Omni Home LLC
11
Alan S. Trust
10/14/2020
05/31/2022
Yes
v
TRANSFER, CLOSED, PlnDue, DsclsDue, Repeat, PRVDISM, RELATED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Intra-District Transfer |
|
Debtor Omni Home LLC
95-25 120th Street South Richmond Hill, NY 11419 QUEENS-NY Tax ID / EIN: 20-1558107 |
represented by |
Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill & Kadochnikov, LLP 80-02 Kew Gardens Road, Suite 600 Kew Gardens, NY 11415 (718) 263-6800 Fax : 718-520-6401 Email: Bhirschhorn@sbagk.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 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2022 | 7 | Notice of Appearance and Request for Notice Filed by Anthony F Giuliano on behalf of Arturo Rivera (Giuliano, Anthony) (Entered: 05/31/2022) |
10/16/2020 | Bankruptcy Case Closed (mem) (Entered: 10/16/2020) | |
10/16/2020 | Pursuant to standing order dated 3/21/2002, case number 20-43624 is hereby transferred to the appropriate office under case number 20-73184. (mem) (Entered: 10/16/2020) | |
10/15/2020 | The above case is related to Case Number(s) : 20-73181-reg BMSL Management LLC filed 10/14/2020; 20-73182-reg JS 105ST LLC filed 10/14/2020; 20-73183-reg JS 112ST LLC filed 10/14/2020; 20-73184-reg Omni Home LLC filed 10/14/2020; 19-73137-reg Atlantic 111st LLC filed 04/18/2019; 16-75721-reg Jarnail Singh dismissed 01/24/2017 (mem). (Entered: 10/15/2020) | |
10/15/2020 | 6 | Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) (Entered: 10/15/2020) |
10/15/2020 | 5 | Amended Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) Modified on 10/16/2020 for clarification (olb). (Entered: 10/15/2020) |
10/15/2020 | Prior Filing Case Number(s): 15-40452-cec dismissed 05/28/2015; 15-44279-cec dismissed 09/18/2015 (mem) (Entered: 10/15/2020) | |
10/14/2020 | 4 | Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/14/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/14/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/28/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/28/2020. Schedule A/B due 10/28/2020. Schedule G due 10/28/2020. Schedule H due 10/28/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/28/2020. List of Equity Security Holders due 10/28/2020. Statement of Financial Affairs Non-Ind Form 207 due 10/28/2020. Incomplete Filings due by 10/28/2020. (one) (Entered: 10/15/2020) |
10/14/2020 | 3 | Statement Pursuant to E.D.N.Y. LBR 1074-1(c) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) (Entered: 10/14/2020) |
10/14/2020 | 2 | Statement Pursuant to E.D.N.Y. LBR 1007(a)(1) and 1073-3 Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) Modified on 10/15/2020 (one). (Entered: 10/14/2020) |