Case number: 1:17-bk-44648 - Avon 8539 Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Avon 8539 Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    09/07/2017

  • Last Filing

    01/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-44648-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  09/07/2017
341 meeting:  10/18/2017
Deadline for filing claims:  03/06/2018
Deadline for filing claims (govt.):  03/06/2018

Debtor

Avon 8539 Corp.

8539 Avon Street
Jamaica, NY 11432
QUEENS-NY
Tax ID / EIN: 82-0605456

represented by
Karamvir Dahiya

Dahiya Law Offices, LLC
75 Maiden Lane
Suite 506
New York, NY 10038
(212)766-8000
Fax : (212)766-8001
Email: karam@bankruptcypundit.com

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
08/15/2018Hearing Held; (related document(s): 44 Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7.) Appearance: Nazar Khodorovsky from the Office of the United States Trustee- No Opposition - Granted; Submit Order (tleonard) (Entered: 08/17/2018)
08/15/2018Hearing Held; (related document(s): 4 Order Scheduling Initial Case Management Conference) Appearance: Nazar Khodorovsky from the Office of the United States Trustee - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 8/14/18 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 08/17/2018)
08/15/201846Affirmation in Support Filed by Karamvir Dahiya on behalf of Avon 8539 Corp. (RE: related document(s) 44 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Dahiya, Karamvir) (Entered: 08/15/2018)
07/19/201845Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s) 44 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Martin, MaryLou) (Entered: 07/19/2018)
07/19/201844Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 8/15/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Declaration) (Martin, MaryLou) (Entered: 07/19/2018)
07/06/201843Order Denying Approval of the Debtor's Plan and Disclosure Statement (Related Doc # 26) Signed on 7/6/2018. (cjm) (Entered: 07/09/2018)
07/06/201842Order Granting Motion For Relief From Stay with respect to the real property commonly known as 85-39 Avon Street, Jamaica Estates, NY 11432. (Related Doc # 24) Signed on 7/6/2018. (tml) (Entered: 07/09/2018)
07/04/201841BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/04/2018. (Admin.) (Entered: 07/05/2018)
06/29/201840Transcript & Notice regarding the hearing held on 06/06/2018. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 4 Order Scheduling Initial Case Management Conference, 24 Motion for Relief From Stay, 26 Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 07/6/2018. Redaction Request Due By 07/20/2018. Redacted Transcript Submission Due By 07/30/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/27/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (AAA Write It Right Transcription) (Entered: 06/29/2018)
06/07/201839BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018)