Welcome to BusinessBankruptcies.com!

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

Imperiuos Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk71117
TYPE / CHAPTER
Voluntary / 11

Filed

3-24-24

Updated

3-31-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2024
Last Entry Filed
Mar 25, 2024

Docket Entries by Week of Year

Mar 25 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 0. Filed by Imperiuos Corporation Chapter 11 Plan - Small Business - due by 9/20/2024. Chapter 11 Small Business Disclosure Statement due by 9/20/2024. (Attachments: # 1 Petition Part 2) Filed Via Electronic Dropbox (one) (Entered: 03/25/2024)
Mar 25 Prior Filing Case Number(s): 23-74591-reg dismissed 01/11/2024 (one) (Entered: 03/25/2024)
Mar 25 Judge Assigned Due to Prior Filing, Judge Reassigned. (one) (Entered: 03/25/2024)
Mar 25 3 Notice of Defective Internet Filing with Electronic Notification to the Debtor's Attorney. U.S. Trustee and Trustee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Imperiuos Corporation) (one) (Entered: 03/25/2024)
Mar 25 4 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-4] due by 3/24/2024. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/24/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/24/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/24/2024. 20 Largest Unsecured Creditors due 3/24/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/24/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/24/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/24/2024. Small Business Balance Sheet due by 4/1/2024. Small Business Cash Flow Statement due by 4/1/2024. Small Business Statement of Operations due by 4/1/2024. Small Business Tax Return due by 4/1/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/8/2024. Schedule A/B due 4/8/2024. Schedule D due 4/8/2024. Schedule E/F due 4/8/2024. Schedule G due 4/8/2024. Schedule H due 4/8/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/8/2024. List of Equity Security Holders due 4/8/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/8/2024. Incomplete Filings due by 4/8/2024. (one) (Entered: 03/25/2024)
Mar 25 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 4/15/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/8/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Imperiuos Corporation) (one) (Entered: 03/25/2024)
Mar 25 6 Meeting of Creditors 341(a) meeting to be held on 4/29/2024 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 03/25/2024)
Mar 25 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 29, 2024 at 2 p.m. Filed by Christine H Black. (Black, Christine) (Entered: 03/25/2024)
Mar 25 8 Pay.gov Confirmation Filed by Imperiuos Corporation Filed Via Electronic Dropbox (one) (Entered: 03/25/2024)
Mar 25 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80270930. (HM) (admin) (Entered: 03/25/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk71117
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Mar 24, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FLATIRON
    SSA NE ASSETS, LLC

    Parties

    Debtor

    Imperiuos Corporation
    127-03 143rd St
    Jamaica, NY 11436
    NASSAU-NY
    Tax ID / EIN: xx-xxx7811

    Represented By

    Imperiuos Corporation
    PRO SE

    U.S. Trustee

    Christine H Black
    US Department of Justice
    Office of the U.S. Trustee
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Spoon Enterprises One Inc. 7 1:2024bk40114
    Dec 6, 2023 Imperiuos Corporation 7 8:2023bk74591
    Feb 21, 2023 Aurora Electric Inc. 7 1:2023bk40577
    Jan 4, 2023 Spoon Enterprises One Inc. 7 1:2023bk40014
    May 11, 2022 Better Community Civic Association 11 1:2022bk41006
    Jun 27, 2019 137-08 656 INC 7 1:2019bk44025
    Aug 23, 2018 129-06 131 Inc 7 1:2018bk44848
    Jun 24, 2018 R & B Services Inc. 11 1:2018bk43646
    Jun 14, 2018 147-17 115th Avenue Corp. 7 1:2018bk43471
    May 31, 2018 PR QUEENS REALTY CORP. 7 1:2018bk43207
    Apr 18, 2018 11505 Holdings inc 7 1:2018bk42152
    Dec 1, 2016 Rozina Realty Holdings Inc 11 1:16-bk-45429
    Mar 18, 2013 Leviticus Church of God in Christ, Inc. 11 1:13-bk-41509
    Oct 19, 2011 NedLink Logistics, Inc. 7 1:11-bk-48825
    Jul 6, 2011 Padesko Realty Corp 11 1:11-bk-45884