Case number: 8:17-bk-71375 - New York Tire Factory Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    New York Tire Factory Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/08/2017

  • Last Filing

    01/24/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-71375-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  03/08/2017
341 meeting:  04/14/2017
Deadline for filing claims:  05/22/2017
Deadline for filing claims (govt.):  09/11/2017

Debtor

New York Tire Factory Inc.

25A Dubon Court
Farmingdale, NY 11735
NASSAU-NY
Tax ID / EIN: 45-3795339

represented by
Michael S Fox

Olshan Frome Wolosky LLP
1325 AVENUE OF THE AMERICAS
New York, NY 10019
212-451-2300
Fax : 212-451-2222
Email: mfox@olshanlaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
03/23/201723Emergency Motion For Contempt against American Express for Willful and Intentional Violation of the Automatic Stay Filed by Michael S Fox on behalf of New York Tire Factory Inc.. (Attachments: # 1 Declaration of Michael S. Fox) (Fox, Michael) (Entered: 03/23/2017)
03/23/201722Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule E/F, : Schedule E/F Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/23/2017)
03/22/201720Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) : Statement of Financial Affairs Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/22/2017)
03/22/201719Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule G, Schedule H, Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/22/2017)
03/22/201718Affidavit/Certificate of Service Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s) 6 Application to Employ filed by Debtor New York Tire Factory Inc., 7 Motion to Authorize/Direct filed by Debtor New York Tire Factory Inc.) (Fox, Michael) (Entered: 03/22/2017)
03/12/201717BNC Certificate of Mailing with Notice/Order Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017)
03/11/201716BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
03/11/201715BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
03/11/201714BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
03/09/201713Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 5/15/2017. Government Proof of Claim due by 9/5/2017. Signed on 3/9/2017 (ymm) (Entered: 03/10/2017)