Case number: 1:16-bk-13131 - Choxi.com, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Choxi.com, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    11/10/2016

  • Last Filing

    04/22/2024

  • Asset

    No

  • Vol

    i

Docket Header
FeeDueAP, CLMAGT, Convert, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13131-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary


Date filed:  11/10/2016
Date converted:  12/05/2016
Plan confirmed:  12/18/2017
341 meeting:  01/19/2017
Deadline for filing claims:  03/03/2017

Debtor

Choxi.com, Inc.

381 Park Avenue South
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 45-5216989
aka
Nomorerack.com, Inc.


represented by
Tracy L. Klestadt

Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com

Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: creilly@klestadt.com

Stephanie R Sweeney

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: ssweeney@klestadt.com

Petitioning Creditor

Sanders Collection Inc.

10 Hilda Lane
New York, NY 10952

represented by
Isaac Nutovic

Law Offices of Isaac Nutovic
261 Madison Ave
26th Floor
New York, NY 10016
917-922-7963
Email: INutovic@Nutovic.com

Isaac Nutovic

Nutovic & Associates
261 Madison Avenue
26th Floor
New York, NY 10016
212-421-9100
Email: inutovic@nutovic.com

Petitioning Creditor

Consumer Shopping Inc

P.O. Box 84
Hillburn, NY 10931

represented by
Isaac Nutovic

(See above for address)

Petitioning Creditor

Elite Brands Inc.

40 Wall Street, 61st Floor
New York, NY 10005

represented by
Isaac Nutovic

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Rust Consulting/Omni Claims Agent

Rust Consulting/Omni Bankruptcy
5955 DeSoto Avenue, Suite 100
Woodland Hills, CA 91367
www.omniagentsolutions.com
(818) 906-8300

 
 
Consumer Privacy Ombudsman

Lucy L. Thomson

The Willard, Suite 400
1455 Pennsylvania Avenue, NW
Washington, DC 20004

 
 
Creditor Committee

Creditors Committee of Choxi.com, Inc.
represented by
Paul J. Labov

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
Ste 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: plabov@pszjlaw.com

Isaac Nutovic

(See above for address)
TERMINATED: 02/27/2017

Latest Dockets

Date Filed#Docket Text
04/22/2024Adversary Case 1:21-ap-1193 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline)
04/10/2024257Adversary case 24-01343. Complaint against Majid Pishyar, Amin Pishyar, Ehsan Pishyar (Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (14 (Recovery of money/property - other)) Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 04/10/2024)
01/11/2024256Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt, Plan Administrator. (Klestadt, Tracy) (Entered: 01/11/2024)
10/23/2023255Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt, Plan Administrator. (Klestadt, Tracy)
07/13/2023254Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2023 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt, Plan Administrator. (Klestadt, Tracy)
07/13/2023253Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2023 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt, Plan Administrator. (Klestadt, Tracy)
07/13/2023252Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt, Plan Administrator. (Klestadt, Tracy)
11/10/2022251Affidavit of Service (related document(s)[250]) Filed by Mickee M. Hennessy on behalf of 32 Group Holding Company LLC. (Hennessy, Mickee)
11/09/2022250Order signed on 11/9/2022 granting motion of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP to withdraw as counsel for 32 Group Holding Company LLC, Mahid Pishyar, Amin Pishyar, Ehsan Pishyar and Ismet Saiti and for related relief (Related Doc # [245]). (DePierola, Jacqueline)
11/07/2022249Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/302022 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt, Plan Administrator. (Klestadt, Tracy)