Case number: 8:19-bk-70823 - Saaho Restaurant Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Saaho Restaurant Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/01/2019

  • Last Filing

    11/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
IndBusDB



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-70823-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset


Date filed:  02/01/2019
341 meeting:  11/05/2019
Deadline for filing claims:  10/21/2019
Deadline for objecting to discharge:  05/13/2019
Deadline for financial mgmt. course:  05/13/2019

Debtor

Saaho Restaurant Inc.

69 Middle Neck Rd
Great Neck, NY 11021
NASSAU-NY
Tax ID / EIN: 47-2956612

represented by
Bo Shi

Shi & Associates
401 Broadway
Suite 409
New York, NY 10013
212-965-8686
Fax : 888-889-5039
Email: shiattorney@yahoo.com

Trustee

Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700
Email: athaler@athalerlaw.com

represented by
Spiros Avramidis

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
516-279-6700
Fax : 516-279-6722
Email: spiros@athalerlaw.com

Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700
Fax : (516) 279-6722
Email: athaler@athalerlaw.com

Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700
Fax : (516) 279-6722
Email: athaler@athalerlaw.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
10/30/201921Order Granting Motion for Sale of Property under Sec. 363(b) (Related Doc # 20) Signed on 10/30/2019. (dhc) (Entered: 10/30/2019)
10/29/2019Hearing Held; (related document(s): 20 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Andrew M Thaler) Appearance: Spiros Avramidis. No Opposition. Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1.(dcorsini) (Entered: 10/29/2019)
10/21/2019Statement Adjourning 341(a) Meeting of Creditors to 11/5/2019 at 01:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 10/21/2019)
10/10/2019Statement Adjourning 341(a) Meeting of Creditors to 10/21/2019 at 01:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 10/10/2019)
09/11/2019Statement Adjourning 341(a) Meeting of Creditors to 10/10/2019 at 01:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Thaler, Andrew) (Entered: 09/11/2019)
08/22/201920Motion for Sale of Property under Sec. 363(b) authorizing the Trustee to sell the Estate's Interest in the Business Assets as defined in the Stipulation. Objections to be filed on 10/22/2019. Filed by Spiros Avramidis on behalf of Andrew M Thaler. Hearing scheduled for 10/29/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit 1 - Stipulation and Order # 2 Exhibit 2 - Proposed Order # 3 Affidavit of Service) (Avramidis, Spiros) (Entered: 08/22/2019)
07/24/201919BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019)
07/22/201918Notice of Discovery of Assets Proofs of Claims due by 10/21/2019. (discassets) (Entered: 07/22/2019)
07/19/2019Trustee's Discovery of Assets Filed by Andrew M Thaler. (Thaler, Andrew) (Entered: 07/19/2019)
07/18/2019Proof of Claim Attachment 3001(c)(1)(d) (Claim # 1) Filed by John Troy on behalf of Fan Jian. (Attachments: # 1 Exhibit Damage Calculation)(Troy, John) (Entered: 07/18/2019)