Case number: 7:17-bk-23402 - Yeshiva Chofetz Chaim, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Yeshiva Chofetz Chaim, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    09/11/2017

  • Last Filing

    12/15/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Repeat



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-23402-rdd

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

Date filed:  09/11/2017
341 meeting:  10/18/2017

Debtor

Yeshiva Chofetz Chaim, Inc.

40 Grandview Avenue
Building 2
Spring Valley, NY 10977-1626
ROCKLAND-NY
Tax ID / EIN: 11-3179075

represented by
Robert S. Lewis

Robert S. Lewis, Esq.
53 Burd Street
Nyack, NY 10960
(845) 358-7100
Fax : (845) 353-6943
Email: robert.lewlaw1@gmail.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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/02/2017Notice of Continuance of Meeting of Creditors Filed by Greg M. Zipes on behalf of United States Trustee. with 341(a) meeting to be held on 10/18/2017 at 02:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Zipes, Greg) (Entered: 10/02/2017)
09/20/20175Notice of Appearance filed by Karen E. Hagstrom on behalf of TD Bank, N.A.. (Hagstrom, Karen) (Entered: 09/20/2017)
09/19/20174Notice of Appearance filed by Patrick T. Gartland on behalf of TD Bank, N.A.. (Gartland, Patrick) (Entered: 09/19/2017)
09/14/20173Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 09/14/2017. (Admin.) (Entered: 09/15/2017)
09/12/20172Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/4/2017 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 09/12/2017)
09/12/2017Deficiencies Set: Statement of Operations Due: 9/25/2017. Balance Sheet Due Date:9/25/2017. Cash Flow Statement Due:9/25/2017. Federal Income Tax Return Date: 09/18/2017 Corporate Resolution due 9/25/2017. Local Rule 1007-2 Affidavit due by: 9/25/2017. Corporate Ownership Statement due by: 9/25/2017. Incomplete Filings due by 9/25/2017. (Vargas, Ana) (Entered: 09/12/2017)
09/12/2017Repeat Filer. Previous Case Number(s) and Information:
Case No.: 13-23380-rdd
; Filed: 08/19/2013; Chapter: 11; Dismissed: 11/25/2013; Closed: 12/27/2013. (Vargas, Ana) (Entered: 09/12/2017)
09/12/20170Repeat Filer. Previous Case Number(s) and Information:
Case No.: 13-23380-rdd
; Filed: 08/19/2013; Chapter: 11; Dismissed: 11/25/2013; Closed: 12/27/2013. (Vargas, Ana) (Entered: 09/12/2017)
09/11/2017Receipt of Voluntary Petition (Chapter 11)(17-23402) [misc,824] (1717.00) Filing Fee. Receipt number 12124026. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/11/2017)
09/11/20171Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 1/9/2018, Disclosure Statement due by 1/9/2018, Initial Case Conference due by 10/11/2017, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of Yeshiva Chofetz Chaim, Inc.. (Lewis, Robert) (Entered: 09/11/2017)