Welcome to BusinessBankruptcies.com!

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

Rebecca & Jessica Cab Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-42998
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-17

Updated

9-13-23

Last Checked

7-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2017
Last Entry Filed
Jun 8, 2017

Docket Entries by Year

Jun 8, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Alla Kachan on behalf of Rebecca & Jessica Cab Corp. Chapter 11 Plan - Small Business - due by 12/5/2017. Chapter 11 Small Business Disclosure Statement due by 12/5/2017. (Kachan, Alla) (Entered: 06/08/2017)
Jun 8, 2017 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Alla Kachan on behalf of Rebecca & Jessica Cab Corp. (Kachan, Alla) (Entered: 06/08/2017)
Jun 8, 2017 Receipt of Voluntary Petition (Chapter 11)(1-17-42998) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15525837. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-42998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 8, 2017
Type
voluntary
Terminated
Apr 6, 2018
Updated
Sep 13, 2023
Last checked
Jul 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Diana Libo
    Internal Revenue Service
    Jessica Sarah Libo
    NYC TAXI GROUP INC
    Progressive Credit Union
    Progressive Credit Union
    Rebecca Libo

    Parties

    Debtor

    Rebecca & Jessica Cab Corp.
    6557 Lino Road
    North Port, FL 34287
    QUEENS-NY
    Tax ID / EIN: xx-xxx0046

    Represented By

    Alla Kachan
    3099 Coney Island Avenue
    3rd Floor
    Brooklyn, NY 11235
    (718) 513-3145
    Fax : (347) 342-3156
    Email: alla@kachanlaw.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 #
    Feb 9 Diskin Systems Inc 11V 8:2024bk00669
    Jan 2 Dixon Holdings, LLC 11 8:2024bk00011
    Dec 29, 2023 Culinary Innovations Group LLC 11V 8:2023bk05918
    Dec 29, 2023 Jedland, LLC 11V 4:2023bk42476
    Apr 11, 2023 J. C. Phase Electrical Contractor, Inc. 7 8:2023bk01418
    Oct 10, 2019 ALFA Travel Inc. 7 8:2019bk09622
    Aug 1, 2018 EAG Partners LLC 7 8:2018bk06416
    May 17, 2018 1492 Imports, Inc. 7 8:2018bk04074
    Jan 9, 2018 Swanson and Sons Automotive Inc. 7 8:2018bk00148
    Sep 28, 2017 Focus Machine Tools LLC 7 9:17-bk-08288
    May 3, 2017 JH Tampa Restaurants, Inc. 7 8:17-bk-03844
    Mar 26, 2015 North Port Tire, Inc. 11 9:15-bk-03013
    Feb 28, 2013 Choice Construction of America, LLC 7 8:13-bk-02575
    Oct 15, 2012 Jarjen Construction, Inc. 7 8:12-bk-15637
    Aug 10, 2012 R.W.S. Enterprises, Inc. 11 6:12-bk-10848