New York Eastern Bankruptcy Court

Case number: 1:14-bk-40951 - Cal & Co. Autos, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Cal & Co. Autos, Inc.
Chapter
11
Filed
03/04/2014
Last Filing
07/02/2014
Asset
Yes
Docket Header

RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-40951-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  03/04/2014

Debtor

Cal & Co. Autos, Inc.

1722 Utica Ave
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 11-2895667

represented by
Cal & Co. Autos, 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
 
 

Latest Dockets
Date Filed#Docket Text
03/04/2014Docket Text
Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 308016. (CM) (admin) (Entered: 03/04/2014)
03/04/20142Docket Text
Deficient Filing Chapter 11 : Small Business Balance Sheet due by 3/11/2014. Small Business Cash Flow Statement due by 3/11/2014. Small Business Statement of Operations due by 3/11/2014. Small Business Tax Return due by 3/11/2014. List of 20 Largest Unsecured Creditors due 3/4/2014. Statement Pursuant to LR1073-2b due by 3/18/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 3/18/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/18/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/18/2014. Summary of Schedules due 3/18/2014. Schedule B due 3/18/2014. Schedule D due 3/18/2014. Schedule E due 3/18/2014. Schedule F due 3/18/2014. Schedule G due 3/18/2014. Schedule H due 3/18/2014. Declaration on Behalf of a Corporation or Partnership schedule due 3/18/2014. List of Equity Security Holders due 3/18/2014. Statement of Financial Affairs due 3/18/2014. Incomplete Filings due by 3/18/2014. (cjm) (Entered: 03/04/2014)
03/04/2014Docket Text
Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 03/04/2014)
03/04/2014Docket Text
Related Cases: 13-44523-ess James Calvert Crichton discharged 1/9/14, 13-47343-ess James C. Crichton dismissed 1/24/14, 14-40939-ess James C. Crichton pending filed 3/3/14 (cjm) (Entered: 03/04/2014)
03/04/2014Docket Text
Prior FilingCase Number(s): 13-47354-ess pending filed 12/10/13 (cjm) (Entered: 03/04/2014)
03/04/20141Docket Text
Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Cal & Co. Autos, Inc. Chapter 11 Plan - Small Business - due by 9/2/2014. Chapter 11 Small Business Disclosure Statement due by 9/2/2014. (cjm) (Entered: 03/04/2014)