Food Base Corp
11
01/08/2014
02/25/2014
Yes
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Judge Alan S Trust Chapter 11 Voluntary Asset |
|
Debtor Food Base Corp
172 Quality Plaza Hicksville, NY 11801 NASSAU-NY Tax ID / EIN: 38-3754275 |
represented by |
Food Base Corp
PRO SE |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
01/12/2014 | 8 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/12/2014. (Admin.) (Entered: 01/13/2014) |
01/10/2014 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/10/2014. (Admin.) (Entered: 01/11/2014) |
01/10/2014 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/10/2014. (Admin.) (Entered: 01/11/2014) |
01/10/2014 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/10/2014. (Admin.) (Entered: 01/11/2014) |
01/10/2014 | 4 | Order directing debtor to obtain counsel and to file a notice ofappearance with the Court and all schedules and statements which required to be filed in this case by 1/22/2014; If the debtor fails to comply with the order , the court may dismiss this case or convert to Chapter 7. (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Food Base Corp) 2Notice of Deficiencies Listing . Signed on 1/10/2014 (ssw) (Entered: 01/10/2014) |
01/08/2014 | Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 242047. (AH) (admin) (Entered: 01/08/2014) | |
01/08/2014 | 3 | Meeting of Creditors 341(a) meeting to be held on 2/14/2014 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 01/08/2014) |
01/08/2014 | 2 | Deficient Filing Chapter 11 : Small Business Balance Sheet due by 1/15/2014. Small Business Cash Flow Statement due by 1/15/2014. Small Business Statement of Operations due by 1/15/2014. Small Business Tax Return due by 1/15/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 1/22/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/22/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/22/2014. Summary of Schedules due 1/22/2014. Schedule A due 1/22/2014. Schedule B due 1/22/2014. Schedule D due 1/22/2014. Schedule E due 1/22/2014. Schedule F due 1/22/2014. Schedule G due 1/22/2014. Schedule H due 1/22/2014. List of Equity Security Holders due 1/22/2014. Statement of Financial Affairs due 1/22/2014. Incomplete Filings due by 1/22/2014. (amh) (Entered: 01/08/2014) |
01/08/2014 | 1 | Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Food Base Corp Chapter 11 Plan - Small Business - due by 7/7/2014. Chapter 11 Small Business Disclosure Statement due by 7/7/2014. (amh) (Entered: 01/08/2014) |