Welcome to BusinessBankruptcies.com!

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

Cano Ventures, Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-42450
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-16

Updated

9-13-23

Last Checked

7-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2016
Last Entry Filed
Jun 30, 2016

Docket Entries by Year

Jun 3, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Nigel E Blackman on behalf of CANO VENTURES CORP CANO VENTURES CORP. Chapter 11 Plan - Small Business - due by 11/30/2016. Chapter 11 Small Business Disclosure Statement due by 11/30/2016. (Blackman, Nigel) (Entered: 06/03/2016)
Jun 3, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-42450) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14446899. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/03/2016)
Jun 3, 2016 Prior Filing Case Number(s): 15-43218-ess dismissed 5/26/16 (cjm) (Entered: 06/03/2016)
Jun 3, 2016 The above case is related to Case Number(s) 16-42353-ess, R. Cano Events, Inc. (cjm) (Entered: 06/03/2016)
Jun 3, 2016 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 06/03/2016)
Jun 6, 2016 2 Motion For Sanctions for Violation of the Automatic Stay Filed by Nigel E Blackman on behalf of Cano Ventures, Corp. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Blackman, Nigel) (Entered: 06/06/2016)
Jun 6, 2016 3 Motion for Violation of Automatic Stay EMERGENCY MOTION FOR VIOLATION OF AUTOMATIC STAY Filed by Nigel E Blackman on behalf of Cano Ventures, Corp. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Blackman, Nigel) (Entered: 06/06/2016)
Jun 6, 2016 4 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 6/3/2016. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/3/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/3/2016. 20 Largest Unsecured Creditors due 6/3/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/3/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/3/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/3/2016. Small Business Balance Sheet due by 6/10/2016. Small Business Cash Flow Statement due by 6/10/2016. Small Business Statement of Operations due by 6/10/2016. Small Business Tax Return due by 6/10/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/17/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/17/2016. Schedule A/B due 6/17/2016. Schedule D due 6/17/2016. Schedule E/F due 6/17/2016. Schedule G due 6/17/2016. Schedule H due 6/17/2016. List of Equity Security Holders due 6/17/2016. Statement of Financial Affairs Non-Ind Form 207 due 6/17/2016. Incomplete Filings due by 6/17/2016. (fmr) (Entered: 06/06/2016)
Jun 6, 2016 5 Meeting of Creditors 341(a) meeting to be held on 6/27/2016 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 06/06/2016)
Jun 7, 2016 6 Order Scheduling Initial Case Management Conference. Signed on 6/3/2016.Status hearing to be held on 7/5/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 06/07/2016)
Show 5 more entries
Jun 10, 2016 12 BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/09/2016. (Admin.) (Entered: 06/10/2016)
Jun 10, 2016 13 BNC Certificate of Mailing with Notice/Order Notice Date 06/09/2016. (Admin.) (Entered: 06/10/2016)
Jun 13, 2016 14 Amended Motion For Sanctions for Violation of the Automatic Stay EMERGENCY MOTION FOR SANCTIONS FOR VIOLATION OF AUTOMATIC STAY Filed by Nigel E Blackman on behalf of Cano Ventures, Corp (RE: related document(s)3 Motion for Violation of Automatic Stay filed by Debtor Cano Ventures, Corp). (Attachments: # 1 Exhibit # 2 Exhibit) (Blackman, Nigel) (Entered: 06/13/2016)
Jun 13, 2016 15 Affidavit/Certificate of Service of Amended Emergency Motion for Violation of Automatic Stay Filed by Nigel E Blackman on behalf of Cano Ventures, Corp (RE: related document(s)14 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor Cano Ventures, Corp) (Blackman, Nigel) (Entered: 06/13/2016)
Jun 14, 2016 16 Affidavit/Certificate of Service Filed by Nigel E Blackman on behalf of Cano Ventures, Corp (RE: related document(s)8 Order to Schedule Hearing (Generic)) (Blackman, Nigel) (Entered: 06/14/2016)
Jun 14, 2016 17 Affidavit/Certificate of Service Filed by Nigel E Blackman on behalf of Cano Ventures, Corp (RE: related document(s)8 Order to Schedule Hearing (Generic)) (Blackman, Nigel) (Entered: 06/14/2016)
Jun 14, 2016 Hearing Held and Adjourned; (related document(s): 2 Motion for Sanctions for Violation of the Automatic Stay filed by Cano Ventures, Corp, 3 Motion for Violation of Automatic Stay filed by Cano Ventures, Corp, 8 Order to Schedule Hearing (Generic)) Appearance by Debtor and UST - Parties directed to confer promptly, and no later than 6/15 at 1:00 pm, on providing prompt access to premises to permit debtor to retrieve debtor's property, including books and records, by 6/15/2016. IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 6/14/16. (This is a text Order, no document is attached)Hearing scheduled for 06/16/2016 at 04:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 06/14/2016)
Jun 14, 2016 18 Order to Schedule Hearing. The Debtor and 7206 Austin Realty Corp. are directed to confer promptly, and no later than June 15, 2016 at 1:00 p.m. on providing prompt access to the premises known as 72-06 Austin Street, Forest Hills, NY, to permit the Debtor to retrieve the Debtors property, including books andrecords, by June 15, 2016 (RE: related document(s)3 Motion for Violation of Automatic Stay filed by Debtor Cano Ventures, Corp). Signed on 6/14/2016. Hearing scheduled for 6/16/2016 at 04:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (aac) (Entered: 06/14/2016)
Jun 15, 2016 19 Letter Debtor's Status Letter Filed by Nigel E Blackman on behalf of Cano Ventures, Corp (RE: related document(s)18 Order to Schedule Hearing (Generic)) (Blackman, Nigel) (Entered: 06/15/2016)
Jun 15, 2016 20 Affirmation in Opposition Filed by Jon A Lefkowitz on behalf of 72-06 austin realty corp. (RE: related document(s)2 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor Cano Ventures, Corp, 3 Motion for Violation of Automatic Stay filed by Debtor Cano Ventures, Corp, 14 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor Cano Ventures, Corp) (Attachments: # 1 Exhibit warrant # 2 Exhibit legal possession) (Lefkowitz, Jon) (Entered: 06/15/2016)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-42450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 3, 2016
Type
voluntary
Terminated
Aug 17, 2017
Updated
Sep 13, 2023
Last checked
Jul 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    72-06 Austin Realty Corp.
    Consolidated Edison Company of New York, Inc.
    Internal Revenue Service
    New York State Department of Labor

    Parties

    Debtor

    Cano Ventures, Corp
    7206 Austin Street
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx0853

    Represented By

    Nigel E Blackman
    Blackman & Melville, PC
    11 Broadway, Suite 615
    New York, NY 10004
    (718) 576-1646
    Fax : (718) 228-8795
    Email: nigel@bmlawonline.com

    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 #
    Feb 14 Greene Avenue Restoration Corp. 11 1:2024bk40671
    Jun 8, 2023 451 Hancock LLC 11 8:2023bk72066
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Jun 16, 2022 Neighborhood Radiology Management Services, LLC 11 1:2022bk41393
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Sep 18, 2020 Blue Fin Seafood, Inc. 7 1:2020bk43354
    Oct 31, 2019 MAREDIN REST. CORP. 11 1:2019bk46573
    Oct 19, 2017 Greene Avenue Restoration Corp 11 1:17-bk-45394
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    Nov 12, 2015 International Ventures & Travel, Inc. 7 1:15-bk-13024
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218
    Aug 8, 2014 Parkway Acquistion 1, LLC 7 1:14-bk-44086
    Jul 11, 2014 Parkway Acquisition I, LLC 11 1:14-bk-43539