Case number: 1:20-bk-40860 - AA Kodesh Holdings, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    AA Kodesh Holdings, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    02/11/2020

  • Last Filing

    09/11/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40860-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/11/2020
Date terminated:  09/11/2020
Debtor dismissed:  07/08/2020
341 meeting:  08/17/2020

Debtor

AA Kodesh Holdings, LLC

1451 47th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 82-2080508

represented by
AA Kodesh Holdings, LLC

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
09/11/2020Bankruptcy Case Closed (aac) (Entered: 09/11/2020)
07/11/202015BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/11/2020. (Admin.) (Entered: 07/12/2020)
07/08/202014Ordered, that this case commenced under Chapter 11 of the Bankruptcy Code is dismissed pursuant to 11 U.S.C. § 1112(b); and it is further Ordered, that the Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (RE: related document(s) 8 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 7/8/2020 (sem) (Entered: 07/09/2020)
06/08/2020Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 8/17/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 06/08/2020)
06/08/20200Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 8/17/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 06/08/2020)
03/20/2020Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 5/11/2020 at 10:30 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 03/20/2020)
03/11/2020Hearing Held; (related document(s): 10 Order Scheduling Initial Case Management Conference) - Appearance: Nazar Khodorovsky from the Office of the United States Trustee - Court to issue order dismissing case (tleonard) (Entered: 03/16/2020)
03/11/2020Hearing Held; (related document(s): 8 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance: Nazar Khodorovsky from the Office of the United States Trustee - Court to issue order dismissing case (tleonard) (Entered: 03/16/2020)
02/28/202013Letter Requesting More Time to Retain an Attorney Filed by AA Kodesh Holdings, LLC (gaa) (Entered: 02/28/2020)
02/26/202012BNC Certificate of Mailing with Notice/Order Notice Date 02/26/2020. (Admin.) (Entered: 02/27/2020)