Welcome to BusinessBankruptcies.com!

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

Spoon Enterprises One Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40014
TYPE / CHAPTER
Voluntary / 7

Filed

1-4-23

Updated

9-13-23

Last Checked

1-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 8, 2023

Docket Entries by Month

Jan 4, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Spoon Enterprises One Inc. (drk) (Entered: 01/04/2023)
Jan 4, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Messer, Gregory, 341(a) Meeting to be held on 2/7/2023 at 09:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 330645. (DK) (admin) (Entered: 01/04/2023)
Jan 5, 2023 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/4/2023. Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 1/4/2023. Schedule E/F due 1/18/2023. Schedule G due 1/18/2023. Schedule H due 1/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/18/2023. Incomplete Filings due by 1/18/2023. (drk) (Entered: 01/05/2023)
Jan 5, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (drk) (Entered: 01/05/2023)
Jan 8, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 8, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 8, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40014
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jan 4, 2023
Type
voluntary
Terminated
Apr 18, 2023
Updated
Sep 13, 2023
Last checked
Jan 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FCI Lender Services, INC

    Parties

    Debtor

    Spoon Enterprises One Inc.
    130 21 140th St
    Jamaica, NY 11436
    QUEENS-NY
    Tax ID / EIN: xx-xxx1972

    Represented By

    Spoon Enterprises One Inc.
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Mar 24 Imperiuos Corporation 11 8:2024bk71117
    Jan 10 Spoon Enterprises One Inc. 7 1:2024bk40114
    Dec 6, 2023 Imperiuos Corporation 7 8:2023bk74591
    Feb 21, 2023 Aurora Electric Inc. 7 1:2023bk40577
    Feb 20, 2019 1706 ENY Corp 11 1:2019bk40989
    Aug 23, 2018 129-06 131 Inc 7 1:2018bk44848
    Jun 24, 2018 R & B Services Inc. 11 1:2018bk43646
    May 31, 2018 PR QUEENS REALTY CORP. 7 1:2018bk43207
    Apr 18, 2018 11505 Holdings inc 7 1:2018bk42152
    Dec 1, 2016 Rozina Realty Holdings Inc 11 1:16-bk-45429
    Aug 13, 2015 Dean Street Realty Capital, Inc. 7 1:15-bk-43740
    Mar 20, 2015 606 East 242 Street LLC 11 1:15-bk-41177
    Mar 18, 2013 Leviticus Church of God in Christ, Inc. 11 1:13-bk-41509
    Oct 19, 2011 NedLink Logistics, Inc. 7 1:11-bk-48825
    Jul 6, 2011 Padesko Realty Corp 11 1:11-bk-45884