Welcome to BusinessBankruptcies.com!

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

Chimichurri Chiken of Carle Place Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42489
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-23

Updated

3-17-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2023
Last Entry Filed
Jul 21, 2023

Docket Entries by Month

Jul 14, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. Chapter 11 Plan - Small Business - due by 01/10/2024. Chapter 11 Small Business Disclosure Statement due by 01/10/2024. (Kachan, Alla) (Entered: 07/14/2023)
Jul 14, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. (Kachan, Alla) (Entered: 07/14/2023)
Jul 14, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42489) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21790997. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2023)
Jul 17, 2023 The above case is related to Case Number(s) 23-40451-nhl Zvi Ben-Yosef, 23-40453-nhl Chimichurri Chicken Corp. (drk) (Entered: 07/17/2023)
Jul 17, 2023 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (drk) (Entered: 07/17/2023)
Jul 17, 2023 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/14/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/14/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/14/2023. Small Business Balance Sheet due by 7/21/2023. Small Business Cash Flow Statement due by 7/21/2023. Small Business Statement of Operations due by 7/21/2023. Small Business Tax Return due by 7/21/2023. Incomplete Filings due by 7/28/2023. (dmp) (Entered: 07/17/2023)
Jul 18, 2023 4 Meeting of Creditors 341(a) meeting to be held on 8/21/2023 at 11:00 AM at Teleconference - Brooklyn. (dmp) (Entered: 07/18/2023)
Jul 18, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for August 21, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 07/18/2023)
Jul 19, 2023 6 Motion to Amend Caption to Reflect change in Debtor's name from Chimichurri Chiken of Carle Place Inc. to Chimichurri Chicken of Carle Place Inc. Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chimichurri Chiken of Carle Place Inc.). (Kachan, Alla) (Entered: 07/19/2023)
Jul 19, 2023 7 (Affidavit LR 1009-1 is missing) - Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, Fee Amount $32 Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. (Kachan, Alla) Modified on 7/19/2023 (Supplemental Matrix and Affidavit of Service are also missing) (ssw). (Entered: 07/19/2023)
Jul 19, 2023 Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-23-42489-nhl) [misc,aschsfa] ( 32.00) Filing Fee. Receipt number A21803142. Fee amount 32.00. (re: Doc# 7) (U.S. Treasury) (Entered: 07/19/2023)
Jul 19, 2023 8 Affidavit/Certificate of Service Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. (RE: related document(s)6 Motion to Amend Caption(Name ONLY) filed by Debtor Chimichurri Chiken of Carle Place Inc.) (Kachan, Alla) (Entered: 07/19/2023)
Jul 19, 2023 9 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to revise the Debtor's name Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chimichurri Chiken of Carle Place Inc.) (Kachan, Alla) (Entered: 07/19/2023)
Jul 20, 2023 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/19/2023. (Admin.) (Entered: 07/20/2023)
Jul 20, 2023 11 Tax Documents for the Year for 2022 Filed by Alla Kachan on behalf of Chimichurri Chiken of Carle Place Inc. (RE: related document(s)3 Deficient Filing Chapter 11) (Kachan, Alla) (Entered: 07/20/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42489
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jul 14, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Country Glenn LLC
    Enid Nagler Stuart, Ass't Attorney General
    Enid Nagler Stuart, Ass't Attorney General
    INTERNAL REVENUE SERVICE
    NYS Department of Taxatio
    NYS Dept. of Taxation & Finance

    Parties

    Debtor

    Chimichurri Chiken of Carle Place Inc.
    1743 McDonald Avenue
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx7077

    Represented By

    Alla Kachan
    Law Offices of Alla Kachan P.C.
    2799 Coney Island Avenue
    Ste Unit 202
    Brooklyn, NY 11235
    718-513-3145
    Email: alla@kachanlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2023 Ave P Deli & Grocery Inc 11 1:2023bk43627
    Feb 9, 2023 Chimichurri Chicken Corp. 11 1:2023bk40453
    Sep 10, 2015 Mazor's Bakery LLC 11 1:15-bk-44176
    Jan 31, 2012 DLR & CO LLC 11 1:12-bk-10359
    Jan 31, 2012 146 Realty LLC 11 1:12-bk-10358
    Jan 31, 2012 Valentine Con LLC 11 1:12-bk-10357
    Jan 31, 2012 Van Cortlandt Village LLC 11 1:12-bk-10356
    Jan 31, 2012 Woodycrest Con LLC 11 7:12-bk-20007
    Jan 31, 2012 Ocean Construction Con LLC 11 7:12-bk-20006
    Jan 31, 2012 Legget Avenue Con LLC 11 7:12-bk-20005
    Jan 31, 2012 Jackson Avenue Con LLC 11 7:12-bk-20004
    Jan 31, 2012 DLR & CO LLC 11 7:12-bk-20003
    Jan 31, 2012 146 Realty LLC 11 7:12-bk-20002
    Jan 31, 2012 Valentine Con LLC 11 7:12-bk-20001
    Jan 31, 2012 Van Cortlandt Village LLC 11 7:12-bk-20000