Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

2070 Restaurant Group

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk12323
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-18

Updated

3-31-24

Last Checked

8-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2018
Last Entry Filed
Jul 31, 2018

Docket Entries by Quarter

Jul 30, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 08/13/2018. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 08/13/2018. Schedule A/B due 08/13/2018. Schedule C due 08/13/2018. Schedule D due 08/13/2018. Schedule E/F due 08/13/2018. Schedule G due 08/13/2018. Schedule H due 08/13/2018. Schedule I due 08/13/2018. Schedule J due 08/13/2018. Schedule J-2 due 08/13/2018. Summary of Assets and Liabilities due 08/13/2018. Statement of Financial Affairs due 08/13/2018. Atty Disclosure State. due 08/13/2018. Balance Sheet Due Date:08/13/2018. Employee Income Record Due: 08/13/2018. Cash Flow Statement Due:08/13/2018. Declaration of Schedules due 08/13/2018. Attorney Signature On Petition due 08/13/2018. Pro Se Debtor Signature On Petition due 08/13/2018. Authorized Representative of Debtor Signature on Petition Form 201 due 08/13/2018. Debtor 342B Signature On Petition due 08/13/2018. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 08/13/2018. List of Equity Security Holders due 08/13/2018. Federal Income Tax Return Date: 08/13/2018 Record of Interest in Education Individual Retirement Account Due: 08/13/2018. Corporate Resolution due 08/13/2018. Corporate Ownership Statement due by: 08/13/2018. Incomplete Filings due by 08/13/2018, Small Business Chapter 11 Plan due by 5/27/2019, Filed by Bruce J. Duke on behalf of 2070 Restaurant Group. (Duke, Bruce) (Entered: 07/30/2018)
Jul 30, 2018 2 Affidavit pursuant to Rule 1007 (related document(s)1) Filed by Bruce J. Duke on behalf of 2070 Restaurant Group. (Duke, Bruce) (Entered: 07/30/2018)
Jul 30, 2018 Receipt of Voluntary Petition (Chapter 11)(18-12323) [misc,824] (1717.00) Filing Fee. Receipt number 12697036. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/30/2018)
Jul 31, 2018 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 07/31/2018)
Jul 31, 2018 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 07/31/2018)
Jul 31, 2018 Deficiencies Set: Schedule A/B due 8/13/2018. Schedule D due 8/13/2018. Schedule E/F due 8/13/2018. Schedule G due 8/13/2018. Schedule H due 8/13/2018. Summary of Assets and Liabilities due 8/13/2018. Statement of Financial Affairs due 8/13/2018. Atty Disclosure State. due 8/13/2018. Statement of Operations Due at Time of Filing. 20 Largest Unsecured Creditors Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Declaration of Schedules due 8/13/2018. List of Equity Security Holders due 8/13/2018. Corporate Resolution Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 8/13/2018, (Porter, Minnie). (Entered: 07/31/2018)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk12323
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jul 30, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abynissan Development Corp.
    Abyssinian Development Corp.
    Action Carting
    ADP
    ADT
    ADT Security Services
    Comm of State Insurance Fund
    Eco Lab
    First Data
    Infinity Capital
    IRS
    Multi Flow Soda System
    Multi-Flow Industries LLC
    New York State Department of Finance
    New York State Department of Taxation & Finance
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2070 Restaurant Group
    2070 Adam Clayton Powell Blvd
    New York, NY 10027
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7584

    Represented By

    Bruce J. Duke
    30 Freneau Avenue
    Suite 3C
    Matawan, NJ 07747
    (856) 701-0555
    Fax : (856) 282-1079
    Email: bruceduke@comcast.net

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Midtown West 47 ST LLC 7 1:2024bk10371
    Aug 14, 2023 140 West 121 LLC 11 1:2023bk11301
    Jul 11, 2023 WCJ Fund LLC parent case 11 1:2023bk11089
    Jul 11, 2023 536 West 150 Street, LLC parent case 11 1:2023bk11088
    Jul 11, 2023 Soteria Real Property LLC parent case 11 1:2023bk11087
    Jul 11, 2023 Soha House LLC 11 1:2023bk11086
    Sep 24, 2018 2070 Restaurant Group LLC 11 1:2018bk12880
    Jul 30, 2018 Genesis Foods LLC 11 1:2018bk12324
    Dec 12, 2016 Papa Fish Market Corp d/b/a Lighthouse 2 11 1:16-bk-13467
    Dec 4, 2016 LADERA, LLC 11 1:16-bk-13383
    Dec 4, 2016 LADERA PARENT LLC 11 1:16-bk-13382
    Jul 18, 2016 La Scala NYC Inc. 11 1:16-bk-12030
    Apr 8, 2014 MBM ENTERTAINMENT LLC 11 1:14-bk-10991
    Jun 9, 2013 Citicare, Inc. 11 1:13-bk-11902
    Feb 22, 2012 Harlem Transportation Corp. 7 1:12-bk-10723