Case number: 7:18-bk-23975 - Accubooks, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Accubooks, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert D. Drain

  • Filed

    12/31/2018

  • Last Filing

    01/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23975-rdd

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


Date filed:  12/31/2018
341 meeting:  01/30/2019

Debtor

Accubooks, LLC

73 Market St., Ste 376
Yonkers, NY 10710
WESTCHESTER-NY
Tax ID / EIN: 20-0358409

represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.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
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/03/201912Response to Motion of UST to Convert or Dismiss filed by Anne J. Penachio on behalf of Accubooks, LLC. with hearing to be held on 10/7/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse (Penachio, Anne) (Entered: 10/03/2019)
09/12/201911Certificate of Service Certificate of Service (related document(s) 10, 9, 8) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 09/12/2019)
09/11/201910Affidavit Declaration of Andrea B. Schwartz (related document(s) 9, 8) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A - U.S. Trustee Quarterly Fee Report)(Schwartz, Andrea) (Entered: 09/11/2019)
09/11/20199Motion to Dismiss Case For Failure to Timely File Required Documents United States Trustee's Motion, Pursuant to 11 U.S.C. Sec. 1112(b), for Order Dismissing Chapter 11 Case, or Converting Case to Case Under Chapter 7 with hearing to be held on 10/7/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse (related document(s) 8) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) Modified on 9/19/2019 (Correa, Mimi). (Entered: 09/11/2019)
09/11/20198Notice of Hearing Notice of United States Trustee's Motion, Pursuant to 11 U.S.C. Sec. 1112(b), for Order Dismissing Chapter 11 Case, or Converting Case to Case Under Chapter 7 with hearing to be held on 10/7/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) Modified on 9/19/2019 (Correa, Mimi). (Entered: 09/11/2019)
02/04/20197Tax Information (Corporation or Partnership) for the Year of 2017 Filed by Anne J. Penachio on behalf of Accubooks, LLC. (Penachio, Anne) (Entered: 02/04/2019)
02/04/20196Schedules 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 Anne J. Penachio on behalf of Accubooks, LLC. (Penachio, Anne) (Entered: 02/04/2019)
01/04/20195Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
01/02/20194Corporate Resolution Pursuant to LR 1074-1 Filed by Anne J. Penachio on behalf of Accubooks, LLC. (Penachio, Anne) (Entered: 01/02/2019)
01/02/20193Affirmation pursuant to Local Bankruptcy Rule 1007-2 filed by Anne J. Penachio on behalf of Accubooks, LLC. (Penachio, Anne) (Entered: 01/02/2019)