New York Eastern Bankruptcy Court

Case number: 1:18-bk-44976 - Juquila Mexican Cuisine Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Juquila Mexican Cuisine Corp.
Chapter
11
Judge
Nancy Hershey Lord
Filed
08/29/2018
Last Filing
05/07/2019
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-44976-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  08/29/2018
341 meeting:  09/24/2018

Debtor

Juquila Mexican Cuisine Corp.

40-12 83rd Street
Jackson Heights, NY 11372
QUEENS-NY
Tax ID / EIN: 47-1985513

represented by
Norma E Ortiz

Ortiz & Ortiz LLP
32-72 Steinway Street
Suite 402
Astoria, NY 11103
(718) 522-1117
Fax : (718) 596-1302
Email: [email protected]

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
09/12/201816Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Attorney Compensation Fee Amount $31, Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Norma E Ortiz on behalf of Juquila Mexican Cuisine Corp. (RE: related document(s) 8 Deficient Filing Chapter 11) (Ortiz, Norma) (Entered: 09/12/2018)
09/07/201815Docket Text
Application to Employ Ortiz & Ortiz, L.L.P. as Debtors' Counsel. Filed by Norma E Ortiz on behalf of Juquila Mexican Cuisine Corp.. (Ortiz, Norma) (Entered: 09/07/2018)
09/06/201814Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018)
09/03/201813Docket Text
Order Scheduling Initial Case Management Conference. Signed on 9/3/2018. Status hearing to be held on 9/20/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (dkc) (Entered: 09/04/2018)
09/01/201812Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018)
09/01/201811Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018)
09/01/201810Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018)
08/30/20189Docket Text
Meeting of Creditors 341(a) meeting to be held on 9/24/2018 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (rjl) (Entered: 08/30/2018)
08/29/20188Docket Text
Deficient Filing Chapter 11: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/29/2018. Small Business Balance Sheet due by 9/5/2018. Small Business Cash Flow Statement due by 9/5/2018. Small Business Statement of Operations due by 9/5/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/12/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/12/2018. Schedules A/B, D, E/F, G, H due 9/12/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/12/2018. List of Equity Security Holders due 9/12/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/12/2018. Incomplete Filings due by 9/12/2018. (rjl) (Entered: 08/30/2018)
08/29/20187Docket Text
Verification of List of Creditors Filed by Martha J. de Jesus on behalf of Juquila Mexican Cuisine Corp. (de Jesus, Martha) (Entered: 08/29/2018)