Jones Real Estate Properties, LLC
New York Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Wendy A Kinsella |
Case #: | 5:25-bk-30378 |
Case Filed: | May 12, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Jones Real Estate Properties, LLC
348 Douglas St
Syracuse, NY 13203-1615 |
Represented By
|
Last checked: never |
U.S. Trustee
U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105
Utica, NY 13501 |
Docket last updated: 05/16/2025 6:07 PM EDT |
Thursday, May 15, 2025 | ||
13 | 13
![]() BNC Certificate of Mailing. . Notice Date 05/15/2025. (Admin.) |
|
trustee
341 Telephonic Call-In Information
Thu 05/15 12:15 PM
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) |
||
Wednesday, May 14, 2025 | ||
12 | 12
![]() Meeting of Creditors. 341(a) meeting to be held on 6/11/2025 at 02:00 PM at First Meeting Syracuse. Last day to object to discharge of certain debts 8/11/2025. Proofs of Claim due by 7/21/2025. Government Proof of Claim due by 11/8/2025. (Sierra, Emiliano) |
|
11 | 11
![]() Notice of Appointment of Subchapter V Trustee . Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee.(Champion, Erin) |
|
Att: 1
![]() |
||
Tuesday, May 13, 2025 | ||
10 | 10
![]() Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 6/18/2025 at 11:30 AM at Syracuse Courtroom. Pre-Status Report Due By 6/4/2025. (Sierra, Emiliano) |
|
9 | 9
![]() Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 7/21/2025. (Sierra, Emiliano) |
|
8 | 8
![]() Amended Application Filed by Jones Real Estate Properties, LLC. (Orville, Peter) |
|
Monday, May 12, 2025 | ||
7 | 7
![]() Notice of Deficiency sent to Peter Alan Orville. . (Sierra, Emiliano) |
|
6 | 6
![]() Application to Employ Peter A. Orville as Attorney for Debtor Filed by Jones Real Estate Properties, LLC. (Orville, Peter) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
5 | 5
![]() Corporate Resolution Filed by Jones Real Estate Properties, LLC. (Orville, Peter) |
|
4 | 4
![]() Affirmation Re: PURSUANT TO LOCAL RULE 2015-2 Filed by Jones Real Estate Properties, LLC . (Orville, Peter) |
|
3 | 3
![]() Balance Sheet, Statement Re: Cash Flow , Statement of Operations for Small Business Filed by Jones Real Estate Properties, LLC. (Orville, Peter) |
|
2 | 2
![]() Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Jones Real Estate Properties, LLC. (Orville, Peter) |
|
1 | 1
![]() Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Jones Real Estate Properties, LLC. Chapter 11 Plan Small Business Subchapter V Due by 08/11/2025. (Orville, Peter) |
|
crditcrd
none
Mon 05/12 3:06 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-30378 5] ) [misc,volp11] (1738.00) filing fee. Receipt number A12143729, amount $1738.00. (U.S. Treasury) |