Art For Cause Inc
11
Jil Mazer-Marino
07/03/2025
10/17/2025
Yes
v
| SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Art For Cause Inc
2106 Cropsey Avenue Apt 3B Brooklyn, NY 11214 KINGS-NY Tax ID / EIN: 81-3780751 |
represented by |
Alla Kachan
Law Offices of Alla Kachan P.C. 2799 Coney Island Avenue Ste Unit 202 Brooklyn, NY 11235 718-513-3145 Email: alla@kachanlaw.com |
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 |
represented by |
Greg Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/17/2025 | 34 | Affidavit/Certificate of Service Filed by Alla Kachan on behalf of Art For Cause Inc (RE: related document(s)33 Letter filed by Debtor Art For Cause Inc) (Kachan, Alla) (Entered: 10/17/2025) |
| 10/17/2025 | 33 | Letter 341(a) Meeting of Creditors originally scheduled to be held on October 20, 2025 at 11:00 A.M., has been adjourned on consent and will now be held on October 27, 2025 at 4:00 P.M. Filed by Alla Kachan on behalf of Art For Cause Inc (RE: related document(s)4) Modified on 10/20/2025 (jag) (Entered: 10/17/2025) |
| 10/14/2025 | 32 | Small Business Monthly Operating Report for Filing Period August, 2025 Filed by Alla Kachan on behalf of Art For Cause Inc (Kachan, Alla) (Entered: 10/14/2025) |
| 10/10/2025 | 31 | Affidavit/Certificate of Service Filed by Alla Kachan on behalf of Art For Cause Inc (RE: related document(s)29 Order Establishing Deadline for Filing Proofs of Claim) (Kachan, Alla) (Entered: 10/10/2025) |
| 09/26/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 10/20/2025 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 09/26/2025) | |
| 09/22/2025 | 30 | Order Granting Motion For Conditional Relief From Stay regarding property located at 83 Foxwood Drive, Unit 83, Jericho, NY 11753. All other relief sought in the Motion is denied. (Related Doc # 20) Signed on 9/22/2025. (jag) (Entered: 09/22/2025) |
| 09/21/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 9/29/2025 at 02:45 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 09/21/2025) | |
| 09/18/2025 | 29 | Order Establishing Deadline for Filing Proofs of Claim. Signed on 9/18/2025. Proofs of Claims due by 11/6/2025. Government Proof of Claim due by 2/14/2026. (Attachments: # 1 Exhibit) (jag) (Entered: 09/18/2025) |
| 09/10/2025 | Hearing Held and Adjourned; Appearances: Jenelle C Arnold Representing Creditor, Alla Kachan Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Hearing scheduled for 11/12/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)20 Motion for Relief from Stay, In Rem, Re: 83 Foxwood Drive, Unit 83, Jericho, NY 11753 Filed by Jenelle C Arnold on behalf of U.S. Bank, National Association.) (tml) (Entered: 09/11/2025) | |
| 09/10/2025 | Hearing Held and Adjourned; Appearances: Jenelle C Arnold Representing Creditor, Alla Kachan Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Hearing scheduled for 11/12/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)10 Motion to Dismiss Case With Bar to Refiling Filed by Jenelle C Arnold on behalf of U.S. Bank, National Association, as Trustee for Wamu Mortgage Pass-Through Certificates, Series 2003-S3.) (tml) (Entered: 09/11/2025) |