Case number: 1:16-bk-41110 - MJ Novelty Creation, Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MJ Novelty Creation, Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    03/18/2016

  • Last Filing

    12/27/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-41110-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  03/18/2016
341 meeting:  05/16/2016

Debtor

MJ Novelty Creation, Inc

2717 24th Avenue
Astoria, NY 11102
QUEENS-NY
Tax ID / EIN: 46-3807563
dba
Sweet Jane's Frozen Desserts


represented by
Vivian M Williams

Vivian Willams PC
535 5th Avenue
4th Floor
New York, NY 10017
(212) 561-5312
Email: vwilliams@vmwassociates.com

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
04/26/20169Schedule(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, Filed by Vivian M Williams on behalf of MJ Novelty Creation, Inc (Williams, Vivian) - AFFIDAVIT NOT FILED - Modified on 4/27/2016 (aac). (Entered: 04/26/2016)
03/27/20168BNC Certificate of Mailing with Notice/Order Notice Date 03/27/2016. (Admin.) (Entered: 03/28/2016)
03/25/20167Order Scheduling Initial Case Management Conference. Signed on 3/25/2016 Status hearing to be held on 3/11/2016 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 03/25/2016)
03/23/20166BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/23/20165BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/23/20164BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/21/20163Meeting of Creditors 341(a) meeting to be held on 4/25/2016 at 02:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 03/21/2016)
03/18/20162Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 3/18/2016.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 3/18/2016. 20 Largest Unsecured Creditors due 3/18/2016. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/18/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/18/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/1/2016. Small Business Balance Sheet due by 3/25/2016. Small Business Cash Flow Statement due by 3/25/2016. Small Business Statement of Operations due by 3/25/2016. Small Business Tax Return due by 3/25/2016. Disclosure of Compensation Attorney for Debtor (Official Form 2030) due 4/1/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/1/2016. Schedule A/B due 4/1/2016. Schedule D due 4/1/2016. Schedule E/F due 4/1/2016. Schedule G due 4/1/2016. Schedule H due 4/1/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/1/2016. List of Equity Security Holders due 4/1/2016. Statement of Financial Affairs Non-Ind Form 207 due 4/1/2016. Incomplete Filings due by 4/1/2016. (aac) (Entered: 03/21/2016)
03/18/20161Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Vivian M Williams on behalf of MJ Novelty Creation, Inc Chapter 11 Plan - Small Business - due by 09/14/2016. Chapter 11 Small Business Disclosure Statement due by 09/14/2016. (Williams, Vivian) (Entered: 03/18/2016)