Welcome to BusinessBankruptcies.com!

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

FDD Enterprises Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-11326
TYPE / CHAPTER
Voluntary / 11

Filed

5-21-15

Updated

9-13-23

Last Checked

6-22-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2015
Last Entry Filed
May 21, 2015

Docket Entries by Year

May 21, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 195784 Schedule A due 6/4/2015. Schedule B due 6/4/2015. Schedule D due 6/4/2015. Schedule E due 6/4/2015. Schedule F due 6/4/2015. Schedule G due 6/4/2015. Schedule H due 6/4/2015. Summary of schedules - Page 1 due 6/4/2015. Statement of Financial Affairs due 6/4/2015. Statement of Operations Due At Time of Filing. Balance Sheet Due AT Time of Filing. Cash Flow Statement Due At Time of Filing. List of Equity Security Holders due 6/4/2015. Incomplete Filings due by 6/4/2015, Chapter 11 Plan due by 9/18/2015, Disclosure Statement due by 9/18/2015, Initial Case Conference due by 6/22/2015, Filed by Robert A Chapnick ESQ of Chapnick & Associates P.C on behalf of FDD Enterprises Inc . (Dawes, Jeanelle) (Entered: 05/21/2015)
May 21, 2015 Judge James L. Garrity, Jr. added to the case. (Dawes, Jeanelle). (Entered: 05/21/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-11326
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
May 21, 2015
Type
voluntary
Terminated
Jul 6, 2015
Updated
Sep 13, 2023
Last checked
Jun 22, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Zafar Majeed

    Parties

    Debtor

    FDD Enterprises Inc
    65 Hunts Bridge Road
    Yonkers, NY 10704
    BRONX-NY
    Tax ID / EIN: xx-xxx7554

    Represented By

    Robert A Chapnick, ESQ
    Chapnick & Associates P.C
    114 Old Country Road
    Suite 560
    Mineola, NY 11501
    516-393-5885

    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 #
    Apr 11, 2019 American Diamond Mint LLC 11 7:2019bk22780
    Jun 25, 2018 Munn Works, LLC 11 7:2018bk22972
    Apr 16, 2018 Tiffany Roger LLC 7 7:2018bk22542
    Mar 20, 2017 Canzone Plaster and Tile, Inc. 11 7:17-bk-22417
    Sep 12, 2016 M.S.G. Restoration Corp 7 7:16-bk-23234
    Jun 30, 2015 M.S.G. Restoration Corp 11 7:15-bk-22914
    Jun 16, 2015 Peter Michaels, LTD. 7 7:15-bk-22848
    May 30, 2014 Argonaut Restaurant & Diner, Inc. 11 7:14-bk-22771
    Nov 26, 2013 TMI Contracting Corporation 7 7:13-bk-23932
    Nov 20, 2012 Balkani Realty, Inc. 11 1:12-bk-14658
    Jul 9, 2012 Sinckler, Inc. 11 1:12-bk-12889
    Feb 1, 2012 JO-LIN REALTY, LLC 11 7:12-bk-22201
    Oct 14, 2011 Carabie Corporation 11 7:11-bk-24036
    Aug 17, 2011 Jarrett Millwork, Inc. 11 7:11-bk-23661
    Aug 10, 2011 mctag grocery store Inc 11 7:11-bk-23617