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
1:2024bk40114
TYPE / CHAPTER
Voluntary / 7

Filed

1-10-24

Updated

3-31-24

Last Checked

2-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 13, 2024

Docket Entries by Week of Year

Jan 10 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Charles Mester on behalf of Spoon Enterprises One Inc. (las) (Entered: 01/10/2024)
Jan 10 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 01/10/2024)
Jan 10 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 2/14/2024 at 12:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 01/10/2024)
Jan 10 Prior Filing Case Number(s): 1-23-40014-nhl Terminated 04/18/2023 (las) (Entered: 01/10/2024)
Jan 10 4 Deficient Filing Chapter 7:Voluntary Petition to Include Attorney Signature [Pages 1-8] due by 1/10/2024. Notice to Consumer Debtor under Section 342(b)(Official Form 2010) due by 1/10/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/10/2024. Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 1/10/2024. Last day to file Section 521(i)(1) documents is 2/26/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/24/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/24/2024. Schedule E/F due 1/24/2024. Schedule G due 1/24/2024. Schedule H due 1/24/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/24/2024. Statement of Financial Affairs Non-Ind Form 207 due 1/24/2024. Incomplete Filings due by 1/24/2024. (las) (Entered: 01/10/2024)
Jan 10 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332717. (LS) (admin) (Entered: 01/10/2024)
Jan 13 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
Jan 13 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jan 10, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMIP Management, LLC as servicer for Wilmington Sa
    FCI LENDER SERVICES, INC
    New York City Dept of Finance

    Parties

    Debtor

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

    Represented By

    Charles Mester
    225 West 34th St.
    9th Floor
    New York, NY 10122
    917-608-6462
    Email: cmester@charlesmester.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)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24 Imperiuos Corporation 11 8:2024bk71117
    Dec 6, 2023 Imperiuos Corporation 7 8:2023bk74591
    Feb 21, 2023 Aurora Electric Inc. 7 1:2023bk40577
    Jan 4, 2023 Spoon Enterprises One Inc. 7 1:2023bk40014
    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