Case number: 1:24-bk-41669 - Olympia Pita 1 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Olympia Pita 1 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/18/2024

  • Last Filing

    05/13/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41669-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  04/18/2024
341 meeting:  05/20/2024
Deadline for filing claims:  07/17/2024
Deadline for filing claims (govt.):  10/15/2024

Debtor

Olympia Pita 1 LLC

1419 Coney Island Ave
Brooklyn, NY 11230
KINGS-NY
Tax ID / EIN: 83-3771844
dba
Bay Pita


represented by
Olympia Pita 1 LLC

PRO SE



Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

 
 
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
05/10/202419BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024)
05/10/202418Court's Service List (RE: related document(s)17 Order Scheduling Initial Case Management Conference) (ssw) (Entered: 05/10/2024)
05/09/202417Order Scheduling Initial Case Management Conference 5/30/2024. Status hearing to be held on 5/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. The Debtor shall file and serve on the Sub chapter V Case Trustee, the United States Trustee, and all other parties in interest, a report setting forth the efforts the debtor has undertaken and will undertake to attain a consensual plan of reorganization, as required by Bankruptcy Code Section 1188(c), by May 30, 2024. Signed on 5/9/2024. (ssw) (Entered: 05/10/2024)
05/09/202416Order Establishing Deadline for Filing Proofs of Claim. Signed on 5/9/2024. Proofs of Claims due by 7/17/2024. Government Proof of Claim due by 10/15/2024. (ssw) (Entered: 05/10/2024)
05/09/202415Sub Chapter V Case Management Order, The Debtor shall file and serve upon the Office of the United States Trustee and the Subchapter V Case Trustee monthly operating reports in the form prescribed by the Office of the United States Trustee by the 21st day of the month following the reporting period. The Debtor shall file its most recent balance sheet, its most recent statement of operations, its most recent cash flow statement, and its most recent federal income tax return, by May 30, 2024. The Debtor shall file and serve a plan of reorganization on Official Form 425A, that conforms to the requirements of Bankruptcy Code Sections 1190 and 1191 and the applicable provisions of Bankruptcy Code Section 1123 and 1129, by July 17, 2024. Any secured creditor may make an election under Bankruptcy Code Section 1111(b)(2) by no later than ten days following the filing of the plan. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Olympia Pita 1 LLC). Signed on 5/09/2024 (ssw) (Entered: 05/10/2024)
05/08/202414Order Scheduling Continued Hearing on Debtor's Failure to be Represented by Counsel (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 5/8/2024. Hearing scheduled for 5/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ssw) (Entered: 05/08/2024)
05/07/2024Hearing Held and Adjourned; Appearances: Yehezkel Salman, New York State Department of Taxation and Finance, Office of the United States Trustee - No Appearance by Debtor 'Hearing scheduled for 05/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) Court to issue scheduling order (sej) (Entered: 05/08/2024)
04/25/202413BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/25/202412Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) (Entered: 04/25/2024)
04/23/202411Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/20/2024 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 04/23/2024)