Case number: 1:18-bk-42728 - Action Team Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Action Team Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/10/2018

  • Last Filing

    01/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-42728-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/10/2018
341 meeting:  06/25/2018
Deadline for filing claims:  08/10/2018
Deadline for filing claims (govt.):  11/06/2018

Debtor

Action Team Inc.

535 Ocean Pkwy, Apt. # 5D
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 37-1489690

represented by
Alla Kachan

Law Offices Of Alla Kachan, P.C.
3099 Coney Island Avenue
3rd Floor
Brooklyn, NY 11235
(718) 513-3145
Fax : (347) 342-3156
Email: alla@kachanlaw.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
06/19/201825Order Authorizing the Retention of the Law Offices of Alla Kachan, P.C. as Counsel to the Debtor (Related Doc # 18) Signed on 6/19/2018. (vab) (Entered: 06/19/2018)
06/19/201824Order Authorizing Retention of Wisdom Professional Services Inc. as Accountant to Debtor effective as of the petition date. (Related Doc 16) Signed on 6/19/2018. (vab) (Entered: 06/19/2018)
06/19/201823Small Business Monthly Operating Report for Filing Period May,2018 Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 06/19/2018)
06/18/201822Order Establishing Deadline for filing Proofs of Claim and Approving the form and manner of Notice thereof. Signed on 6/18/2018. Proofs of Claims due by 8/10/2018. Government Proof of Claim due by 11/6/2018. (Attachments: # 1 Exhibit) (ads) (Entered: 06/18/2018)
06/15/2018Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 6/25/2018 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Weinberger, Rachel) (Entered: 06/15/2018)
06/07/201821Small Business Monthly Operating Report for Filing Period May, 2018 Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 06/07/2018)
06/07/201820Affidavit Re: Pursuant to E.D.N.Y. LBR 1007-4 Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 06/07/2018)
05/31/2018Initial Case Management Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Alla Kachan (Counsel to Debtor), Leslie Barr (Counsel to Signature Financial, LLC); Hearing Adjourned to 06/28/2018 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 17 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 06/01/2018)
05/24/201819BNC Certificate of Mailing with Notice/Order Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
05/23/201818Application to Employ Law Offices of Alla Kachan, P.C. as Attorney for the Debtor Filed by Alla Kachan on behalf of Action Team Inc.. (Kachan, Alla) (Entered: 05/23/2018)