KOGV LLC dba Avena Ristorante
11
John P. Mastando III
04/03/2024
04/10/2025
Yes
v
Subchapter_V |
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
Debtor KOGV LLC dba Avena Ristorante
22 East 66th Street Ground Floor New York, NY 10065 NEW YORK-NY Tax ID / EIN: 83-3087287 |
represented by |
Karamvir Dahiya
Dahiya Law Offices LLC 75 Maiden Lane Ste 606 New York, NY 10038 212-766-8000 Fax : 212-766-8001 Email: karam@bankruptcypundit.com |
Trustee Jolene E Wee
Jw Infinity Consulting 447 Broadway Street Ste 2nd FL #502 New York, NY 10013 646-204-0033 |
| |
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 |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/15/2024 | 7 | Corporate Resolution Pursuant to LR 1074-1 Filed by Karamvir Dahiya on behalf of KOGV LLC dba Avena Ristorante. (Dahiya, Karamvir) (Entered: 04/15/2024) |
04/15/2024 | 6 | Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Karamvir Dahiya on behalf of KOGV LLC dba Avena Ristorante. (Dahiya, Karamvir) (Entered: 04/15/2024) |
04/07/2024 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 04/07/2024. (Admin.) (Entered: 04/08/2024) |
04/06/2024 | Receipt of Voluntary Petition (Chapter 11)( 24-10574) [misc,824] (1738.00) Filing Fee. Receipt number A16579171. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/06/2024) | |
04/05/2024 | 4 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/6/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen). (Entered: 04/05/2024) |
04/05/2024 | 3 | Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Jolene Wee Filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 04/05/2024) |
04/04/2024 | 2 | Notice of Appearance filed by Adam Pollack on behalf of 22 E. 66 ST. Corp.. (Pollack, Adam) (Entered: 04/04/2024) |
04/04/2024 | Judge John P. Mastando III added to the case. (Porter, Minnie). (Entered: 04/04/2024) | |
04/04/2024 | Deficiencies Set: Schedule A/B due 4/17/2024. Schedule D due 4/17/2024. Schedule E/F due 4/17/2024. Schedule G due 4/17/2024. Schedule H due 4/17/2024. Summary of Assets and Liabilities due 4/17/2024. Statement of Financial Affairs due 4/17/2024. Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Employee Income Record DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 4/17/2024. List of Equity Security Holders due 4/17/2024. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/17/2024, (Porter, Minnie). (Entered: 04/04/2024) | |
04/04/2024 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/04/2024) |