Welcome to BusinessBankruptcies.com!

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

Cal & Co. Autos, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-40951
TYPE / CHAPTER
Voluntary / 11

Filed

3-4-14

Updated

9-13-23

Last Checked

3-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2014
Last Entry Filed
Mar 4, 2014

Docket Entries by Year

Mar 4, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Cal & Co. Autos, Inc. Chapter 11 Plan - Small Business - due by 9/2/2014. Chapter 11 Small Business Disclosure Statement due by 9/2/2014. (cjm) (Entered: 03/04/2014)
Mar 4, 2014 Prior Filing Case Number(s): 13-47354-ess pending filed 12/10/13 (cjm) (Entered: 03/04/2014)
Mar 4, 2014 Related Cases: 13-44523-ess James Calvert Crichton discharged 1/9/14, 13-47343-ess James C. Crichton dismissed 1/24/14, 14-40939-ess James C. Crichton pending filed 3/3/14 (cjm) (Entered: 03/04/2014)
Mar 4, 2014 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 03/04/2014)
Mar 4, 2014 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 3/11/2014. Small Business Cash Flow Statement due by 3/11/2014. Small Business Statement of Operations due by 3/11/2014. Small Business Tax Return due by 3/11/2014. List of 20 Largest Unsecured Creditors due 3/4/2014. Statement Pursuant to LR1073-2b due by 3/18/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 3/18/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/18/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/18/2014. Summary of Schedules due 3/18/2014. Schedule B due 3/18/2014. Schedule D due 3/18/2014. Schedule E due 3/18/2014. Schedule F due 3/18/2014. Schedule G due 3/18/2014. Schedule H due 3/18/2014. Declaration on Behalf of a Corporation or Partnership schedule due 3/18/2014. List of Equity Security Holders due 3/18/2014. Statement of Financial Affairs due 3/18/2014. Incomplete Filings due by 3/18/2014. (cjm) (Entered: 03/04/2014)
Mar 4, 2014 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 308016. (CM) (admin) (Entered: 03/04/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-40951
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 4, 2014
Type
voluntary
Terminated
Jul 2, 2014
Updated
Sep 13, 2023
Last checked
Mar 5, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cal & Co. Autos, Inc.
    1722 Utica Ave
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx5667

    Represented By

    Cal & Co. Autos, Inc.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 1138 East Inc. 7 1:2024bk40451
    Apr 27, 2023 Angel 1844 Realty Corp. 7 1:2023bk41445
    Jan 19, 2023 1146 East 48 Corp 7 1:2023bk40167
    Aug 11, 2022 877 Ruthland Rd, LLC 11 1:2022bk41937
    Feb 10, 2022 Auto Service By S, Inc. 11V 1:2022bk40250
    Sep 26, 2019 Ushwick Groupe Corp 7 1:2019bk45870
    Sep 11, 2019 WayCross Vista Inc. 7 1:2019bk45449
    Jun 10, 2019 1146 East 48 Corp 7 1:2019bk43585
    May 16, 2019 Angel 1844 Realty Corp. 11 1:2019bk43020
    Feb 13, 2019 Waycross Vista Inc. 11 1:2019bk40865
    Jan 17, 2019 1035 East 43rd Street House Inc 7 1:2019bk40295
    Jul 3, 2018 WayCross Vista Inc. 11 1:2018bk43892
    Mar 13, 2014 Utica Brooklyn Acquisition Corp. 11 1:14-bk-41127
    Dec 10, 2013 Cal & Co. Autos, Inc. 11 1:13-bk-47354
    Mar 27, 2013 Squadz Inc. 11 1:13-bk-41732