Welcome to BusinessBankruptcies.com!

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

Squadz Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-41732
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-13

Updated

9-13-23

Last Checked

3-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2013
Last Entry Filed
Mar 27, 2013

Docket Entries by Year

Mar 27, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Sharon A. Toussaint on behalf of Squadz Inc. Chapter 11 Plan - Small Business - due by 9/23/2013. Chapter 11 Small Business Disclosure Statement due by 9/23/2013. (ddm) (Entered: 03/27/2013)
Mar 27, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 4/3/2013. Small Business Cash Flow Statement due by 4/3/2013. Small Business Statement of Operations due by 4/3/2013. Small Business Tax Return due by 4/3/2013. List of 20 Largest Unsecured Creditors due 3/27/2013. Statement Pursuant to LR1073-2b due by 4/10/2013. Disclosure of Compensation Pursuant to FBR 2016(b) due 4/10/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 4/10/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/10/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/10/2013. Schedule H due 4/10/2013. List of Equity Security Holders due 4/10/2013. Incomplete Filings due by 4/10/2013. (ddm) (Entered: 03/27/2013)
Mar 27, 2013 3 Meeting of Creditors 341(a) meeting to be held on 4/29/2013 at 12:30 PM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 03/27/2013)
Mar 27, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00305681. (CM) (admin) (Entered: 03/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-41732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 27, 2013
Type
voluntary
Terminated
Oct 30, 2014
Updated
Sep 13, 2023
Last checked
Mar 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Horowitz, P.C.
    Empire Merchants LLC
    Jeffrey S. Rose
    Linnette Campbell
    NYS Department of Taxation
    NYS Worker Compensation Board
    Padova Multiservices
    Zelenitz Shapiro & D'Agostino

    Parties

    Debtor

    Squadz Inc.
    1904 Utica Avenue
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx9634

    Represented By

    Sharon A. Toussaint
    Law Office of Sharon A. Toussaint
    P.O. Box 2101
    New York, NY 10108
    (718) 496-5164

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 RJ Solutions Enterprise LLC 7 1:2024bk41338
    Jan 31 1138 East Inc. 7 1:2024bk40451
    Dec 7, 2023 RJ Solutions Enterprise LLC 7 1:2023bk44520
    Jul 12, 2023 1533 Brooklyn Holdings Inc. 7 1:2023bk42434
    Apr 27, 2023 Angel 1844 Realty Corp. 7 1:2023bk41445
    Feb 2, 2023 CMY Corp. 7 1:2023bk40373
    Dec 21, 2022 1762 Nostrand LLC 7 1:2022bk43162
    Sep 26, 2019 Ushwick Groupe Corp 7 1:2019bk45870
    Sep 11, 2019 WayCross Vista Inc. 7 1:2019bk45449
    May 16, 2019 Angel 1844 Realty Corp. 11 1:2019bk43020
    Feb 13, 2019 Waycross Vista Inc. 11 1:2019bk40865
    Jul 3, 2018 WayCross Vista Inc. 11 1:2018bk43892
    Mar 13, 2014 Utica Brooklyn Acquisition Corp. 11 1:14-bk-41127
    Mar 4, 2014 Cal & Co. Autos, Inc. 11 1:14-bk-40951
    Dec 10, 2013 Cal & Co. Autos, Inc. 11 1:13-bk-47354