Case number: 1:24-bk-10853 - Akcafe of New York LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Akcafe of New York LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    05/17/2024

  • Last Filing

    01/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10853-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  05/17/2024
341 meeting:  06/28/2024

Debtor

Akcafe of New York LLC

208 East 34th Street
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 27-2991873

represented by
Robert M. Sasloff

Jacobs P.C.
595 Madison Ave FL 39
39th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Aaron Slavutin

Jacobs P.C.
595 Madison Avenue, 39th Floor
39th Floor
New York
New York, NY 10022
212-229-3738
Email: aaron@jacobspc.com

Ilevu Yakubov

Jacobs PC
595 Madison Ave FL 39
New York, NY 10022
718-772-8704
Fax : 718-255-8595
Email: leo@jacobspc.com

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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/202418Schedules 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, Schedule I - Non-Individual, Schedule J - Non-Individual Filed by Robert M. Sasloff on behalf of Akcafe of New York LLC. (Sasloff, Robert) (Entered: 06/12/2024)
06/07/202417Notice of Appearance filed by Jeffrey K. Cymbler on behalf of NYS Department of Taxation & Finance. (Cymbler, Jeffrey) (Entered: 06/07/2024)
06/07/202416Notice of Appearance And Request For Service Of Papers filed by Michele Angell on behalf of 206 E. 34 LLC. (Angell, Michele) (Entered: 06/07/2024)
06/07/202415Notice of Appearance And Request For Service Of Papers filed by David J. Mark on behalf of 206 E. 34 LLC. (Mark, David) (Entered: 06/07/2024)
06/07/202414Declaration of Adam M. Brodsky In Support Of Landlord's Motion To Lift Automatice Stay To Proceed With Eviction (related document(s)11) filed by David J. Mark on behalf of 206 E. 34 LLC. (Attachments: # 1 Exhibit 1-Petition # 2 Exhibit 2-Decision # 3 Exhibit 3) (Mark, David) (Entered: 06/07/2024)
06/07/202413Notice of Hearing (related document(s)11) filed by David J. Mark on behalf of 206 E. 34 LLC. with hearing to be held on 6/28/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 6/21/2024, (Mark, David) (Entered: 06/07/2024)
06/07/202412Notice of Proposed Order (related document(s)11) filed by David J. Mark on behalf of 206 E. 34 LLC. (Mark, David) (Entered: 06/07/2024)
06/07/2024Receipt of Motion for Relief from Stay (fee)( 24-10853-dsj) [motion,185] ( 199.00) Filing Fee. Receipt number A16659912. Fee amount 199.00. (Re: Doc # 11) (U.S. Treasury) (Entered: 06/07/2024)
06/07/202411Motion for Relief from Stay filed by David J. Mark on behalf of 206 E. 34 LLC. (Mark, David) (Entered: 06/07/2024)
06/05/202410Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 8)) . Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024)