Case number: 7:16-bk-22912 - Joseph Babad LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Joseph Babad LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    07/05/2016

  • Last Filing

    08/23/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-22912-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  07/05/2016
341 meeting:  07/27/2016

Debtor

Joseph Babad LLC

78 Decatur Ave
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 47-4030546

represented by
Joseph Babad LLC

PRO SE



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
07/05/20162Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/27/2016 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 07/05/2016)
07/05/20161Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1717.00, Receipt #48254. Schedule A/B due 7/19/2016. Schedule D due 7/19/2016. Schedule E/F due 7/19/2016. Schedule G due 7/19/2016. Schedule H due 7/19/2016. Summary of Assets and Liabilities due 7/19/2016. Statement of Financial Affairs due 7/19/2016. Statement of Operations Due: 7/19/2016. 20 Largest Unsecured Creditors due 7/19/2016. Balance Sheet Due Date:7/19/2016. Cash Flow Statement Due:7/19/2016. Declaration of Schedules due 7/19/2016. Federal Income Tax Return Date: 07/12/2016 Corporate Resolution due 7/19/2016. Local Rule 1007-2 Affidavit due by: 7/19/2016. Corporate Ownership Statement due by: 7/19/2016. Incomplete Filings due by 7/19/2016, Small Business Chapter 11 Plan due by 5/1/2017. Filed by Joseph Babad LLC . (Vargas, Ana) Modified on 7/5/2016 (Correa, Mimi). (Entered: 07/05/2016)