New York Eastern Bankruptcy Court

Case number: 1:21-bk-43092 - JJJCC & K Management Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
JJJCC & K Management Corp.
Chapter
11
Judge
Nancy Hershey Lord
Filed
12/16/2021
Last Filing
03/09/2022
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-43092-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/16/2021
Date terminated:  03/09/2022
Debtor dismissed:  02/17/2022
341 meeting:  01/21/2022

Debtor

JJJCC & K Management Corp.

664 East 77th Street
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 20-3787363

represented by
JJJCC & K Management Corp.

PRO SE



Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
TERMINATED: 01/14/2022

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
03/09/2022Docket Text
Bankruptcy Case Closed (ads) (Entered: 03/09/2022)
03/09/202223Docket Text
Order to Close Dismissed Case. Signed on 3/9/2022 (ads) (Entered: 03/09/2022)
03/01/202222Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 03/01/2022)
02/19/202221Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/19/2022. (Admin.) (Entered: 02/20/2022)
02/17/202220Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s) 3, 14). Signed on 2/17/2022 (vea) (Entered: 02/17/2022)
02/15/2022Docket Text
Hearing Held; Appearances: Jeremy Sussman (US Trustee), Brett Silverman (Counsel to Stuyvesant Funding), Lisa George (State Court Counsel to Debtor); Dismissed; Court to Issue Order. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) (AngelaHoward) (Entered: 02/15/2022)
01/24/202219Docket Text
Notice of Appearance and Request for Notice Filed by Brett Silverman on behalf of Stuyvesant Funding (Silverman, Brett) (Entered: 01/24/2022)
01/22/202218Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/22/2022. (Admin.) (Entered: 01/23/2022)
01/20/202217Docket Text
Court's Service List (RE: related document(s) 16 Order on Motion for Strike) (sem) (Entered: 01/20/2022)
01/14/2022Docket Text
Per Order dated 1/14/2022 Plan or Disclosure Statement Deadline Updated. Chapter 11 Plan due by 4/15/2022. Disclosure Statement due by 4/15/2022. (sem) (Entered: 01/20/2022)