Case number: 1:26-bk-41454 - Niafa Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Niafa Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/27/2026

  • Last Filing

    05/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41454-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/27/2026
Debtor dismissed:  05/04/2026
341 meeting:  04/27/2026

Debtor

Niafa Inc

212-02 Union Turnpike
Hollis Hills, NY 11364
QUEENS-NY
Tax ID / EIN: 27-4720729
dba
Greek Family Kitchen

dba
Neo Restaurant


represented by
Niafa Inc

PRO SE



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
05/06/202611BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026)
05/04/202610Notice of Dismissal for Failure to Obtain Counsel (Related Document: [ 6 ]) (admin) (Entered: 05/04/2026)
05/04/20269Order Dismissing Case for Failure to Obtain Counsel (Related Document: [ 6 ]) (admin) (Entered: 05/04/2026)
04/01/20268BNC Certificate of Mailing with Notice/Order Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
04/01/20267BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
03/29/20265BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/29/2026. (Admin.) (Entered: 03/30/2026)
03/27/20266Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Niafa Inc). Signed on 3/27/2026 Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 4/13/2026. (nwh) (Entered: 03/30/2026)
03/27/2026Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80276618. (ZM) (admin) (Entered: 03/27/2026)
03/27/20264Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/27/2026 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 1165157. (Sussman, Jeremy) (Entered: 03/27/2026)
03/27/20263Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/27/2026. 20 Largest Unsecured Creditors due 3/27/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/27/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/27/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/27/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/10/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/10/2026. Schedule A/B due 4/10/2026. Schedule D due 4/10/2026. Schedule E/F due 4/10/2026. Schedule G due 4/10/2026. Schedule H due 4/10/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/10/2026. List of Equity Security Holders due 4/10/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/10/2026. Incomplete Filings due by 4/10/2026. (nwh) (Entered: 03/27/2026)