Welcome to BusinessBankruptcies.com!

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

LJ Firewood LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2021bk35852
TYPE / CHAPTER
Voluntary / 11V

Filed

11-24-21

Updated

3-31-24

Last Checked

1-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2021
Last Entry Filed
Dec 9, 2021

Docket Entries by Quarter

Nov 24, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 12/8/2021. Schedule A/B due 12/8/2021. Schedule C due 12/8/2021. Schedule D due 12/8/2021. Schedule E/F due 12/8/2021. Schedule G due 12/8/2021. Schedule H due 12/8/2021. Summary of Assets and Liabilities due 12/8/2021. Statement of Financial Affairs due 12/8/2021. Atty Disclosure State. due 12/8/2021. Statement of Operations Due: 12/8/2021. 20 Largest Unsecured Creditors due 12/8/2021. Balance Sheet Due Date:12/8/2021. List of all creditors due 12/8/2021. List of Equity Security Holders due 12/8/2021. Federal Income Tax Return Date: 12/8/2021 Corporate Ownership Statement due by: 12/8/2021. Incomplete Filings due by 12/8/2021, Chapter 11 Plan Small Business Subchapter V Due by 02/22/2022. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 01/24/2022. Filed by Anne J. Penachio of Penachio Malara LLP on behalf of LJ Firewood LLC. (Penachio, Anne) (Entered: 11/24/2021)
Nov 24, 2021 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Anne J. Penachio on behalf of LJ Firewood LLC. (Penachio, Anne) (Entered: 11/24/2021)
Nov 24, 2021 3 Affidavit Pursuant to LR 1007-2 Filed by Anne J. Penachio on behalf of LJ Firewood LLC. (Penachio, Anne) (Entered: 11/24/2021)
Nov 27, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-35852) [misc,824] (1738.00) Filing Fee. Receipt number A15579135. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/27/2021)
Nov 29, 2021 Pending Deadlines Terminated. Filing deadlines set in error. (DuBois, Linda). (Entered: 11/29/2021)
Dec 2, 2021 4 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case and Verified Statement Filed by Lisa M. Penpraze on behalf of United States Trustee. (Penpraze, Lisa) (Entered: 12/02/2021)
Dec 2, 2021 Trustee Nathaniel Wasserstein added to the case. (DuBois, Linda). (Entered: 12/02/2021)
Dec 2, 2021 5 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/22/2021 at 11:00 AM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 12/02/2021)
Dec 5, 2021 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 12/04/2021. (Admin.) (Entered: 12/05/2021)
Dec 6, 2021 7 Order Scheduling Status Conference in Chapter 11 Small Business Subchapter V signed on 12/6/2021 (related document(s)1) with status hearing to be held on 1/11/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM) Pre-Status Report Due By 12/28/2021. (Ashmeade, Vanessa) (Entered: 12/06/2021)
Dec 6, 2021 8 Notice of Appearance filed by Christopher A. Lynch on behalf of BMO Harris Bank N.A.. (Lynch, Christopher) (Entered: 12/06/2021)
Dec 6, 2021 9 Certificate of Service for Order Scheduling Status Conference in Chapter 11 Small Business Subchapter V (related document(s)7) filed by Anne J. Penachio on behalf of LJ Firewood LLC. (Penachio, Anne) (Entered: 12/06/2021)
Dec 7, 2021 10 Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors (related document(s)5) filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 12/22/2021 at 11:00 AM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia) (Entered: 12/07/2021)
Dec 8, 2021 11 Tax Information (Corporation or Partnership) for the Year of 2019 Filed by Anne J. Penachio on behalf of LJ Firewood LLC. (Penachio, Anne) (Entered: 12/08/2021)
Dec 8, 2021 12 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Anne J. Penachio on behalf of LJ Firewood LLC. (Penachio, Anne) (Entered: 12/08/2021)

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 Southern Bankruptcy Court
Case number
4:2021bk35852
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11V
Filed
Nov 24, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    Ariel Bouskila
    BMO HARRIS BANK
    BMO Harris Bank N.A.
    CIT Bank NA
    CIT BANK, N.A.
    EZ PASS
    FAIRVILLE PARTNERSHIP LP
    FINANCIAL PACIIC LEASING
    MVP HEALTHCARE
    ODK Capital, LLC
    ON DECK
    PEOPLE'S UNITED EQUIPMENT
    PEOPLE'S UNITED EQUIPMENT
    PEOPLE'S UNITED EQUIPMENT
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LJ Firewood LLC
    74 Howells Turnpike
    Middletown, NY 10940
    ORANGE-NY
    United States
    Tax ID / EIN: xx-xxx6638

    Represented By

    Anne J. Penachio
    Penachio Malara LLP
    245 Main Street
    Suite 450
    White Plains, NY 10601
    (914) 946-2889
    Email: apenachio@pmlawllp.com

    Trustee

    Nat Wasserstein
    Lindenwood Associates, LLC
    328 North Broadway
    Ste 2nd Floor
    Upper Nyack, NY 10960
    845-398-9825

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Alicia M. Leonhard
    DOJ-Ust
    Leo O'Brien Federal Building
    11A Clinton Avenue, Room 620
    Albany, NY 12207
    202-495-9929
    Email: Alicia.M.Leonhard@usdoj.gov
    Lisa M. Penpraze
    DOJ-Ust
    Leo O'Brien Federal Building
    11A Clinton Ave.
    Ste 620
    Albany, NY 12207
    518-434-4553
    Fax : 518-434-4459
    Email: lisa.penpraze@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Mechs & Company, LLC 7 4:2024bk35280
    Oct 5, 2023 Castle Point at Bridgeville, LLC 11 4:2023bk35840
    Jun 8, 2023 Everything Fireplaces, LLC 7 4:2023bk35475
    Sep 12, 2022 Complete Warehouse Solutions, Inc. 11 4:2022bk35577
    May 19, 2022 Ralston-Lippincott-Hasbrouck-Ingrassia Funeral Hom 11V 4:2022bk35340
    Nov 12, 2021 CMC Construction Group, Inc. 7 4:2021bk35821
    Dec 28, 2020 PRIME SCUBA, INC 7 1:2020bk44415
    Jul 27, 2020 Gilman's Cleaners, Inc. 11 4:2020bk35780
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    Sep 28, 2016 DeGraw Realty Co., Inc. 11 4:16-bk-36665
    May 13, 2016 Calkin Lawn Care Inc. 7 4:16-bk-35904
    Sep 1, 2014 Thompson Ridge Gardens of Orange County Inc. 7 4:14-bk-36793
    Jan 16, 2013 A & J Hometown Oil Inc. 7 4:13-bk-35090
    Oct 12, 2012 G.G.M. Fitness Management, Inc. 11 4:12-bk-37578
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491