Case number: 1:24-bk-41481 - 114-08 Taipei Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    114-08 Taipei Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/05/2024

  • Last Filing

    05/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41481-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  04/05/2024
341 meeting:  05/20/2024

Debtor

114-08 Taipei Inc.

81-06 Dongan Avenue
Unit M2
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 46-3471979

represented by
William X Zou

Bill Zou & Associates PLLC
136-20 38th Avenue
Suite 10-D
Flushing, NY 11354
718-661-9562
Fax : 718-661-2211
Email: xfzou@aol.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
05/02/2024Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-41481-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22596478. Fee amount 34.00. (re: Doc# 13) (U.S. Treasury) (Entered: 05/02/2024)
05/01/202413Schedule(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 Fee Amount $34 Filed by William X Zou on behalf of 114-08 Taipei Inc. (Attachments: # 1 Affidavit Pursuant to Local Rule 1007-1(b) # 2 Affidavit of Service # 3 Amended Matrix) (Zou, William) (Entered: 05/01/2024)
05/01/202412Statement Pursuant to Rule 1073-2(b) Filed by William X Zou on behalf of 114-08 Taipei Inc. (Zou, William) (Entered: 05/01/2024)
04/21/202411BNC Certificate of Mailing with Notice/Order Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/19/202410Order Scheduling Initial Case Management Conference . Signed on 4/19/2024. Status hearing to be held on 6/20/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 04/19/2024)
04/15/20249Notice of Appearance and Request for Notice Filed by Evan M Newman on behalf of Strong 7740 LLC (Newman, Evan) (Entered: 04/15/2024)
04/15/20248Notice of Appearance and Request for Notice Filed by Aviva Francis on behalf of Strong 7740 LLC (Francis, Aviva) (Entered: 04/15/2024)
04/14/20247BNC Certificate of Mailing with Copy of Order Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/11/20246Order that the Debtor is directed to appear, telephonically, on May 7, 2024 at 10:30 a.m., to show cause why this case should not be dismissed for failure to file the Mailing Matrix (RE: related document(s)2 Deficient Filing Chapter 11). Signed on 4/11/2024. Show Cause hearing to be held on 5/7/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (aac) (Entered: 04/12/2024)
04/11/20245BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)