New York Eastern Bankruptcy Court
Chapter 11
Judge:Louis A Scarcella
Case #: 8:17-bk-71576
Case Filed:Mar 17, 2017
Creditor Meeting:Apr 21, 2017
Dismissed:Oct 18, 2017
Terminated:Dec 28, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $100,001 to $500,000
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Jayram Realty Corp.
55 Hempstead Tpke
Farmingdale, NY 11735-2032
Represented By
Jayram Realty Corp.
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722


Docket last updated: 9 hours ago
Thursday, December 28, 2017
court Close Bankruptcy Case Thu 12/28 12:47 PM
Bankruptcy Case Closed (dhc)
Related: [-]
Friday, October 20, 2017
43 43 court BNC Certificate of Mailing with Notice of Dismissal Sat 10/21 12:15 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/20/2017. (Admin.)
Related: [-]
Wednesday, October 18, 2017
42 42 order Dismissing Case with Notice of Dismissal Wed 10/18 3:34 PM
Order Dismissing Case with Notice of Dismissal. All orders entered by this Court within, and in relation to, this case shall remain valid and in full force and effect. Related [+]. Signed on 10/18/2017 (cam)
Related: [-] 38 Motion to Dismiss Case filed by Debtor Jayram Realty Corp.
Friday, October 06, 2017
41 41 order Compensation Fri 10/06 1:28 PM
Order for Compensation Granting for SilvermanAcampora LLP, fees awarded: $31,550.00, expenses awarded: $130.94; Related [+]. Signed on 10/6/2017 (cam)
Related: [-] 37 Application for Compensation filed by Debtor Jayram Realty Corp.
Att: 1 Exhibit A
Thursday, October 05, 2017
court zMinute Entry - Hearing Held (Document BK & AP) Thu 10/05 12:58 PM
Hearing Held; Appearance by Brian Powers, Al Dimin Related [+]Case to be Dismissed(cmoffett)
Related: [-] 11 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Held (Document BK & AP) Thu 10/05 1:00 PM
Hearing Held; Related [+] Appearance: Brian Powers, Al Dimino. Motion Granted; Submit Order (cmoffett)
Related: [-] 37 Application for Compensation filed by Jayram Realty Corp.
court zMinute Entry - Hearing Held (Document BK & AP) Thu 10/05 1:00 PM
Hearing Held; Related [+] Appearance: Brian Powers, Al Dimino. Motion Granted; Submit Order (cmoffett)
Related: [-] 38 Motion to Dismiss Case filed by Jayram Realty Corp.
Tuesday, October 03, 2017
40 40 misc Operating Report Tue 10/03 10:49 AM
Monthly Operating Report for Filing Period July 1, 2017 to September 30, 2017 Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
Friday, August 25, 2017
39 39 order Authorize/Direct Fri 08/25 4:02 PM
Final Order Granting Motion To Authorizing the Debtor to incur Post Petition Financing Related [+] Signed on 8/25/2017. (cam)
Related: [-] 27
Thursday, August 24, 2017
38 38 motion Dismiss Case Thu 08/24 3:18 PM
Motion to Dismiss Case /Debtor's Motion for an Order Providing for the Dismissal of the Debtor's Chapter 11 Bankruptcy Case . Objections to be filed on September 28, 2017. Filed by Kenneth P Silverman on behalf of Jayram Realty Corp.. Hearing scheduled for 10/5/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Silverman, Kenneth)
Related: [-]
Att: 1 Exhibit A-proposed Order
Att: 2 Appendix Affidavit of Service
37 37 motion Compensation (Application) Thu 08/24 3:03 PM
Final Application for Compensation. for SilvermanAcampora LLP, Attorneys for Debtor and Debtor in Posssession as Attorney; Fees: $ 31,550.00 Expenses: $ 130.94 Filed by Kenneth P Silverman on behalf of Jayram Realty Corp.. Hearing scheduled for 10/5/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Silverman, Kenneth)
Related: [-]
Att: 1 Exhibit A-Category List
Att: 2 Exhibit B-Professionals List
Att: 3 Exhibit C-Disbursement Summary
Att: 4 Exhibit D-time records and invoices
Att: 5 Exhibit E-Certification
Att: 6 Appendix Affidavit of Service
Tuesday, August 22, 2017
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Tue 08/22 11:55 AM
Hearing Held and Adjourned; Appearance by Brian Powers, Gerard Luckman, Al Dimino. Status hearing to be held on 10/05/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-]
court zMinute Entry - Hearing Held (Document BK & AP) Tue 08/22 11:58 AM
Hearing Held; Appearance by Brian Powers, Gerard Luckman, Al Dimin Related [+] Motion Granted; Submit Final Order(cmoffett)
Related: [-] 27 Motion to Authorize/Direct filed by Jayram Realty Corp.,36 Generic Order
Friday, July 21, 2017
36 36 order Generic Order Fri 07/21 3:21 PM
Interim Order authorizing the debtor to incur post petition financing from the Lender pursuant to the terms and conditions of the Financing Document, Order to Schedule Final Hearin Related [+]. Final Hearing scheduled for 8/22/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cam)
Related: [-] 27 Motion to Authorize/Direct filed by Debtor Jayram Realty Corp.
35 35 notice Notice of Appearance and Request for Notice Fri 07/21 1:15 PM
Notice of Appearance and Request for Notice Filed by Gerard R Luckman on behalf of 41 Hempstead Tpke Realty Corp. (Luckman, Gerard)
Related: [-]
Thursday, July 20, 2017
34 34 notice Notice of Appearance and Request for Notice Thu 07/20 9:37 AM
Notice of Appearance and Request for Notice Filed by Gerard R Luckman on behalf of 47 Hempstead Turnpike Corp., 41 Hempstead Tpke Realty Corp. (Luckman, Gerard)
Related: [-]
court zMinute Entry - Hearing Held (Document BK & AP) Thu 07/20 12:50 PM
Hearing Held; Appearance by Brian Powers, Gerard Luckman, Stan Yan Related [+] Motion Granted; Submit Order (cmoffett)
Related: [-] 27 Motion to Authorize/Direct filed by Jayram Realty Corp.
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Thu 07/20 12:51 PM
Hearing Held and Adjourned; Status hearing to be held on 08/22/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-]
Monday, July 17, 2017
33 33 misc Operating Report Mon 07/17 4:21 PM
Monthly Operating Report for Filing Period 6/1/2017 - 6/30/2017 Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
Thursday, July 13, 2017
32 32 misc Operating Report Thu 07/13 3:38 PM
Monthly Operating Report for Filing Period May 1 - 31, 2017 Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
31 31 misc Affidavit/Certificate of Service Thu 07/13 11:38 AM
Affidavit/Certificate of Service Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. Related [+] (Silverman, Kenneth)
Related: [-] 27 Motion to Authorize/Direct filed by Debtor Jayram Realty Corp.,29 Declaration filed by Debtor Jayram Realty Corp.,30 Order to Schedule Hearing (Generic)
Wednesday, July 12, 2017
30 30 order Schedule Hearing (Generic) Wed 07/12 2:50 PM
Order to Schedule Hearin Related [+]. Signed on 7/12/2017Hearing scheduled for 7/20/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cam)
Related: [-] 27 Motion to Authorize/Direct filed by Debtor Jayram Realty Corp.
29 29 misc Declaration Wed 07/12 1:46 PM
Declaration Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. Related [+] (Silverman, Kenneth)
Related: [-] 27 Motion to Authorize/Direct filed by Debtor Jayram Realty Corp.,28 Motion to Authorize/Direct filed by Debtor Jayram Realty Corp.
28 28 motion Authorize/Direct Wed 07/12 1:37 PM
Motion to Authorize/Direct /Motion for Order Scheduling Hearing on Shortened Notice to Consider Emergency Application for Order Authorizing the Debtor to Obtain Post Petition Financing and Granting Related Relief Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. Related [+]. (Silverman, Kenneth)
Related: [-] 27 Motion to Authorize/Direct filed by Debtor Jayram Realty Corp.
Att: 1 Exhibit A - Proposed Order
27 27 motion Authorize/Direct Wed 07/12 1:09 PM
Motion to Authorize/Direct /Emergency Application for Order Authorizing the Debtor to Obtain Post Petition Financing and Granting Related Relief Filed by Kenneth P Silverman on behalf of Jayram Realty Corp.. (Silverman, Kenneth)
Related: [-]
Att: 1 Exhibit A - Financing Documents
Att: 2 Exhibit B - Proposed Order
Tuesday, July 11, 2017
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Tue 07/11 1:55 PM
Adjourned Without Hearing Related [+] Status hearing to be held on 07/27/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-] 11 Order Scheduling Initial Case Management Conference
Wednesday, June 14, 2017
26 26 order Approve Compromise Under Rule 9019 Wed 06/14 2:16 PM
Order Granting Motion to Approve Compromise under Rule 9019 Approving Settlement Agreement between the Debtor and Empire Tax Fund V LLC, Empire V Corp., and Empire V New York Portfolio LL Related [+] Signed on 6/14/2017. (cam)
Related: [-] 22
Tuesday, June 13, 2017
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Tue 06/13 12:57 PM
Hearing Held and Adjourned; Appearance by Brian Powers, Stan Yang Related [+] Status hearing to be held on 07/20/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-] 11 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Held (Document BK & AP) Tue 06/13 12:58 PM
Hearing Held; Related [+] Appearance: Brian Powers, Stan Yang. Motion Granted; Submit Order (cmoffett)
Related: [-] 22 Motion to Compromise Controversy filed by Jayram Realty Corp.
Thursday, June 01, 2017
25 25 order Authorizing Retention of Attorney (Ch11) Thu 06/01 11:14 AM
Order Authorizing Retention of Chapter 11 Attorney Silverman Acampora LLP Related [+]. Signed on 6/1/2017 (cam)
Related: [-] 20 Application to Employ filed by Debtor Jayram Realty Corp.
Tuesday, May 23, 2017
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Tue 05/23 12:11 PM
Adjourned Without Hearing. Status hearing to be held on 06/13/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-]
Monday, May 22, 2017
24 24 misc Operating Report Mon 05/22 5:16 PM
Monthly Operating Report for Filing Period March 17, 2017 through April 30, 2017 Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
Thursday, May 18, 2017
23 23 misc Affidavit/Certificate of Service Thu 05/18 5:25 PM
Affidavit/Certificate of Service Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. Related [+] (Silverman, Kenneth)
Related: [-] 22 Motion to Compromise Controversy filed by Debtor Jayram Realty Corp.
22 22 motion Compromise Controversy Thu 05/18 1:41 PM
Motion to Compromise Controversy /Debtor's Motion for an Order Approving Settlement Agreement between the Debtor and Empire Tax Fund V LLC, Empire V Corp., and Empire V New York Portfolio LLC . Objections to be filed on 6/6/2017. Filed by Kenneth P Silverman on behalf of Jayram Realty Corp.. Hearing scheduled for 6/13/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Silverman, Kenneth)
Related: [-]
Att: 1 Proposed Order
Att: 2 Exhibit 1 - Stipulation
Att: 3 Exhibit A - Schedule
Att: 4 Exhibit B - Proposed Order
Att: 5 Exhibit C - Stipulation of Discontinuance with Prejudice
Att: 6 Exhibit D - Mutual Releases
21 21 misc Letter of Adjournment - (Do not use to adjourn 341 meetings) Thu 05/18 1:25 PM
Letter of Adjournment: Hearing rescheduled from May 23, 2017 to June 13, 2017 at 11:00 AM Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
Tuesday, May 16, 2017
20 20 motion Employ (Application) Tue 05/16 1:02 PM
Application to Employ SilvermanAcampora LLP as Attorneys for Debtor and Debtor-In-Possession Filed by Kenneth P Silverman on behalf of Jayram Realty Corp.. (Silverman, Kenneth)
Related: [-]
Att: 1 Declaration of Kenneth P. Silverman in Support of Application to Employ SilvermanAcampora LLP as Attorneys for Debtor and Debtor-In-Possession
Att: 2 "Lar-Dan" Declaration of Joseph Verdi in Connection with Application to Employ SilvermanAcampora LLP as Attorneys for Debtor
Att: 3 Proposed Order
Wednesday, May 03, 2017
19 19 notice Notice of Appearance and Request for Notice Wed 05/03 2:56 PM
Notice of Appearance and Request for Notice Filed by Patrick Reynolds Gallagher on behalf of Nassau County Treasurer (Gallagher, Patrick)
Related: [-]
Tuesday, April 18, 2017
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Fri 04/21 12:59 PM
Hearing Held and Adjourned; Appearance by Brian Powers, Stan Yang. Status hearing to be held on 05/23/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-]
Monday, April 17, 2017
18 18 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Mon 04/17 1:20 PM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
17 17 misc Letter Mon 04/17 1:08 PM
Letter /Certificate of Resolution of Jayram Realty Corp. Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
16 16 misc Statement of Corporate Ownership Mon 04/17 1:03 PM
Statement of Corporate Ownership filed. Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
15 15 misc Affidavit Mon 04/17 12:55 PM
Affidavit Re: Declaration of Joanne Eisenberg Under Local Rule 1007-4 in Connection with Chapter 11 Filing, and Local Rule 9077-1 in Support of Certain "First Day" Motions Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
Att: 1 Exhibit A to Local Rule 1007-4 Declaration
Tuesday, April 04, 2017
14 14 notice Notice of Appearance and Request for Notice Tue 04/04 1:11 PM
Notice of Appearance and Request for Notice Filed by Kenneth C Henry Jr on behalf of Samuel Hampton, LLC (Henry, Kenneth)
Related: [-]
court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Tue 04/04 8:40 AM
Marked Off without hearing Related [+] Debtor's counsel filed a Notice of Appearance on 3/31/2017(cmoffett)
Related: [-] 8 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel
Monday, April 03, 2017
13 13 misc Affidavit/Certificate of Service Mon 04/03 5:08 PM
Affidavit/Certificate of Service Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. Related [+] (Silverman, Kenneth)
Related: [-] 10 Notice of Appearance filed by Debtor Jayram Realty Corp.
Sunday, April 02, 2017
12 12 court BNC Certificate of Mailing with Notice/Order Mon 04/03 12:19 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/02/2017. (Admin.)
Related: [-]
Friday, March 31, 2017
11 11 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 03/31 4:02 PM
Order Scheduling Initial Case Management Conference. Signed on 3/31/2017 Status hearing to be held on 4/18/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cam)
Related: [-]
10 10 notice Notice of Appearance and Request for Notice Fri 03/31 2:07 PM
Notice of Appearance and Request for Notice Filed by Kenneth P Silverman on behalf of Jayram Realty Corp. (Silverman, Kenneth)
Related: [-]
Wednesday, March 22, 2017
9 9 court BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing Ch. 11 Thu 03/23 12:16 AM
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/22/2017. (Admin.)
Related: [-]
Monday, March 20, 2017
8 8 court Notice of Hearing of Defective or Deficient Filing of Non-Individual Chapter 11 Case Mon 03/20 4:12 PM
Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 4/4/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/3/2017. Related [+] (ssw)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Jayram Realty Corp.
Sunday, March 19, 2017
7 7 court BNC Certificate of Mailing with Notice of Deficient Filing Mon 03/20 12:16 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/19/2017. (Admin.)
Related: [-]
6 6 court BNC Certificate of Mailing - Meeting of Creditors Mon 03/20 12:16 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2017. (Admin.)
Related: [-]
5 5 court BNC Certificate of Mailing with Notice of Electronic Filing Mon 03/20 12:16 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/19/2017. (Admin.)
Related: [-]
Friday, March 17, 2017
4 4 court Meeting of Creditors Chapter 11 Fri 03/17 3:54 PM
Meeting of Creditors 341(a) meeting to be held on 4/21/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw)
Related: [-]
3 3 court Deficient Filing Chapter 11 Fri 03/17 3:50 PM
Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/17/2017. 20 Largest Unsecured Creditors due 3/17/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/17/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/17/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/31/2017. Schedule A/B due 3/31/2017. Schedule D due 3/31/2017. Schedule E/F due 3/31/2017. Schedule G due 3/31/2017. Schedule H due 3/31/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/31/2017. List of Equity Security Holders due 3/31/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/31/2017. Incomplete Filings due by 3/31/2017. (ssw)
Related: [-]
1 1 9 pgs misc Voluntary Petition (Chapter 11) Fri 03/17 3:38 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Jayram Realty Corp. Chapter 11 Plan due by 7/17/2017. Disclosure Statement due by 7/17/2017. (ssw)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Fri 03/17 7:30 PM
Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 249888. (SW) (admin)
Related: [-]