Case number: 1:24-bk-10574 - KOGV LLC dba Avena Ristorante - New York Southern Bankruptcy Court

Case Information
  • Case title

    KOGV LLC dba Avena Ristorante

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    04/03/2024

  • Last Filing

    04/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10574-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  04/03/2024
341 meeting:  05/06/2024

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

Latest Dockets

Date Filed#Docket Text
04/15/20247Corporate Resolution Pursuant to LR 1074-1 Filed by Karamvir Dahiya on behalf of KOGV LLC dba Avena Ristorante. (Dahiya, Karamvir) (Entered: 04/15/2024)
04/15/20246Schedules 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)
04/07/20245Certificate 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)
04/06/2024Receipt 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)
04/05/20244Notice 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)
04/05/20243Notice 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)
04/04/20242Notice of Appearance filed by Adam Pollack on behalf of 22 E. 66 ST. Corp.. (Pollack, Adam) (Entered: 04/04/2024)
04/04/2024Judge John P. Mastando III added to the case. (Porter, Minnie). (Entered: 04/04/2024)
04/04/2024Deficiencies 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)
04/04/2024Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/04/2024)