Case number: 1:13-bk-45545 - Kathy & Tania Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-45545-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  09/12/2013
341 meeting:  10/11/2013

Debtor

Kathy & Tania Inc.

141 Franklin Ave.
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 01-0677069

represented by
Kathy & Tania Inc.

PRO SE



U.S. Trustee

United States Trustee

271 Cadman Plaza East
Suite 4529
Brooklyn, NY 11201
(718) 422-4960
 
 

Latest Dockets

Date Filed#Docket Text
09/12/20133Meeting of Creditors 341(a) meeting to be held on 10/11/2013 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 09/12/2013)
09/12/20132Deficient Filing Chapter 11 : Small Business Balance Sheet due by 9/19/2013. Small Business Cash Flow Statement due by 9/19/2013. Small Business Statement of Operations due by 9/19/2013. Small Business Tax Return due by 9/19/2013. List of 20 Largest Unsecured Creditors due 9/12/2013. Statement Pursuant to LR1073-2b due by 9/26/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 9/26/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/26/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2013. Summary of Schedules due 9/26/2013. Schedule A due 9/26/2013. Schedule B due 9/26/2013. Schedule D due 9/26/2013. Schedule E due 9/26/2013. Schedule F due 9/26/2013. Schedule G due 9/26/2013. Schedule H due 9/26/2013. Declaration on Behalf of a Corporation or Partnership schedule due 9/26/2013. List of Equity Security Holders due 9/26/2013. Statement of Financial Affairs due 9/26/2013. Incomplete Filings due by 9/26/2013. (mem) (Entered: 09/12/2013)
09/12/2013Judge Assigned Due to Related Case, Judge Reassigned. (mem) (Entered: 09/12/2013)
09/12/2013Related Cases: 13-42445-ess Cesar Cedillo - STILL PENDING; 12-42942-ess Cesar M. Cedillo - Dismissed 07/10/2012; 11-40072-jf 654 Myrtle Avenue Corp. - Dismissed 03/15/2011; 11-50122-jf 656 Myrtle Avenue Realty Corp. - Dismissed 03/02/2012; 10-49213-jf 654 Myrtle Avenue Corp.- Dismissed 11/10/2010; 10-47457-ess 1111 Willoughby Ave Realty Corp - Dismissed 11/23/2010; 10-43489-ess 1111 Willoughby Avenue Realty Corp - Dismissed 06/17/2010. (mem) (Entered: 09/12/2013)
09/12/2013Prior Filings Case Number(s): 11-50124-jf Dismissed 03/02/2012; 12-42656-jf Dismissed 09/27/2012 (mem) (Entered: 09/12/2013)
09/12/20131Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Kathy & Tania Inc. Chapter 11 Plan - Small Business - due by 3/11/2014. Chapter 11 Small Business Disclosure Statement due by 3/11/2014. (Attachments: # 1Power of Attorney for Laura Cedillo) (mem) (Entered: 09/12/2013)