Welcome to BusinessBankruptcies.com!

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

Just-Jimmies, Inc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10074
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-12

Updated

9-14-23

Last Checked

1-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2012
Last Entry Filed
Jan 16, 2012

Docket Entries by Year

Jan 16, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Just-Jimmies, Inc. Small Business Chapter 11 Plan due by 07/16/2012. Disclosure Statement due by 07/16/2012. Government Proof of Claim due by 7/16/2012. (Attachments: # 1 Exhibit Corporate Resolution# 2 Exhibit Local Rule Affidavit) (Croak, Richard) (Entered: 01/16/2012)
Jan 16, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10074-1) [misc,volp11] (1046.00) filing fee. Receipt number 6310531, amount $1046.00. (U.S. Treasury) (Entered: 01/16/2012)
Jan 16, 2012 2 Amended Schedule G, Purpose of the Amendment: correct schedule. Filed by Just-Jimmies, Inc. (Croak, Richard) (Entered: 01/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10074
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Jan 16, 2012
Type
voluntary
Terminated
Aug 13, 2012
Updated
Sep 14, 2023
Last checked
Jan 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    111 Washington Ave.
    Erie Insurance Group
    James F. Muscatello
    Miller & Dubuc
    National Grid
    NYS Taxation and Finance
    Robert J. Daly

    Parties

    Debtor

    Just-Jimmies, Inc
    261 Columbia Street
    Cohoes, NY 12047
    ALBANY-NY
    Tax ID / EIN: xx-xxx6626

    Represented By

    Richard Croak
    314 Great Oaks Blvd
    Albany, NY 12203
    (518) 690-4410
    Fax : 518-690-4435
    Email: rcroak@richardcroak.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 31, 2019 Black & White Taxi, Inc. 7 1:2019bk12323
    Nov 13, 2015 One More Round, Inc. 7 1:15-bk-12303
    Nov 5, 2015 TO-DO DEVELOPMENT LLC 11 1:15-bk-12242
    Oct 29, 2015 Corporate Management Group, LLC 7 1:15-bk-12177
    Aug 19, 2015 Light Energy Management II, LLC 11 1:15-bk-11728
    Jun 26, 2015 Light & Power Communications, LTD 7 1:15-bk-11361
    May 27, 2015 Light Energy Installers, LLC 11 1:15-bk-11124
    May 27, 2015 U.S. Light Energy, LLC 11 1:15-bk-11125
    May 27, 2015 Light Energy Administrative Services, LLC 11 1:15-bk-11123
    May 27, 2015 Light Energy Partners Group, LP 11 1:15-bk-11122
    May 27, 2015 New York Light Energy, LLC 11 1:15-bk-11121
    May 4, 2012 Float Tech Inc. 11 1:12-bk-11207
    Dec 29, 2011 River Street Associates, LLC 11 1:11-bk-13935
    Nov 9, 2011 North Troy Family Dental, LLC 7 1:11-bk-13519
    Oct 25, 2011 Arcadia Manufacturing Group, Inc. 11 1:11-bk-13322