Juquila Mexican Cuisine Corp.
11
Nancy Hershey Lord
08/29/2018
05/07/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Juquila Mexican Cuisine Corp.
40-12 83rd Street Jackson Heights, NY 11372 QUEENS-NY Tax ID / EIN: 47-1985513 |
represented by |
Norma E Ortiz
Ortiz & Ortiz LLP 32-72 Steinway Street Suite 402 Astoria, NY 11103 (718) 522-1117 Fax : (718) 596-1302 Email: email@ortizandortiz.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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2018 | 16 | 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 for Non-Individuals Filing for Bankruptcy, Disclosure of Attorney Compensation Fee Amount $31, Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Norma E Ortiz on behalf of Juquila Mexican Cuisine Corp. (RE: related document(s) 8 Deficient Filing Chapter 11) (Ortiz, Norma) (Entered: 09/12/2018) |
09/07/2018 | 15 | Application to Employ Ortiz & Ortiz, L.L.P. as Debtors' Counsel. Filed by Norma E Ortiz on behalf of Juquila Mexican Cuisine Corp.. (Ortiz, Norma) (Entered: 09/07/2018) |
09/06/2018 | 14 | BNC Certificate of Mailing with Notice/Order Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018) |
09/03/2018 | 13 | Order Scheduling Initial Case Management Conference. Signed on 9/3/2018. Status hearing to be held on 9/20/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (dkc) (Entered: 09/04/2018) |
09/01/2018 | 12 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018) |
09/01/2018 | 11 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018) |
09/01/2018 | 10 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018) |
08/30/2018 | 9 | Meeting of Creditors 341(a) meeting to be held on 9/24/2018 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (rjl) (Entered: 08/30/2018) |
08/29/2018 | 8 | Deficient Filing Chapter 11: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/29/2018. Small Business Balance Sheet due by 9/5/2018. Small Business Cash Flow Statement due by 9/5/2018. Small Business Statement of Operations due by 9/5/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/12/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/12/2018. Schedules A/B, D, E/F, G, H due 9/12/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/12/2018. List of Equity Security Holders due 9/12/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/12/2018. Incomplete Filings due by 9/12/2018. (rjl) (Entered: 08/30/2018) |
08/29/2018 | 7 | Verification of List of Creditors Filed by Martha J. de Jesus on behalf of Juquila Mexican Cuisine Corp. (de Jesus, Martha) (Entered: 08/29/2018) |