Welcome to BusinessBankruptcies.com!

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

Shoenique Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46831
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-13

Updated

9-13-23

Last Checked

11-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2013
Last Entry Filed
Nov 14, 2013

Docket Entries by Year

Nov 14, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Shoenique Inc Chapter 11 Plan - Small Business - due by 5/13/2014. Chapter 11 Small Business Disclosure Statement due by 5/13/2014. (amh) (Entered: 11/14/2013)
Nov 14, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/21/2013. Small Business Cash Flow Statement due by 11/21/2013. Small Business Statement of Operations due by 11/21/2013. Small Business Tax Return due by 11/21/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 11/29/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/29/2013. Summary of Schedules due 11/29/2013. Schedule A due 11/29/2013. Schedule B due 11/29/2013. Schedule D due 11/29/2013. Schedule E due 11/29/2013. Schedule F due 11/29/2013. Schedule G due 11/29/2013. Schedule H due 11/29/2013. Declaration on Behalf of a Corporation or Partnership schedule due 11/29/2013. List of Equity Security Holders due 11/29/2013. Statement of Financial Affairs due 11/29/2013. Incomplete Filings due by 11/29/2013. (amh) (Entered: 11/14/2013)
Nov 14, 2013 3 Meeting of Creditors 341(a) meeting to be held on 12/16/2013 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (amh) (Entered: 11/14/2013)
Nov 14, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00241828. (AH) (admin) (Entered: 11/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46831
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Nov 14, 2013
Type
voluntary
Terminated
Feb 27, 2014
Updated
Sep 13, 2023
Last checked
Nov 15, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    Italian Shoe Maker Inc

    Parties

    Debtor

    Shoenique Inc
    37-27 Main Street
    Flushing, NY 11354
    QUEENS-NY
    Tax ID / EIN: xx-xxx6858

    Represented By

    Shoenique Inc
    PRO SE

    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 #
    Sep 27, 2023 2510 Ocean LLC 11 1:2023bk43471
    Aug 31, 2023 GBZ NORTHERN REALTY LLC 11 1:2023bk43119
    May 31, 2023 Clean Air Car Service & Parking Branch Two, LLC 11 1:2023bk41937
    Mar 22, 2023 WBS Capital Inc. 11 1:2023bk40939
    Oct 25, 2021 Compass International Travel Inc 7 1:2021bk42714
    Jan 31, 2021 Knotel 321 11th LLC parent case 11 1:2021bk10296
    May 30, 2019 Kevin Kerveng Tung, P.C. 11 1:2019bk43315
    Sep 11, 2018 Wang Real Property LLC 11 1:2018bk45185
    May 11, 2018 A Taste of Mao Inc. dba China Xiang 11 1:2018bk42750
    Oct 23, 2017 A TASTE OF MAO INC. 11 1:17-bk-45496
    May 15, 2015 Roosevelt Fashions Corp. 11 1:15-bk-11270
    Dec 20, 2013 Grand Restaurant Group, Inc. 11 1:13-bk-47554
    Jul 5, 2013 Cafe CNN Market, Inc. 11 1:13-bk-44152
    May 22, 2013 Ocean Pearl Restaurant Inc. 7 1:13-bk-43123
    Sep 22, 2011 Lucky Joy Restaurant Inc. 11 1:11-bk-48092