Case number: 1:15-bk-11326 - FDD Enterprises Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    FDD Enterprises Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    05/21/2015

  • Last Filing

    07/06/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11326-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset

Date filed:  05/21/2015

Debtor

FDD Enterprises Inc

65 Hunts Bridge Road
Yonkers, NY 10704
BRONX-NY
Tax ID / EIN: 38-3807554

represented by
Robert A Chapnick, ESQ

Chapnick & Associates P.C
114 Old Country Road
Suite 560
Mineola, NY 11501
516-393-5885

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/21/2015Judge James L. Garrity, Jr. added to the case. (Dawes, Jeanelle). (Entered: 05/21/2015)
05/21/20151Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 195784 Schedule A due 6/4/2015. Schedule B due 6/4/2015. Schedule D due 6/4/2015. Schedule E due 6/4/2015. Schedule F due 6/4/2015. Schedule G due 6/4/2015. Schedule H due 6/4/2015. Summary of schedules - Page 1 due 6/4/2015. Statement of Financial Affairs due 6/4/2015. Statement of Operations Due At Time of Filing. Balance Sheet Due AT Time of Filing. Cash Flow Statement Due At Time of Filing. List of Equity Security Holders due 6/4/2015. Incomplete Filings due by 6/4/2015, Chapter 11 Plan due by 9/18/2015, Disclosure Statement due by 9/18/2015, Initial Case Conference due by 6/22/2015, Filed by Robert A Chapnick ESQ of Chapnick & Associates P.C on behalf of FDD Enterprises Inc . (Dawes, Jeanelle) (Entered: 05/21/2015)