Case number: 7:16-bk-20006 - FIA 164 Holdings LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    FIA 164 Holdings LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    10/13/2016

  • Last Filing

    06/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Intra, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-20006-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  10/13/2016
Date of Intradistrict transfer:  10/14/2016
341 meeting:  11/15/2016
Deadline for objecting to discharge:  01/17/2017

Debtor

FIA 164 Holdings LLC

495 Columbus Avenue
Suite 700
New York, NY 10024
NEW YORK-NY
Tax ID / EIN: 47-1353372

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.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
10/20/20167Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)
10/18/20166Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/15/2016 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Vargas, Ana) (Entered: 10/18/2016)
10/18/2016Deficiencies Set: Schedule A/B due 10/27/2016. Schedule D due 10/27/2016. Schedule E/F due 10/27/2016. Schedule G due 10/27/2016. Schedule H due 10/27/2016. Summary of Assets and Liabilities due 10/27/2016. Statement of Financial Affairs due 10/27/2016. 20 Largest Unsecured Creditors due 10/13/2016. Declaration of Schedules due 10/27/2016. Local Rule 1007-2 Affidavit due by: 10/13/2016. Corporate Ownership Statement due by: 10/13/2016. Incomplete Filings due by 10/13/2016 & 10/27/2016. (Vargas, Ana) (Entered: 10/18/2016)
10/18/2016Case Related to 15-20003-rdd 440 West 164th Street Housing Development Fund Cor. (Vargas, Ana) (Entered: 10/18/2016)
10/16/20165Certificate of Mailing Re: Intra-District Transfer (related document(s) (Related Doc # 2)) . Notice Date 10/16/2016. (Admin.) (Entered: 10/17/2016)
10/14/20164
(Notice Canceled)
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/15/2016 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). Modified on 10/14/2016 (Richards, Beverly). (Entered: 10/14/2016)
10/14/2016Pending Deadlines Terminated Re: Objections To Discharge. (Richards, Beverly). (Entered: 10/14/2016)
10/14/20163Notice of Meeting of Creditors filed by Serene K. Nakano on behalf of United States Trustee. with 341(a) meeting to be held on 11/15/2016 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511).Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 1/17/2017. (Nakano, Serene) Modified on 10/14/2016 (Richards, Beverly). (Entered: 10/14/2016)
10/14/20162Notice of Intra-District Transfer from the Manhattan Divisional Office to the (White Plains Divisional Office). The new Case Number is 16-20006(RDD). (Porter, Minnie). (Entered: 10/14/2016)
10/14/2016Judge Robert D. Drain added to the case. (Porter, Minnie). (Entered: 10/14/2016)