Achla-Schwarma Factori Inc
11
Sean H. Lane
08/07/2020
08/03/2022
Yes
v
MDisCs, CLOSED, Subchapter_V, SmBus |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Achla-Schwarma Factori Inc
43 Kennedy Drive Spring Valley, NY 10977 ROCKLAND-NY Tax ID / EIN: 46-4043033 |
represented by |
Joshua N. Bleichman
Bleichman & Klein 117 South Main Street, Route 45 South Spring Valley, NY 10977 (845) 425-2510 Fax : (845) 425-7362 Email: bleichmanklein@gmail.com |
Trustee Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 |
represented by |
Heidi J. Sorvino
White and Williams, LLP 7 Times Square, Suite 2900 NEW YORK, NY 10036 212-631-4417 Fax : 212-631-4417 Email: Sorvinoh@whiteandwilliams.com Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 Fax : 212-631-1249 Email: sorvinoh@whiteandwilliams.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 |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/03/2022 | Case Closed. (Rai, Narotam). | |
08/03/2022 | Case Closed. (Rai, Narotam). (Entered: 08/03/2022) | |
07/30/2022 | 96 | Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc [95])) . Notice Date 07/29/2022. (Admin.) |
07/27/2022 | 95 | Order Discharging Trustee. (Rai, Narotam) |
07/20/2022 | 94 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Heidi J Sorvino-Trustee on behalf of Heidi J Sorvino-Trustee. (Sorvino-Trustee, Heidi) (Entered: 07/20/2022) |
07/07/2022 | 93 | Transcript regarding Hearing Held on 06/27/22 at 10:46 A.M. RE: Application For Final Professional Compensation For Heidi J. Sorvino, Trustee Chapter 11, Period: 8/11/20 To 4/25/2022, Fee: $18,055, Expenses: $140.00 Etc. Remote electronic access to the transcript is restricted until 10/5/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [78], [72], [84], [79], [83], [74], [81], [77], [80]). Notice of Intent to Request Redaction Deadline Due By 7/14/2022. Statement of Redaction Request Due By 7/28/2022. Redacted Transcript Submission Due By 8/8/2022. Transcript access will be restricted through 10/5/2022. (Su, Kevin) |
07/04/2022 | 92 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [90])) . Notice Date 07/03/2022. (Admin.) |
07/02/2022 | 91 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [88])) . Notice Date 07/01/2022. (Admin.) |
07/01/2022 | 90 | Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. (Gomez, Jessica). |
06/29/2022 | 89 | Affidavit in compliance with court order to return fees dated 6/29/22 (related document(s)[88]) Filed by Joshua N. Bleichman on behalf of Joshua N. Bleichman. (Bleichman, Joshua) |