Welcome to BusinessBankruptcies.com!

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

Food Taste Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-71913
TYPE / CHAPTER
Voluntary / 11

Filed

5-4-15

Updated

9-13-23

Last Checked

6-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2015
Last Entry Filed
May 4, 2015

Docket Entries by Year

May 4, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Food Taste Corp Chapter 11 Plan - Small Business - due by 11/2/2015. Chapter 11 Small Business Disclosure Statement due by 11/2/2015. (amh) (Entered: 05/04/2015)
May 4, 2015 2 Deficient Filing Chapter 11 : Corporate Resolution Pursuant to LBR 1074-1(a) due by 5/18/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/18/2015. List of 20 Largest Unsecured Creditors due 5/18/2015. Small Business Balance Sheet due by 5/11/2015. Small Business Cash Flow Statement due by 5/11/2015. Small Business Statement of Operations due by 5/11/2015. Small Business Tax Return due by 5/11/2015. Summary of Schedules due 5/18/2015. Statistical Summary of Certain Liabilities due by 5/18/2015. Schedule A due 5/18/2015. Schedule B due 5/18/2015. Schedule D due 5/18/2015. Schedule E due 5/18/2015. Schedule F due 5/18/2015. Schedule G due 5/18/2015. Schedule H due 5/18/2015. Declaration on Behalf of a Corporation or Partnership schedule due 5/18/2015. List of Equity Security Holders due 5/18/2015. Statement of Financial Affairs due 5/18/2015. Incomplete Filings due by 5/18/2015. (amh) (Entered: 05/04/2015)
May 4, 2015 3 Meeting of Creditors 341(a) meeting to be held on 6/5/2015 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. Last day to determine dischargeability of a debt under Section 523 is 8/4/2015. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (amh) (Entered: 05/04/2015)
May 4, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 244745. (AH) (admin) (Entered: 05/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-71913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
May 4, 2015
Type
voluntary
Terminated
Jul 7, 2015
Updated
Sep 13, 2023
Last checked
Jun 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    50-70 Cabot Street LLC
    Law Office of Richard H. Bag

    Parties

    Debtor

    Food Taste Corp
    56 Cabot Street
    West Babylon, NY 11704
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3681

    Represented By

    Food Taste Corp
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 JVK Operations Limited 11 8:2024bk70799
    Feb 6 152 Miller Avenue Corporation 7 8:2024bk70472
    Nov 22, 2023 160 E Booker Ave LLC 7 8:2023bk74404
    Oct 16, 2023 Iconic Brands, Inc. 11 8:2023bk73829
    Aug 28, 2023 STJ Orthotic Services, Inc. 11 8:2023bk73175
    Jun 28, 2023 TopPop LLC 11V 8:2023bk72310
    Oct 20, 2022 Modern Warrior, Inc. 11 8:2022bk72897
    Jun 20, 2022 Bestek Lighting & Staging, Inc. 7 8:2022bk71460
    Nov 26, 2019 Versai Activities & Events 11 8:2019bk78028
    Aug 12, 2018 All Wood Furniture Discount Center, Inc. 7 8:2018bk75413
    Apr 20, 2018 NMS Fabrications, Inc. 11 8:2018bk72675
    Feb 7, 2018 L & P Stair. Inc 11 8:2018bk70821
    Mar 8, 2017 New York Tire Factory Inc. 11 8:17-bk-71375
    Oct 4, 2015 DRLD Realty Corp. 11 8:15-bk-74245
    Jan 3, 2012 Charm-Zone, Inc. 11 8:12-bk-70014