Case number: 1:23-bk-40332 - Kaiteur Airways Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Kaiteur Airways Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    01/31/2023

  • Last Filing

    03/04/2023

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40332-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  01/31/2023
341 meeting:  04/07/2023

Debtor

Kaiteur Airways Inc

103-30 126 Street
Richmond Hill, NY 11419
QUEENS-NY
Tax ID / EIN: 84-4007581

represented by
Kaiteur Airways Inc

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
03/17/2023Receipt of Amendment to Schedules Filing Fee - $32.00. Receipt Number 10331178. (HM) (admin) (Entered: 03/17/2023)
03/17/20238Amended Schedule(s), Statement(s) and [Affidavit Pursuant to E.D.N.Y. LBR LR1009-1(a) not filed] - List of Creditors Fee Amount $32 Filed by Kaiteur Airways Inc (hrm) (Entered: 03/17/2023)
03/04/2023Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 4/7/2023 at 12:00 PM at Teleconference - Brooklyn. (Jones, Lori) (Entered: 03/04/2023)
02/03/20236BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/03/2023. (Admin.) (Entered: 02/04/2023)
02/03/20235BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/03/2023. (Admin.) (Entered: 02/04/2023)
02/03/20234BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/03/2023. (Admin.) (Entered: 02/04/2023)
02/01/20233Request for Notice - Meeting of Creditors Chapter 7 No Asset (drk) (Entered: 02/01/2023)
01/31/20232Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/31/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/31/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/31/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/31/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/14/2023. Schedule A/B due 2/14/2023. Schedule D due 2/14/2023. Schedule E/F due 2/14/2023. Schedule G due 2/14/2023. Schedule H due 2/14/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/14/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/14/2023. Incomplete Filings due by 2/14/2023. (drk) (Entered: 02/01/2023)
01/31/2023Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 330759. (DK) (admin) (Entered: 01/31/2023)
01/31/2023Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Jones, Lori Lapin, 341(a) Meeting to be held on 3/3/2023 at 11:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 01/31/2023)