Case number: 1:26-bk-10806 - Waringin LTD - New York Southern Bankruptcy Court

Case Information
Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 26-10806-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  04/09/2026
341 meeting:  05/06/2026

Debtor

Waringin LTD

4150 Pacheco St
San Francisco, CA 94116
NEW YORK-NY
Tax ID / EIN: 06-1240720

represented by
Waringin LTD

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
04/09/20262Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/6/2026 at 01:30 PM at Zoom.us - USTrustee 7: Meeting ID 161 1242 4438, Passcode 8901234678, Phone 1 (202) 793-2740. (Cappiello, Karen). (Entered: 04/09/2026)
04/09/2026Case Related to: Case Number: 26-10803. (Porter, Minnie). (Entered: 04/09/2026)
04/09/2026Judge David S Jones added to the case. (Porter, Minnie). (Entered: 04/09/2026)
04/09/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number 100029 Schedule A/B due 4/23/2026. Schedule D due 4/23/2026. Schedule E/F due 4/23/2026. Schedule G due 4/23/2026. Schedule H due 4/23/2026. Summary of Assets and Liabilities due 4/23/2026. Statement of Financial Affairs due 4/23/2026. 20 Largest Unsecured Creditors due 4/23/2026. Declaration of Schedules due 4/23/2026. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 4/23/2026, Chapter 11 Plan due by 8/7/2026, Disclosure Statement due by 8/7/2026, Initial Case Conference due by 5/11/2026, Filed by Waringin LTD . (Porter, Minnie) (Entered: 04/09/2026)