

    Parties

    Debtor

    Jram 429 LLC
    429 Wythe Avenue
    Brooklyn, NY 11249
    KINGS-NY
    Tax ID / EIN: xx-xxx5880

    Represented By

    Vivian Sobers
    Sobers Law, PLLC
    11 Broadway
    Suite 615
    New York, NY 10004
    917-225-4501
    Email: vsobers@soberslaw.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 Oneg Jewelry Corp. 7 1:2023bk44092
    Jun 6, 2023 Oneg Jewelry Corp. 7 1:2023bk42010
    May 17, 2023 Zaira Homes, Inc. 7 7:2023bk22380
    Apr 3, 2023 Van Buren Design Build Inc. 7 1:2023bk41143
    May 10, 2022 Northbrook Realty LLC 7 1:2022bk40991
    Dec 6, 2020 The Golden Group Realty Inc. 11 1:2020bk44188
    Jan 9, 2020 590 6th Street Holdings LLC 11 7:2020bk22050
    May 20, 2019 92 South 4th St LLC 11 7:2019bk23023
    Jul 19, 2018 Hendrix Schenck Inc. 11 1:2018bk44159
    Mar 8, 2017 Y&F Developer LLC 11 1:17-bk-41105
    Jan 8, 2016 1341 Route 17B, LLC 11 4:16-bk-35023
    Jun 28, 2013 Buddha Inc. 7 1:13-bk-44012
    Aug 15, 2012 1665 66th Street Corp 7 2:12-bk-30234
    Jul 18, 2012 Beis Medrash SIkron Avruhom Spinka 11 1:12-bk-45195
    Jul 20, 2011 Brand Management Services Inc. 11 1:11-bk-46230