Welcome to BusinessBankruptcies.com!

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

Keramos Design Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40057
TYPE / CHAPTER
Voluntary / 7

Filed

1-10-23

Updated

2-4-24

Last Checked

2-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 14, 2023

Docket Entries by Month

Jan 10, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/10/2023)
Jan 10, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 2/8/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 01/10/2023)
Jan 10, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-40057) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21323652. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/10/2023)
Jan 10, 2023 2 List of Creditors Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Attachments: # 1 Verification of Creditor Matrix) (Nohavicka, Joseph) (Entered: 01/10/2023)
Jan 10, 2023 3 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/10/2023)
Jan 11, 2023 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/10/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/10/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/10/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/24/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/24/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/24/2023. Schedule A/B due 1/24/2023. Schedule D due 1/24/2023. Schedule E/F due 1/24/2023. Schedule G due 1/24/2023. Schedule H due 1/24/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/24/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/24/2023. Incomplete Filings due by 1/24/2023. (hrm) (Entered: 01/11/2023)
Jan 11, 2023 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 01/11/2023)
Jan 14, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
Jan 14, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
Jan 14, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jan 10, 2023
Type
voluntary
Updated
Feb 4, 2024
Last checked
Feb 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-40057
    Internal Revenue Service
    Luis Enrique Vera
    NEW YORK STATE DEPARTMENT OF LABOR
    NYS Dept of Tax And Finance

    Parties

    Debtor

    Keramos Design Inc.
    15-03 126 St.
    College Point, NY 11356
    QUEENS-NY
    Tax ID / EIN: xx-xxx6486

    Represented By

    Joseph Nohavicka
    Mavromihalis Pardalis & Nohavicka LLP
    35-10 Broadway
    Ste 202
    Astoria, NY 11106
    718-777-0400
    Fax : 718-777-0599
    Email: jnfirm@aol.com

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Feb 22 JAG Specialty Foods LLC 11V 1:2024bk40782
    Nov 9, 2022 Levinson & Santoro Electric Corp. 11 1:2022bk42814
    Apr 1, 2022 LIVING FRESH MEN'S SPA, CORP 11 1:2022bk40694
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Apr 10, 2019 SGM Foods, LLC 11 1:2019bk42140
    Apr 10, 2019 SGM Foods, LLC 11 8:2019bk73116
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Dec 21, 2017 Dual Properties Inc. 7 1:2017bk46815
    May 18, 2017 Dual Properties Inc. 7 1:17-bk-42490
    Sep 28, 2016 Nuevo Millennium Corp. 7 1:16-bk-44433
    Aug 31, 2015 Gerbe's Service 11 1:15-bk-44035
    Mar 20, 2015 Nuevo Millennium Corp. 7 1:15-bk-10662
    Jun 16, 2014 R&J Pizza 11 1:14-bk-43066
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Sep 19, 2011 Goldman Point, Corp. 11 1:11-bk-47962