Welcome to BusinessBankruptcies.com!

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

Old John, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41426
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-14

Updated

9-13-23

Last Checked

3-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2014
Last Entry Filed
Mar 27, 2014

Docket Entries by Year

Mar 26, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Lawrence F. Morrison on behalf of Old John, Inc. Chapter 11 Plan - Small Business - due by 09/22/2014. Chapter 11 Small Business Disclosure Statement due by 09/22/2014. (Morrison, Lawrence) (Entered: 03/26/2014)
Mar 27, 2014 Prior Filing Case Number(s): 11-40653-cec dismissed 10/27/2011 (mem) (Entered: 03/27/2014)
Mar 27, 2014 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Carla Craig added to the case. (mem) (Entered: 03/27/2014)
Mar 27, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-41426) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12245740. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/27/2014)
Mar 27, 2014 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 4/2/2014. Small Business Cash Flow Statement due by 4/2/2014. Small Business Statement of Operations due by 4/2/2014. Small Business Tax Return due by 4/2/2014. Statement Pursuant to LR1073-2b due by 4/9/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 4/9/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 4/9/2014. Summary of Schedules due 4/9/2014. Schedules A B D E F G H due 4/9/2014. Declaration on Behalf of a Corporation or Partnership schedule due 4/9/2014. List of Equity Security Holders due 4/9/2014. Statement of Financial Affairs due 4/9/2014. Incomplete Filings due by 4/9/2014. (rjl) (Entered: 03/27/2014)
Mar 27, 2014 3 Meeting of Creditors 341(a) meeting to be held on 4/28/2014 at 03:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (rjl) (Entered: 03/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Mar 26, 2014
Type
voluntary
Terminated
Nov 6, 2014
Updated
Sep 13, 2023
Last checked
Mar 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abro Management
    Con Edison
    Internal Revenue Service
    NYC Department of Finance
    NYS Dept of Labor
    NYS Taxation & Finance

    Parties

    Debtor

    Old John, Inc.
    213-35 40th Avenue
    Bayside, NY 11361
    QUEENS-NY
    Tax ID / EIN: xx-xxx4202

    Represented By

    Lawrence F. Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Fax : 646-390-5095
    Email: morrlaw@aol.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 #
    Aug 10, 2023 Dream Villa LLC 11 1:2023bk42864
    Aug 8, 2023 Ambrosia NY Inc. 7 1:2023bk42816
    Mar 8, 2023 1865 Causeway Ventures, LLC 7 1:2023bk40786
    Jul 15, 2022 1865 Causeway Ventures, LLC 7 1:2022bk41700
    Jul 15, 2022 1865 Causeway Ventures, LLC 7 1:2022bk15441
    Feb 3, 2020 Home Werks LLC 11 1:2020bk40686
    Jun 12, 2019 P. O. Y. Realty Corp. 11 1:2019bk43615
    Oct 29, 2018 P. O. Y. Realty Corp. 11 1:2018bk46215
    Mar 12, 2018 Tripolis Taxi Corp. 11 1:2018bk41344
    Mar 9, 2018 Pyrgos Taxi, Inc 11 1:2018bk41306
    Nov 4, 2014 Asian Expandere, Inc 11 1:14-bk-45628
    Aug 27, 2014 Shiroka Development, LLC 11 1:14-bk-44373
    Aug 12, 2014 Shirokia Development, LLC 11 1:14-bk-12341
    May 2, 2014 Asian Expandere, Inc. 11 1:14-bk-42243
    Mar 24, 2014 18 C.S. Development, LLC 7 1:14-bk-41341