Welcome to BusinessBankruptcies.com!

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

Kathy & Tania Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-45545
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-13

Updated

9-13-23

Last Checked

9-13-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2013
Last Entry Filed
Sep 12, 2013

Docket Entries by Year

Sep 12, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Kathy & Tania Inc. Chapter 11 Plan - Small Business - due by 3/11/2014. Chapter 11 Small Business Disclosure Statement due by 3/11/2014. (Attachments: # 1 Power of Attorney for Laura Cedillo) (mem) (Entered: 09/12/2013)
Sep 12, 2013 Prior Filings Case Number(s): 11-50124-jf Dismissed 03/02/2012; 12-42656-jf Dismissed 09/27/2012 (mem) (Entered: 09/12/2013)
Sep 12, 2013 Related Cases: 13-42445-ess Cesar Cedillo - STILL PENDING; 12-42942-ess Cesar M. Cedillo - Dismissed 07/10/2012; 11-40072-jf 654 Myrtle Avenue Corp. - Dismissed 03/15/2011; 11-50122-jf 656 Myrtle Avenue Realty Corp. - Dismissed 03/02/2012; 10-49213-jf 654 Myrtle Avenue Corp.- Dismissed 11/10/2010; 10-47457-ess 1111 Willoughby Ave Realty Corp - Dismissed 11/23/2010; 10-43489-ess 1111 Willoughby Avenue Realty Corp - Dismissed 06/17/2010. (mem) (Entered: 09/12/2013)
Sep 12, 2013 Judge Assigned Due to Related Case, Judge Reassigned. (mem) (Entered: 09/12/2013)
Sep 12, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 9/19/2013. Small Business Cash Flow Statement due by 9/19/2013. Small Business Statement of Operations due by 9/19/2013. Small Business Tax Return due by 9/19/2013. List of 20 Largest Unsecured Creditors due 9/12/2013. Statement Pursuant to LR1073-2b due by 9/26/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 9/26/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/26/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2013. Summary of Schedules due 9/26/2013. Schedule A due 9/26/2013. Schedule B due 9/26/2013. Schedule D due 9/26/2013. Schedule E due 9/26/2013. Schedule F due 9/26/2013. Schedule G due 9/26/2013. Schedule H due 9/26/2013. Declaration on Behalf of a Corporation or Partnership schedule due 9/26/2013. List of Equity Security Holders due 9/26/2013. Statement of Financial Affairs due 9/26/2013. Incomplete Filings due by 9/26/2013. (mem) (Entered: 09/12/2013)
Sep 12, 2013 3 Meeting of Creditors 341(a) meeting to be held on 10/11/2013 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 09/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-45545
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 12, 2013
Type
voluntary
Terminated
Dec 4, 2013
Updated
Sep 13, 2023
Last checked
Sep 13, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE

    Parties

    Debtor

    Kathy & Tania Inc.
    141 Franklin Ave.
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx7069

    Represented By

    Kathy & Tania Inc.
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659