Welcome to BusinessBankruptcies.com!

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

Tomnik Food Services South, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-22171
TYPE / CHAPTER
Voluntary / 11

Filed

2-4-15

Updated

9-13-23

Last Checked

3-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2015
Last Entry Filed
Feb 8, 2015

Docket Entries by Year

Feb 4, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 02/18/2015. Schedule B due 02/18/2015. Schedule C due 02/18/2015. Schedule D due 02/18/2015. Schedule E due 02/18/2015. Schedule F due 02/18/2015. Schedule G due 02/18/2015. Schedule H due 02/18/2015. Schedule I due 02/18/2015. Schedule J due 02/18/2015. Statement of Financial Affairs due 02/18/2015. Atty Disclosure State. due 02/18/2015. Statement of Operations Due: 02/18/2015. Corporate Resolution due 02/18/2015. Local Rule 1007-2 Affidavit due by: 02/18/2015. Incomplete Filings due by 02/18/2015, Chapter 11 Plan due by 6/4/2015, Disclosure Statement due by 6/4/2015, Initial Case Conference due by 3/6/2015, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of Tomnik Food Services South, Inc.. (Penachio, Anne) (Entered: 02/04/2015)
Feb 5, 2015 Receipt of Voluntary Petition (Chapter 11)(15-22171) [misc,824] (1717.00) Filing Fee. Receipt number 10536050. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/05/2015)
Feb 5, 2015 2 Letter /Corporate Resolution Filed by Anne J. Penachio on behalf of Tomnik Food Services South, Inc.. (Penachio, Anne) (Entered: 02/05/2015)
Feb 5, 2015 3 Affirmation pursuant to Local Bankruptcy Rule 1007-2 filed by Anne J. Penachio on behalf of Tomnik Food Services South, Inc.. (Penachio, Anne) (Entered: 02/05/2015)
Feb 5, 2015 Repeat Filer. Previous Case Number(s) and Information: 13-22284-rdd Tomnik Food Services South, Inc. - Case type: Chapter: 11 Asset: Yes; Vol: v Judge: Robert D. Drain - Date filed: 02/21/2013; Debtor dismissed: 08/12/2014 ;Date terminated: 08/20/2014 and Date of last filing: 08/20/2014 . (Vargas, Ana) (Entered: 02/05/2015)
Feb 5, 2015 Pending Deadlines Terminated: Statement of Operations ; Corporate Resolution ; Local Rule 1007-2 Affidavit ; Schedule C; I & J. (Vargas, Ana) (Entered: 02/05/2015)
Feb 5, 2015 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/4/2015 at 01:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 02/05/2015)
Feb 5, 2015 Deficiencies Set: Summary of schedules - Page 1 due 2/18/2015. Incomplete Filings due by 2/18/2015. (Logue Togher, Claire). (Entered: 02/05/2015)
Feb 8, 2015 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 02/07/2015. (Admin.) (Entered: 02/08/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-22171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Feb 4, 2015
Type
voluntary
Terminated
Apr 21, 2016
Updated
Sep 13, 2023
Last checked
Mar 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Me, Inc.
    Card Member Services
    Chase
    Chase Bank
    Department of the Treasury
    Internal Revenue Service
    Miele Sanitation Co.
    NYS Department of Taxation & Finance
    NYS Department of Taxation and Finance
    NYS DEPT OF TAX & FINANCE
    NYS Dept. of Taxation & Finance
    Portfolio Recovery
    TD Bank, N.A.
    Tom Voutsas
    US Dept. of Labor

    Parties

    Debtor

    Tomnik Food Services South, Inc.
    512 Rte 303
    Orangeburg, NY 10962
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx9212

    Represented By

    Anne J. Penachio
    Penachio Malara LLP
    235 Main Street
    Sixth Floor
    White Plains, NY 10601
    (914) 946-2889
    Fax : (914) 946-2882
    Email: apenachio@pmlawllp.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 1100-1104 Lafayette Ave LLC 11 1:2024bk41299
    Dec 21, 2020 Arctic Air Heating and Colling Installation, LLC 7 7:2020bk23284
    May 26, 2020 Two Tales LLC 11V 7:2020bk22687
    Nov 28, 2018 East Coast Carpenters LLC 7 7:2018bk23826
    Apr 19, 2017 Keystone Construction NY INC 11 7:17-bk-22593
    Oct 7, 2015 G-17 Interiors, Inc. 7 7:15-bk-23460
    May 6, 2014 Tomnick Realty South Corp. 11 7:14-bk-22630
    Dec 6, 2013 Pomona Chop House, Inc. 7 7:13-bk-23982
    Feb 21, 2013 Tomnik Food Services South, Inc. 11 7:13-bk-22284
    Oct 24, 2012 Alfie Realty Company Inc. 11 7:12-bk-23884
    Jul 3, 2012 aitdigital, LLC 11 7:12-bk-23246
    May 15, 2012 Debwood Inc. 7 7:12-bk-22940
    Feb 1, 2012 Selecto Holdings LLC 7 7:12-bk-22195
    Nov 9, 2011 Federation Development Corp 7 1:11-bk-15202
    Nov 9, 2011 Federation Development Corp 7 7:11-bk-20004