Case number: 1:17-bk-11542 - Joe's Place of the Bronx, NY, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Joe's Place of the Bronx, NY, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    06/02/2017

  • Last Filing

    08/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11542-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  06/02/2017
341 meeting:  07/12/2017

Debtor

Joe's Place of the Bronx, NY, Inc.

1841 Westchester Ave.
Bronx, NY 10472
BRONX-NY
Tax ID / EIN: 13-4041108

represented by
Norma E. Ortiz

Ortiz & Ortiz, LLP
32-72 Steinway Street
Suite 402
Astoria, NY 11103
(718) 522-1117
Fax : (718) 596-1302
Email: email@ortizandortiz.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
06/16/201712Affidavit / Certificate of Corporate Resolution Filed by Norma E. Ortiz on behalf of Joe's Place of the Bronx, NY, Inc.. (Ortiz, Norma) (Entered: 06/16/2017)
06/16/201711Affidavit / Declaration Pursuant to 11 U.S.C. § 1116 Filed by Norma E. Ortiz on behalf of Joe's Place of the Bronx, NY, Inc.. (Ortiz, Norma) (Entered: 06/16/2017)
06/16/201710Affidavit / Declaration Pursuant to Local Rule 1007-2 Filed by Norma E. Ortiz on behalf of Joe's Place of the Bronx, NY, Inc.. (Ortiz, Norma) (Entered: 06/16/2017)
06/16/20179Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual List of Equity Security Holders, and Statement of Financial Affairs Filed by Norma E. Ortiz on behalf of Joe's Place of the Bronx, NY, Inc.. (Ortiz, Norma) (Entered: 06/16/2017)
06/13/20178Notice of Appearance and Request For All Documents filed by Enid Nagler Stuart on behalf of New York State Department Taxation and Finance. (Stuart, Enid) (Entered: 06/13/2017)
06/07/20177Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 06/07/2017. (Admin.) (Entered: 06/08/2017)
06/07/20176Order, Signed on 6/7/2017,Scheduling Initial Case Conference. Hearing to be held on 7/25/2017 at 03:00 PM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 06/07/2017)
06/05/20175Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/12/2017 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 06/05/2017)
06/05/2017Deficiencies Set: Schedule A/B due 6/16/2017. Schedule D due 6/16/2017. Schedule E/F due 6/16/2017. Schedule G due 6/16/2017. Schedule H due 6/16/2017. Summary of Assets and Liabilities due 6/16/2017. Statement of Financial Affairs due 6/16/2017. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Declaration of Schedules due 6/16/2017. List of Equity Security Holders due 6/16/2017. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 6/16/2017, (Porter, Minnie). (Entered: 06/05/2017)
06/02/2017Receipt of Voluntary Petition (Chapter 11)(17-11542) [misc,824] (1717.00) Filing Fee. Receipt number 11894665. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/02/2017)