Case number: 1:15-bk-11587 - Sofia 42 Restaurant Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Sofia 42 Restaurant Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    06/18/2015

  • Last Filing

    02/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11587-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset

Date filed:  06/18/2015

Debtor

Sofia 42 Restaurant Corp.

42 West 48th Street
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 46-3182588
dba
Sofia Italian Grill


represented by
Francisco Egbert Mundaca

Mundaca Artese LLP
600 Third Avenue
Second Floor
New York, NY 10016
212-203-8148
Fax : 212-203-8158
Email: mundaca@mundaca-artese.com

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
06/18/20153Notice Initial Case Conference (Greene, Chantel). (Entered: 06/18/2015)
06/18/20152Scheduling Order Signed On 6/18/2015. Re: Initial Case Conference with hearing to be held on 7/23/2015 at 10:00 AM at Courtroom 723 (SMB) (Greene, Chantel) (Entered: 06/18/2015)
06/18/2015Deficiencies Set: Schedule A due 7/2/2015. Schedule B due 7/2/2015. Schedule D due 7/2/2015. Schedule E due 7/2/2015. Schedule F due 7/2/2015. Schedule G due 7/2/2015. Schedule H due 7/2/2015. Summary of schedules - Page 1 due 7/2/2015. Statement of Financial Affairs due 7/2/2015. Atty Disclosure State. due 7/2/2015. 20 Largest Unsecured Creditors Due at Time of Filing. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 7/2/2015. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 7/2/2015, (Porter, Minnie). (Entered: 06/18/2015)
06/18/2015Pending Deadlines Terminated. (Porter, Minnie). (Entered: 06/18/2015)
06/18/2015Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 06/18/2015)
06/18/20151Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 07/2/2015. Schedule A due 07/2/2015. Schedule B due 07/2/2015. Schedule C due 07/2/2015. Schedule D due 07/2/2015. Schedule E due 07/2/2015. Schedule F due 07/2/2015. Schedule G due 07/2/2015. Schedule H due 07/2/2015. Schedule I due 07/2/2015. Schedule J due 07/2/2015. Summary of schedules - Page 1 due 07/2/2015. Summary of schedules - Page 2 (Statistical Summary) due 07/2/2015. Statement of Financial Affairs due 07/2/2015. Atty Disclosure State. due 07/2/2015. Statement of Operations Due: 07/2/2015. 20 Largest Unsecured Creditors due 07/2/2015. Balance Sheet Due Date:07/2/2015. Employee Income Record Due: 07/2/2015. Cash Flow Statement Due:07/2/2015. Exhibit D due: 07/2/2015. Exhibit D for Joint Debtor due: 07/2/2015. List of all creditors due 07/2/2015. List of All Creditors Required on Case Docket in PDF Format due 07/2/2015. Debtor Signature re: Relief Availability due 07/2/2015. List of Equity Security Holders due 07/2/2015. Federal Income Tax Return Date: 07/2/2015 Record of Interest in Education Individual Retirement Account Due: 07/2/2015. Local Rule 1007-2 Affidavit due by: 07/2/2015. Corporate Ownership Statement due by: 07/2/2015. Incomplete Filings due by 07/2/2015, Chapter 11 Plan due by 10/16/2015, Disclosure Statement due by 10/16/2015, Initial Case Conference due by 7/20/2015, Filed by Francisco Egbert Mundaca of Mundaca Artese LLP on behalf of Sofia 42 Restaurant Corp.. (Attachments: # 1Corporate Resolution) (Mundaca, Francisco) (Entered: 06/18/2015)