New York Southern Bankruptcy Court

Case number: 1:19-bk-12385 - JG Worldwide, LLC - New York Southern Bankruptcy Court

Case Information
Case title
JG Worldwide, LLC
Chapter
7
Judge
Martin Glenn
Filed
07/24/2019
Asset
No
Vol
v
Docket Header

RELATED, CLOSED, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12385-mg

Assigned to: Judge Martin Glenn
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/24/2019
Date terminated:  10/10/2019
Debtor dismissed:  10/07/2019
341 meeting:  08/21/2019

Debtor

JG Worldwide, LLC

25 Sylvan Rd South
Ste A
Westport, CT 06880
NEW YORK-NY
Tax ID / EIN: 82-0871907

represented by
JG Worldwide, LLC

PRO SE



Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
10/12/201912Docket Text
Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 11)) . Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/10/201911Docket Text
Order Discharging Trustee. (Rodriguez, Maria). (Entered: 10/10/2019)
10/09/201910Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 9)) . Notice Date 10/09/2019. (Admin.) (Entered: 10/10/2019)
10/07/20199Docket Text
Order Granting Motion To Dismiss Case (Related Doc # 4) Signed on 10/7/2019. (Anderson, Deanna) (Entered: 10/07/2019)
10/04/20198Docket Text
Letter in re: Replaced Claim Filed by wasser & russ, llp. (Cappiello, Karen) (Entered: 10/04/2019)
09/10/20197Docket Text
Affidavit of Service (related document(s) 6) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 09/10/2019)
09/10/20196Docket Text
Letter to confirm the Chapter 7 Trustee's Motion to Dismiss scheduled for September 26, 2019 at 11:00 a.m. has been adjourned to October 3, 2019 at 11:00 a.m. (related document(s) 4) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 09/10/2019)
08/28/20195Docket Text
Affidavit of Service (related document(s) 4) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 08/28/2019)
08/28/20194Docket Text
Motion to Dismiss Case /Notice of the Chapter 7 Trustee's Motion Seeking the Entry of An Order Dismissing this Chapter 7 Case Pursuant to 11 U.S.C. Section 707(a) filed by Salvatore LaMonica on behalf of Salvatore LaMonica with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 523 (MG) Responses due by 9/19/2019,. (LaMonica, Salvatore) (Entered: 08/28/2019)
07/26/20193Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 07/26/2019. (Admin.) (Entered: 07/27/2019)