Welcome to BusinessBankruptcies.com!

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

K.D. Dids Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk13064
TYPE / CHAPTER
Voluntary / 11

Filed

10-8-18

Updated

9-13-23

Last Checked

11-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2018
Last Entry Filed
Oct 8, 2018

Docket Entries by Quarter

Oct 8, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.. Small Business Chapter 11 Plan due by 8/5/2019, Filed by Charles E. Simpson of Windels, Marx, Lane & Mittendorf, LLP on behalf of K.D. Dids Inc. (Attachments: # 1 Corporate Statement # 2 Corporate Resolution) (Simpson, Charles) (Entered: 10/08/2018)
Oct 8, 2018 Receipt of Voluntary Petition (Chapter 11)(18-13064) [misc,824] (1717.00) Filing Fee. Receipt number 12800772. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk13064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 8, 2018
Type
voluntary
Terminated
Apr 27, 2020
Updated
Sep 13, 2023
Last checked
Nov 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Model Management
    Amazon
    Anthony Carbone
    Carol Cave Davis
    DHL Airways
    Donald Sangster
    Donna Melvin
    Flowers Peacock
    Guard Insurance
    Howard Tang
    Kabbage/TBF Financial, LLC
    Ken Leonard
    Mudi Xia
    New York State Department of Taxation & Finance
    NYS DEPT. OF LABOR
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    K.D. Dids Inc, K.D. Dids Inc
    K.D. Dids Inc
    140 East 144th Street
    Bronx, NY 10451
    BRONX-NY
    Tax ID / EIN: xx-xxx0819

    Represented By

    Charles E. Simpson
    Windels, Marx, Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 237-1215
    Email: csimpson@windelsmarx.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 #
    Apr 1 333 E. 150th Street Realty LLC 11 7:2024bk22283
    Nov 30, 2022 WINGATE NOTE BROKKERS LLC 11 2:2022bk19470
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Jul 23, 2019 3175-77 Villa Avenue Housing Development Fund Corp 11 1:2019bk12359
    Feb 11, 2019 984-988 Greene Avenue Housing Development Fund Cor 11 1:2019bk40823
    Jan 2, 2019 109 West 141 Street Corporation 11 1:2019bk10001
    Aug 17, 2018 Ayelet Shahar, LLC 11 1:2018bk12486
    Dec 14, 2016 Ninety Fifth Street Square Inc. 11 1:16-bk-13495
    Jul 7, 2016 Reverend C.T. Walker Housing Development Fund Corp 11 1:16-bk-43014
    Jun 20, 2016 Waterbury Realty, LLC 11 1:16-bk-11779
    Feb 7, 2016 Global Energy Efficiency Holdings, Inc. 11 1:16-bk-10289
    Sep 22, 2015 Economy Car Service LLC 11 1:15-bk-12603
    Feb 10, 2015 Calientito Deli, Restaurant & Lounge Bar, Inc. 11 1:15-bk-10288
    Apr 1, 2013 Gladys Smith, Inc. 11 1:13-bk-10989
    Aug 23, 2012 243 B E. 149 St. Corp 11 1:12-bk-13622