Haraki Corporation
11
Philip Bentley
05/25/2023
06/07/2023
Yes
v
Repeat, SmBus |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
Debtor Haraki Corporation
4942 Broadway New York, NY 10034 NEW YORK-NY Tax ID / EIN: 27-0638715 dba Pizza Haven |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road Ste. 237 Scarsdale, NY 10583 914-401-9500 Email: eaisner@kacllp.com Dawn Kirby
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/31/2023 | 6 | Order Scheduling Initial Case Conference signed on 5/31/2023; with hearing to be held on 6/27/2023 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 05/31/2023) |
05/27/2023 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 05/27/2023. (Admin.) (Entered: 05/28/2023) |
05/26/2023 | 4 | Notice of Meeting of Creditors /INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS (related document(s)3) filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 6/27/2023 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 05/26/2023) |
05/25/2023 | 3 | Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 6/27/2023 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 05/25/2023) |
05/25/2023 | Repeat Filer. Previous Case Number(s) and Information: Case No.: 23-10223 (dsj); Southern District of New York ; Filed: 2/15/2023; Chapter: 7; Dismissed: 4/17/2023; Closed: 4/20/2023. (Porter, Minnie). (Entered: 05/25/2023) | |
05/25/2023 | Deficiencies Set: Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. 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 6/8/2023, (Porter, Minnie). (Entered: 05/25/2023) | |
05/25/2023 | 2 | Corporate Ownership Statement ., Corporate Resolution Pursuant to LR 1074-1 Filed by Erica Feynman Aisner on behalf of Haraki Corporation. (Aisner, Erica) (Entered: 05/25/2023) |
05/25/2023 | Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 05/25/2023) | |
05/25/2023 | Receipt of Voluntary Petition (Chapter 11)( 23-10840) [misc,824] (1738.00) Filing Fee. Receipt number A16216693. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/25/2023) | |
05/25/2023 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 06/8/2023. Schedule A/B due 06/8/2023. Schedule D due 06/8/2023. Schedule E/F due 06/8/2023. Schedule G due 06/8/2023. Schedule H due 06/8/2023. Summary of Assets and Liabilities due 06/8/2023. Statement of Financial Affairs due 06/8/2023. Atty Disclosure State. due 06/8/2023. 20 Largest Unsecured Creditors due 06/8/2023. Declaration of Schedules due 06/8/2023. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 06/8/2023. List of Equity Security Holders due 06/8/2023. Incomplete Filings due by 06/8/2023, Small Business Chapter 11 Plan due by 11/21/2023, Disclosure Statement due by 11/21/2023, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of Haraki Corporation. (Kirby, Dawn) (Entered: 05/25/2023) |