Case number: 7:20-bk-22007 - 11 Forest Avenue Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    11 Forest Avenue Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/02/2020

  • Last Filing

    12/29/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED, JtAdm



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22007-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/02/2020
Date terminated:  12/29/2020
Debtor dismissed:  12/22/2020
341 meeting:  04/02/2020

Debtor

11 Forest Avenue Corp.

50 Main Street
Suite 1000
White Plains, NY 10606
WESTCHESTER-NY
Tax ID / EIN: 83-3823067

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com

Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@kacllp.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
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/29/2020Case Closed. (Correa, Mimi). (Entered: 12/29/2020)
12/24/202020Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 19)) . Notice Date 12/24/2020. (Admin.) (Entered: 12/25/2020)
12/22/202019Order signed on 12/22/2020 Dismissing Chapter 11 Case (Related Doc # 13) . (Walker, Justin) (Entered: 12/22/2020)
12/22/202018Order signed on 12/22/2020 Granting Application for Allowance of Final Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP (Related Doc # 15)for Kirby Aisner & Curley LLP, fees awarded: $22,268.50, expense awarded: $2,086.49 . (Walker, Justin) (Entered: 12/22/2020)
11/23/202017Notice of Settlement of an Order with a Settlement Date of December 21, 2020 at 12:00 p.m. filed by Julie Cvek Curley on behalf of 11 Forest Avenue Corp.. (Attachments: # 1 Exhibit "A" - Proposed Order # 2 Certificate of Service)(Curley, Julie) (Entered: 11/23/2020)
10/23/202016Notice of Hearing to Consider Final Fee Application of Kirby Aisner & Curley LLP for Allowance of Professional Compensation and Reimbursement of Expenses (related document(s)15) filed by Julie Cvek Curley on behalf of Kirby Aisner & Curley LLP. with hearing to be held on 11/16/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD) (Attachments: # 1 Certificate of Service)(Curley, Julie) (Entered: 10/23/2020)
10/23/202015Application for Final Professional Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP, Debtor's Attorney, period: 1/2/2020 to 9/30/2020, fee:$22,268.50, expenses: $2,086.49. filed by Kirby Aisner & Curley LLP with hearing to be held on 11/16/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD). (Attachments: # 1 Exhibit "A" - Certification # 2 Exhibit "B" - Coversheet together with time runs) (Curley, Julie) (Entered: 10/23/2020)
10/15/202014Notice of Hearing on Debtor's Motion for Entry of an Order Dismissing Chapter 11 Case (related document(s)13) filed by Julie Cvek Curley on behalf of 11 Forest Avenue Corp.. with hearing to be held on 11/16/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD) (Attachments: # 1 Certificate of Service)(Curley, Julie) (Entered: 10/15/2020)
10/15/202013Motion to Dismiss Case filed by Julie Cvek Curley on behalf of 11 Forest Avenue Corp. with hearing to be held on 11/16/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Proposed Order) (Curley, Julie) (Entered: 10/15/2020)
04/23/2020Pending Deadlines Terminated; Filed all schedules (Tavarez, Arturo). (Entered: 04/23/2020)