Welcome to BusinessBankruptcies.com!

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

Y&B Homes Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk19556
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-18

Updated

9-13-23

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2018
Last Entry Filed
May 10, 2018

Docket Entries by Quarter

May 10, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Y&B Homes Inc. . Incomplete Filings due by 5/24/2018. Previous filing 18-12433. (gan) Additional attachment(s) added on 5/10/2018 (gan). (Entered: 05/10/2018)
May 10, 2018 Remark Street address of the debtor is 1072 Madison Ave., Lakewood, NJ 08701. Location of Principal Assets, 598 Liberty Ave., Brooklyn, NY 11207. (related document: 1 Vol Petition (Chapter 7) filed by Debtor Y&B Homes Inc.). (gan) (Entered: 05/10/2018)
May 10, 2018 2 Case Assignment. Judge Kathryn C. Ferguson added to the case. Previous filing 18-12433 and 17-43499(Eastern District of New York). (gan) CASES Modified on 5/11/2018 (Gilmore, Michael). (Entered: 05/10/2018)
May 10, 2018 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Attorney Disclosure Statement, Statement of Corporate Ownership, Schedules A/B,E/F,G,H. If an objection is filed a hearing will be held on: June 5, 2018 at 2:00 pm Courtroom 2. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/10/2018. Objection to Order to Show Cause due by 5/24/2018. (gan) Modified on 5/10/2018 (llb). (Entered: 05/10/2018)
May 10, 2018 4 Appointment of Trustee.Trustee John Michael McDonnell appointed to case. Meeting of Creditors 341(a) meeting to be held on 6/11/2018 at 11:30 AM at Room 129, Clarkson S. Fisher Courthouse. (mrg) (Entered: 05/10/2018)
May 10, 2018 5 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel. .. If an objection is filed a hearing will be held on: June 5, 2018 at 2:00 pm Courtroom 2. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/10/2018. Objection to Order to Show Cause due by 5/24/2018. (gan) (Entered: 05/10/2018)
May 10, 2018 Receipt of Case Filing Fee -- Fee Amount $ 335.00, Receipt Number 620711. Fee received from Berl Horowitz (mrg) (Entered: 05/10/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk19556
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
May 10, 2018
Type
voluntary
Terminated
Jul 9, 2018
Updated
Sep 13, 2023
Last checked
Jun 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITI MORTGAGE

    Parties

    Debtor

    Y&B Homes Inc.
    5308 13th Ave.
    Brooklyn, NY 11219
    OCEAN-NJ
    Tax ID / EIN: xx-xxx7197

    Represented By

    Y&B Homes Inc.
    PRO SE

    Trustee

    John Michael McDonnell
    McDonnell Crowley, LLC
    115 Maple Ave
    Suite 201
    Red Bank, NJ 07701
    732-383-7233

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2017 Y&BH Estates Inc. 11 1:17-bk-40287
    Dec 15, 2016 Realty & Services Group Inc. 11 1:16-bk-45643
    Nov 16, 2016 Brooklyn Reliable Realty Inc 11 1:16-bk-45161
    Nov 6, 2016 Taylor Ave Management Inc. 11 1:16-bk-13097
    Sep 28, 2016 Bom Dia Realty Inc. 11 1:16-bk-44341
    Aug 10, 2016 JBL Properties Inc. 11 1:16-bk-43604
    Aug 5, 2016 97 Street Realty Inc. 11 1:16-bk-43540
    Jun 23, 2016 Shepherd Ave Realty Inc. 11 1:16-bk-42758
    May 25, 2016 Kings Realty Enterprises Inc. 11 1:16-bk-42299
    Aug 13, 2015 Kings Realty Enterprises Inc 11 1:15-bk-43749
    Aug 6, 2015 Realty & Services Group Inc. 11 1:15-bk-43650
    Apr 1, 2015 Allstate Realty USA Corp 11 1:15-bk-41446
    Mar 19, 2015 11 Schenectady Management Corp. 11 1:15-bk-41159
    Jan 9, 2015 East 98th Street Realty Inc. 11 1:15-bk-40082
    May 7, 2013 2290 Andrews Avenue Corp 11 1:13-bk-42780