Welcome to BusinessBankruptcies.com!

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

Fresh Fanatic, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-44263
TYPE / CHAPTER
Voluntary / 11

Filed

8-17-17

Updated

9-13-23

Last Checked

9-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2017
Last Entry Filed
Aug 17, 2017

Docket Entries by Year

Aug 17, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. Chapter 11 Plan due by 12/15/2017. Disclosure Statement due by 12/15/2017. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 Receipt of Voluntary Petition (Chapter 11)(1-17-44263) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15760400. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/17/2017)
Aug 17, 2017 2 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 4 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 5 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 6 Affidavit Re: Debtor's Rule 1007-4 Affidavit Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 7 List of Creditors Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 8 Verification of List of Creditors Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)
Aug 17, 2017 9 Statement of Corporate Ownership filed. Filed by Tracy L Klestadt on behalf of Fresh Fanatic, Inc. (Klestadt, Tracy) (Entered: 08/17/2017)

There are 2 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
1:17-bk-44263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Aug 17, 2017
Type
voluntary
Terminated
Jan 13, 2020
Updated
Sep 13, 2023
Last checked
Sep 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    275 Park Associates, LLC
    275 Park Associates, LLC
    71 Dr. Distributors
    Abraham Foods Inc.
    Affordable Distributors
    Alberts Organics
    Alexander Goldin
    American Express Bank, FSB
    AmTrust North America
    Andrew Goldin
    Angellos Distributing, Inc.
    Ascentium Capital LLC
    Baytree Finance Group
    Baytree Financial Group
    Baytree Financial Group
    There are 99 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fresh Fanatic, Inc., Fresh Fanatic, Inc.
    88 Washington Avenue
    Brooklyn, NY 11205
    KINGS-NY
    888-373-7404
    Tax ID / EIN: xx-xxx8509

    Represented By

    Tracy L Klestadt
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : 212-972-2245
    Email: tklestadt@klestadt.com
    Andrew S Richmond
    Klestadt Winters Jureller Southard
    and Stevens LLP
    200 West 41st St
    New York, NY 10036
    212 972 3000
    Fax : 212 972 2245
    Email: arichmond@klestadt.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 #
    Dec 11, 2023 Godfrey Rose LLC 11 1:2023bk44564
    Oct 19, 2023 Refoundry, Inc. 7 1:2023bk43810
    Sep 22, 2023 346 Marcus Garvey Holdings LLC 7 1:2023bk43416
    Sep 21, 2023 527 Myrtle LLC 11 1:2023bk43391
    Jul 21, 2023 W.C 177 St LLC 11 1:2023bk42579
    Jul 20, 2023 2089 Pacific Project LLC 7 1:2023bk42540
    Jun 28, 2023 Bastille Development Corp 11 1:2023bk42300
    Aug 18, 2022 East Williamsburg Affordable Housing Initiative LL 11 1:2022bk41991
    May 23, 2022 GODFREY ROSE GODFREY ROSE LLC 11 1:2022bk41109
    Jan 22, 2020 70 Clermont Avenue LTD 7 1:2020bk40394
    Jan 9, 2019 144 Cooper Street Corp. 11 1:2019bk40160
    Jun 4, 2018 Its A Middle LLC 11 1:2018bk43277
    Feb 20, 2015 Look of London Hosiery, Ltd. 7 1:15-bk-40685
    Apr 8, 2014 ALTRIA DEVELOPMENT LLC 11 1:14-bk-10993
    Nov 11, 2013 364 N.B.E. Corp. 11 1:13-bk-46771