Welcome to BusinessBankruptcies.com!

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

Milord Jean-Gilles Fritz Francois LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-40983
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-17

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 24, 2017

Docket Entries by Year

Mar 2, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Milord Jean-Gilles Fritz Francois LLC Chapter 11 Plan due by 6/30/2017. Disclosure Statement due by 6/30/2017. (cjm) (Entered: 03/02/2017)
Mar 2, 2017 Prior Filing Case Number(s): 14-43918-cec dismissed 11/14/14, 16-43302-cec dismissed 9/21/16, 16-44964-cec dismissed 1/17/17 (cjm) (Entered: 03/02/2017)
Mar 2, 2017 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 03/02/2017)
Mar 2, 2017 4 Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/2/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/2/2017. 20 Largest Unsecured Creditors due 3/2/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/2/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/2/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/2/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/16/2017. Schedule A/B due 3/16/2017. Schedule D due 3/16/2017. Schedule E/F due 3/16/2017. Schedule G due 3/16/2017. Schedule H due 3/16/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/16/2017. List of Equity Security Holders due 3/16/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/16/2017. Incomplete Filings due by 3/16/2017. (cjm) (Entered: 03/02/2017)
Mar 2, 2017 5 Meeting of Creditors 341(a) meeting to be held on 4/10/2017 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 03/02/2017)
Mar 2, 2017 6 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 3/22/2017 at 04:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 3/16/2017. (cjm) (Entered: 03/02/2017)
Mar 2, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 315909. (CM) (admin) (Entered: 03/02/2017)
Mar 5, 2017 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
Mar 5, 2017 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
Mar 5, 2017 9 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
Mar 5, 2017 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
Mar 10, 2017 11 Order Scheduling Initial Case Management Conference. Signed on 3/10/2017 Status hearing to be held on 3/22/2017 at 04:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 03/10/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Mar 2, 2017
Type
voluntary
Terminated
May 22, 2017
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eastern Savings Bank, fsb
    U.S Bank Trust, .NA

    Parties

    Debtor

    Milord Jean-Gilles Fritz Francois LLC
    1499 St. Johns Place
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx3873

    Represented By

    Milord Jean-Gilles Fritz Francois LLC
    PRO SE

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 14, 2023 1641 Park Place LLC 7 1:2023bk43266
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Jan 11, 2023 1641 Park Place LLC 7 1:2023bk40076
    Dec 4, 2019 1568A Prospect Place, Inc. 11 1:2019bk47298
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    May 31, 2018 Lincoln Place 1582 Inc. 7 1:2018bk43154
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798
    Jul 23, 2012 Sparkles Day Care, Inc. 7 1:12-bk-45328