New York Eastern Bankruptcy Court

Case number: 1:18-bk-40855 - J.C. Realty Group, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
J.C. Realty Group, LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
02/16/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-40855-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/16/2018
Date terminated:  04/03/2018
Debtor dismissed:  03/18/2018
341 meeting:  03/26/2018

Debtor

J.C. Realty Group, LLC

141-19 Cherry Ave.
2nd Floor
Flushing, NY 11355
QUEENS-NY
Tax ID / EIN: 80-0580339

represented by
J.C. Realty Group, 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
 
 

Latest Dockets
Date Filed#Docket Text
04/03/2018Docket Text
Bankruptcy Case Closed (rjl) (Entered: 04/03/2018)
03/21/201816Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
03/18/201815Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s) 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 3/18/2018. (rjl) (Entered: 03/19/2018)
03/08/2018Docket Text
Hearing Held; Appearances: Rachel Weinberger (US Trustee), Zhan Cao (Interested Party), Ai Zhang (Debtor's Principal); Marked Off. (related document(s): 10 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 03/09/2018)
03/08/2018Docket Text
Hearing Held; Appearances: Rachel Weinberger (US Trustee), Zhan Cao (Interested Party), Ai Zhang (Debtor's Principal); Case 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) (ahoward) (Entered: 03/09/2018)
03/08/201814Docket Text
Insurance Binder Filed by J.C. Realty Group, LLC (cns) (Entered: 03/08/2018)
03/08/201813Docket Text
Motion to Extend Time To Hire An Attorney Filed by J.C. Realty Group, LLC. (cns) (Entered: 03/08/2018)
03/05/201812Docket Text
Notice of Appearance and Request for Notice Filed by Karen Marie Sheehan on behalf of Select Portfolio Servicing, Inc. as servicer for U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the WaMu Mort (Sheehan, Karen) (Entered: 03/05/2018)
02/28/201811Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/24/201810Docket Text
Order Scheduling Initial Case Management Conference. Status hearing to be held on 3/8/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 2/24/2018 (agh) (Entered: 02/26/2018)