Welcome to BusinessBankruptcies.com!

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

Fafa Cafe Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12819
TYPE / CHAPTER
Voluntary / 11

Filed

10-19-15

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2015
Last Entry Filed
Oct 19, 2015

Docket Entries by Year

Oct 19, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 11/2/2015. Schedule B due 11/2/2015. Schedule C due 11/2/2015. Schedule D due 11/2/2015. Schedule F due 11/2/2015. Schedule G due 11/2/2015. Schedule H due 11/2/2015. Schedule I due 11/2/2015. Schedule J due 11/2/2015. Summary of schedules - Page 1 due 11/2/2015. Summary of schedules - Page 2 (Statistical Summary) due 11/2/2015. Statement of Financial Affairs due 11/2/2015. Atty Disclosure State. due 11/2/2015. Statement of Operations Due: 11/2/2015. Aty. Sig. Exhibit B due 11/2/2015. Balance Sheet Due Date:11/2/2015. Employee Income Record Due: 11/2/2015. Cash Flow Statement Due:11/2/2015. Exhibit D due: 11/2/2015. Exhibit D for Joint Debtor due: 11/2/2015. List of all creditors due 11/2/2015. List of All Creditors Required on Case Docket in PDF Format due 11/2/2015. Debtor Signature re: Relief Availability due 11/2/2015. List of Equity Security Holders due 11/2/2015. Federal Income Tax Return Date: 11/2/2015 Record of Interest in Education Individual Retirement Account Due: 11/2/2015. Corporate Resolution due 11/2/2015. Local Rule 1007-2 Affidavit due by: 11/2/2015. Incomplete Filings due by 11/2/2015, Chapter 11 Plan due by 2/16/2016, Disclosure Statement due by 2/16/2016, Initial Case Conference due by 11/18/2015, Filed by Eric Steven Feinberg of Law Office of Eric Feinberg, P.C. on behalf of Fafa Cafe Corp. (Feinberg, Eric) Additional attachment(s) added on 10/19/2015 (Porter, Minnie). (Entered: 10/19/2015)
Oct 19, 2015 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 10/19/2015)
Oct 19, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12819) [misc,824] (1717.00) Filing Fee. Receipt number 10962516. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/19/2015)
Oct 19, 2015 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/19/2015)
Oct 19, 2015 Deficiencies Set: Schedule A due 11/2/2015. Schedule B due 11/2/2015. Schedule D due 11/2/2015. Schedule E due 11/2/2015. Schedule F due 11/2/2015. Schedule G due 11/2/2015. Schedule H due 11/2/2015. Summary of schedules - Page 1 due 11/2/2015. Statement of Financial Affairs due 11/2/2015. Atty Disclosure State. due 11/2/2015. 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. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 11/2/2015. Federal Income Tax Return Due at Time of Filing Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 11/2/2015, (Porter, Minnie). (Entered: 10/19/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12819
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Oct 19, 2015
Type
voluntary
Terminated
Mar 14, 2016
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    MICamp Solutions LLC
    New York State Dept of Taxation and Finance
    Sheva 7 LLC
    Sheva 7 LLC
    Sheva LLC
    Swift Capitol
    Yellowstone Capital

    Parties

    Debtor

    Fafa Cafe Corp
    252 West 37th Street
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5863

    Represented By

    Eric Steven Feinberg
    Law Office of Eric Feinberg, P.C.
    325 West 71 Street - Suite 6D
    New York, NY 10023
    212-875-1331
    Fax : 212-875-1221
    Email: eric@tenantlawyer.com

    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 #
    Oct 2, 2023 JLM Couture, Inc. 11V 1:2023bk11659
    Sep 27, 2023 Bob Elliott's Music Makers LLC 11V 1:2023bk11556
    Oct 19, 2020 Smartours, LLC 11 1:2020bk12625
    Feb 14, 2020 The Worth Collection, LTD. 7 1:2020bk10337
    Apr 29, 2019 Scott Silverstein LLC 11 1:2019bk11370
    Oct 3, 2017 Bangla Clothing USA Inc. 7 1:17-bk-12785
    Jan 18, 2017 Top Footwear, LLC 11 1:17-bk-40200
    Jan 10, 2017 Bibhu LLC. 11 1:17-bk-10042
    Jun 8, 2015 Zelouf International Corp. 11 1:15-bk-11501
    Feb 4, 2015 Cache of Virginia, Inc. 11 1:15-bk-10174
    Feb 4, 2015 Cache of Las Vegas, Inc. 11 1:15-bk-10173
    Feb 4, 2015 Cache, Inc. 11 1:15-bk-10172
    May 24, 2012 302 W. 114 Street LLC 11 1:12-bk-12293
    Jul 22, 2011 Kingstone Gem Importers, Ltd. 7 1:11-bk-13502
    Jul 8, 2011 ArchBrook Laguna New York LLC 11 1:11-bk-13290