Case number: 1:17-bk-13327 - Maoz 8th Avenue LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Maoz 8th Avenue LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    11/27/2017

  • Last Filing

    04/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-13327-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/27/2017
341 meeting:  12/26/2017
Deadline for filing claims:  04/30/2018

Debtor

Maoz 8th Avenue LLC

213 West 40th Street
3rd Floor
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 27-3218993

represented by
Ralph E. Preite

Sichenzia Ross Ference Kesner LLP
1185 Avenue of the Americas
37th floor
New York, NY 10036
(646) 885-6531
Fax : (212) 930-9725
Email: rpreite@srfkllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/09/201837Affidavit / Proof of Publication - notarized Proof of Publication provided by Rubida Gonzalez, clerk of the publisher, New York Post, certifying that the form of Publication Notice of the Bar Date in this case was published in the New York Post on March 28, 2018 (related document(s) 30) Filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC. (Attachments: # 1 notarized Proof of Publication provided by Rubida Gonzalez, clerk of the publisher, New York Post, certifying that the form of Publication Notice of the Bar Date in this case was published in the New York Post on March 28, 2018)(Preite, Ralph) (Entered: 04/09/2018)
04/09/201836Affidavit of Service of Notice Of Motion dated March 26, 2018 By Maoz 8th Avenue LLC For An Extension Of Its Exclusive Period For Filing A Plan And Soliciting Acceptances Thereto, (related document(s) 33) Filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC. (Attachments: # 1 Notice Of Motion Dated March 26, 2018 By Maoz 8th Avenue LLC For An Extension Of Its Exclusive Period For Filing A Plan And Soliciting Acceptances Thereto,)(Preite, Ralph) (Entered: 04/09/2018)
04/09/201835Affidavit of Service of Notice Of Deadline Requiring Filing Of Proofs Of Claim On Or Before April 30, 2018, dated March 26, 2018; and Official Form 410 Proof of Claim, (related document(s) 30) Filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC. (Attachments: # 1 Notice of Deadline Requiring Filing of Proofs of Claim on or Before April 30, 2018, dated March 26, 2018 # 2 Official Form 410 Proof of Claim)(Preite, Ralph) (Entered: 04/09/2018)
04/08/201834Affidavit of Service of motion to extend time to assume or reject lease, (related document(s) 32) Filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC. (Preite, Ralph) (Entered: 04/08/2018)
03/26/201833Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Notice Of Motion By Maoz 8th Avenue LLC For An Extension Of Its Exclusive Period For Filing A Plan And Accepting Acceptances Thereto) (Preite, Ralph) (Entered: 03/26/2018)
03/25/201832Motion to Extend Time to assume/reject ease lease of nonresidential real property for the restaurant location at store # 2 and partial basement in the building known as 681-685 8th Avenue, New York, New York dated as of August 17, 2010, filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Notice of motion to extend time to assume/reject ease lease of nonresidential real property for the restaurant location at store # 2 and partial basement in the building known as 681-685 8th Avenue, New York, New York dated as of August 17, 2010. # 2 affirmation of service of notice of motion and motion to extend time to assume/reject ease lease) (Preite, Ralph) (Entered: 03/25/2018)
03/25/201831Operating Report for the month February 2018, Filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC. (Preite, Ralph) (Entered: 03/25/2018)
03/20/201830Order Signed On 3/20/2018, Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof. Proofs of Claim due by 4/30/2018. (Related Doc # 26) (Ebanks, Liza) (Entered: 03/20/2018)
03/07/201829Operating Report for period January 2018 Filed by Ralph E. Preite on behalf of Maoz 8th Avenue LLC. (Preite, Ralph) (Entered: 03/07/2018)
02/01/201828Order Signed On 2/1/2018, Authorizing The Retention Of Sichenzia Ross Ference Kesner LLP As Attorneys For Maoz 8th Avenue LLC D/B/A Maoz Falafel & Grill (Related Doc # 21) (Ebanks, Liza) (Entered: 02/01/2018)