Welcome to BusinessBankruptcies.com!

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

R&J Acq Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk42189
TYPE / CHAPTER
Voluntary / 7

Filed

5-5-25

Updated

5-11-25

Last Checked

5-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2025
Last Entry Filed
May 6, 2025

Docket Entries by Day

May 6 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by R&J ACQ LLC (str) (Entered: 05/06/2025)
May 6 Prior Filing Case Number(s): 1-25-40452-jmm, Dismissed (str) (Entered: 05/06/2025)
May 6 Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 05/06/2025)
May 6 2 DOCUMENT NOT ATTACHED- DISREGARD. Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 5/19/2025. (str) (Entered: 05/06/2025)
May 6 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 6/11/2025 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 05/06/2025)
May 6 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/5/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/5/2025. Statement of Intention due 6/11/2025. Last day to file Section 521(i)(1) documents is 6/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/19/2025. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/19/2025. Incomplete Filings due by 5/19/2025. (str) (Entered: 05/06/2025)
May 6 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336042. (SR) (admin) (Entered: 05/06/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk42189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
May 5, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    R&J ACQ LLC
    107 Utica Avenue
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx7760

    Represented By

    R&J ACQ LLC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    May 7 1909 P Development Inc 7 1:2025bk42208
    Mar 5 162 Utica Ave, Inc. 11 1:2025bk41102
    Jan 28 R&J ACQ LLC 7 1:2025bk40452
    Dec 12, 2024 USA Wholesale Auto Group Inc. 7 1:2024bk45190
    Jun 18, 2024 162 Utica Ave, Inc. 11 1:2024bk42567
    Mar 19, 2024 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Jan 17, 2024 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798