Welcome to BusinessBankruptcies.com!

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

JSP Life Agency, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-11182
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-14

Updated

9-13-23

Last Checked

4-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2014
Last Entry Filed
Apr 23, 2014

Docket Entries by Year

Apr 23, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 05/7/2014. Schedule A due 05/7/2014. Schedule B due 05/7/2014. Schedule C due 05/7/2014. Schedule D due 05/7/2014. Schedule E due 05/7/2014. Schedule F due 05/7/2014. Schedule G due 05/7/2014. Schedule H due 05/7/2014. Schedule I due 05/7/2014. Schedule J due 05/7/2014. Summary of schedules - Page 1 due 05/7/2014. Summary of schedules - Page 2 (Statistical Summary) due 05/7/2014. Statement of Financial Affairs due 05/7/2014. Statement of Operations Due: 05/7/2014. Balance Sheet Due Date:05/7/2014. Employee Income Record Due: 05/7/2014. Cash Flow Statement Due:05/7/2014. Exhibit D due: 05/7/2014. Exhibit D for Joint Debtor due: 05/7/2014. List of Equity Security Holders due 05/7/2014. Federal Income Tax Return Date: 05/7/2014 Record of Interest in Education Individual Retirement Account Due: 05/7/2014. Corporate Resolution due 05/7/2014. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 05/7/2014, Small Business Chapter 11 Plan due by 2/17/2015,Appointment of patient care ombudsman due by 05/23/2014 Filed by Julio E. Portilla of Law Office of Julio E. Portilla, P.C. on behalf of JSP Life Agency, Inc.. (Portilla, Julio) Modified on 4/23/2014 (Porter, Minnie). (Entered: 04/23/2014)
Apr 23, 2014 Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 04/23/2014)
Apr 23, 2014 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/23/2014)
Apr 23, 2014 Deficiencies Set: Schedule A due 5/7/2014. Schedule B due 5/7/2014. Schedule D due 5/7/2014. Schedule E due 5/7/2014. Schedule F due 5/7/2014. Schedule G due 5/7/2014. Schedule H due 5/7/2014. Summary of schedules - Page 1 due 5/7/2014. Statement of Financial Affairs due 5/7/2014. List of Equity Security Holders due 5/7/2014. 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 5/7/2014, (Porter, Minnie). (Entered: 04/23/2014)
Apr 23, 2014 2 Affidavit of Jose N. Rodriguez pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York filed by Julio E. Portilla on behalf of JSP Life Agency, Inc.. (Portilla, Julio) (Entered: 04/23/2014)
Apr 23, 2014 3 Corporate Ownership Statement . filed by Julio E. Portilla on behalf of JSP Life Agency, Inc.. (Portilla, Julio) (Entered: 04/23/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-11182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
11
Filed
Apr 23, 2014
Type
voluntary
Terminated
Mar 6, 2017
Updated
Sep 13, 2023
Last checked
Apr 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ada Marte
    Ana & Gonzalo Rodriguez
    Carlos Silveiro
    Eduardo Torres
    Fausto Castillo
    Iglesia 2da. Estrella de Jacob
    Internal Revenue Service
    Internal Revenue Service
    Ivelisse Cruz
    Jack Daniel Jansen
    Jose N. Rodriguez
    Jose N. Rodriguez
    Jose Prados Jimenez
    Juan D. Sanchez
    Julio C Nuez
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JSP Life Agency, Inc.
    279-281 East 204th Street, 2nd Floor
    Bronx, NY 10467
    BRONX-NY
    Tax ID / EIN: xx-xxx4484

    Represented By

    Julio E. Portilla
    Law Office of Julio E. Portilla, P.C.
    111 Broadway, Suite 706
    New York, NY 10006
    (212) 365-0292
    Fax : (212) 365-4417
    Email: jp@julioportillalaw.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 #
    Jul 18, 2022 Ahia Taxi, LLC 11V 1:2022bk10987
    Oct 25, 2019 Tiebout Corp. 7 1:2019bk13403
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Jun 14, 2019 East 214th Street Corp. 11 1:2019bk11976
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Feb 4, 2019 3214 Bainbridge Corp. 7 1:2019bk10322
    Jun 13, 2016 Mosholu JJJ Realty Ltd. 11 1:16-bk-11723
    Nov 13, 2015 Heavenly Vision Christian Center Inc. 11 1:15-bk-13035
    Aug 31, 2015 Pretty Girl of Jerome Corp. 11 1:15-bk-12453
    May 14, 2014 Shivon LLC dba Twin Donut 11 1:14-bk-11448
    Aug 3, 2012 Secretary Auto Repair, Inc. 11 1:12-bk-13322
    Jan 20, 2012 Jim & Jeffrey Realty Corp. 11 1:12-bk-10247
    Oct 26, 2011 3047 Hull Ave Corp., A Corporation 11 1:11-bk-14960
    Jul 8, 2011 3047 Hull Ave Corp. 7 1:11-bk-13268
    Jun 30, 2011 A & H, LLC. 11 1:11-bk-13163