5th Avenue Furniture Warehouse Inc.
11
Louis A. Scarcella
06/06/2025
12/12/2025
Yes
v
| SubChapterV, SmBus |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor 5th Avenue Furniture Warehouse Inc.
1644 5th Avenue Bay Shore, NY 11706 SUFFOLK-NY Tax ID / EIN: 26-4812476 dba 5th Avenue Furniture |
represented by |
Heath S Berger
BFSNG Law Group, LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: hberger@bfslawfirm.com Mark E Cohen
Mark E. Cohen, ESQ. BFSNG Law Group LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: mcohen@bfslawfirm.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | 56 | Affidavit Re: in Support of Confirmation of Plan Filed by Heath S Berger on behalf of 5th Avenue Furniture Warehouse Inc. (Berger, Heath) (Entered: 12/09/2025) |
| 12/09/2025 | 55 | Motion to Dismiss/Withdraw Filed by George Fontana Jr on behalf of Ally Bank (RE: related document(s)45 Objection to Confirmation of the Plan filed by Creditor Ally Bank). (Fontana, George) (Entered: 12/09/2025) |
| 12/03/2025 | 54 | Order Granting Application to Employ BFSNG Law Group, LLP as Counsel for the Debtor effective as of June 6, 2025 (Related Doc # 30) Signed on 12/3/2025. (dhc) (Entered: 12/03/2025) |
| 11/19/2025 | 53 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of 5th Avenue Furniture Warehouse Inc. (RE: related document(s)52 Amended Chapter 11 Plan Subchapter V filed by Debtor 5th Avenue Furniture Warehouse Inc.) (Cohen, Mark) (Entered: 11/19/2025) |
| 11/19/2025 | 52 | Amended Chapter 11 Plan Subchapter V dated November 19, 2025. Percentage to be paid to General Unsecured Creditors 10%. Filed by Mark E Cohen on behalf of 5th Avenue Furniture Warehouse Inc.. (Attachments: # 1 Exhibit A - Liquidation Analysis # 2 Exhibit B - Financial Information) (Cohen, Mark) (Entered: 11/19/2025) |
| 11/14/2025 | 51 | Affidavit/Certificate of Service Filed by Heath S Berger on behalf of 5th Avenue Furniture Warehouse Inc. (RE: related document(s)50 Amended Chapter 11 Plan Subchapter V filed by Debtor 5th Avenue Furniture Warehouse Inc.) (Berger, Heath) (Entered: 11/14/2025) |
| 11/13/2025 | 50 | Amended Chapter 11 Plan Subchapter V dated November 12, 2025. Percentage to be paid to General Unsecured Creditors 10%. Filed by Mark E Cohen on behalf of 5th Avenue Furniture Warehouse Inc.. (Cohen, Mark)Modified on 11/18/2025 to correct plan date(ylr). (Entered: 11/13/2025) |
| 11/05/2025 | 49 | Small Business Monthly Operating Report for Filing Period September 2025 Filed by Heath S Berger on behalf of 5th Avenue Furniture Warehouse Inc. (Attachments: # 1 Exhibits # 2 Exhibits # 3 Bank Statements # 4 Affidavit of Service) (Berger, Heath) (Entered: 11/05/2025) |
| 10/21/2025 | Adjourned Without Hearing (related document(s): 11 Order Scheduling Initial Case Management Conference) Status hearing to be held on 12/11/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 10/21/2025) | |
| 10/21/2025 | Adjourned Without Hearing (related document(s): 36 Chapter 11 Plan Subchapter V filed by 5th Avenue Furniture Warehouse Inc., 38 Order to Schedule Hearing (Generic)) Confirmation hearing to be held on 12/11/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 10/21/2025) |