Adversary Proceeding
Lead BK case is: 8:17-bk-71375

New York Eastern Bankruptcy Court
Chapter 11
Judge:Alan S Trust
Case #: 8:17-ap-08114
Nature of Suit81 Bankruptcy - Subordination of claim or interest
91 Bankruptcy - Declaratory judgment
12 Bankruptcy - Recovery of money/property - §547 preference
14 Bankruptcy - Recovery of money/property - other
Case Filed:Apr 06, 2017
Terminated:Nov 22, 2017
Last checked: never
Defendant
Mavis Tire Supply LLC
358 Saw Mill River Road
Millwood, NY 10546
Represented By
Mavis Tire Supply LLC
contact info
Plaintiff
New York Tire Factory Inc.
25A Dubon Court
Farmingdale, NY 11735
Represented By
Michael S Fox
Olshan Frome Wolosky LLP
contact info


Docket last updated: 05/02/2024 1:08 PM EDT
Wednesday, November 22, 2017
court Close Adversary Case Wed 11/22 9:08 AM
Adversary Case 8:17-ap-8114 Closed. (ssw)
Related: [-]
Tuesday, November 21, 2017
18 18 order Stipulation and Order Wed 11/22 8:47 AM
Order Granting Stipulation by and between Plaintiff and Defendant Mavis Tire Supply LLC Dismissing and Settling Agreement Related [+]. Signed on 11/21/2017 (ssw)
Related: [-] 16 Motion to Compromise Controversy filed by Plaintiff New York Tire Factory Inc.
Wednesday, November 01, 2017
court zMinute Entry - Hearing Held (Document BK & AP) Thu 11/02 12:18 PM
Hearing Held; Related [+] Appearance(s) by Michael Fox and Alfred Dimino - SETTLED - ORDER TO BE SUBMITTED (ymills)
Related: [-] 1 Complaint filed by New York Tire Factory Inc.
Wednesday, September 13, 2017
court zMinute Entry - Hearing Held and Adjourned (Case Owned AP) Thu 09/14 11:37 AM
Hearing Held and Adjourned; Related [+] Appearance(s) by Lauren Irby and Michael Fox - Pre-Trial Conference set for 11/01/2017 at 12:00 PM at Courtroom 760 (Judge Trust), CI, NY. (ymills)
Related: [-] 1 Complaint filed by New York Tire Factory Inc.
Monday, August 14, 2017
17 17 misc Affidavit/Certificate of Service Mon 08/14 11:49 AM
Affidavit/Certificate of Service Filed by Michael S Fox on behalf of New York Tire Factory Inc. Related [+] (Fox, Michael)
Related: [-] 16 Motion to Compromise Controversy filed by Plaintiff New York Tire Factory Inc.
Friday, August 11, 2017
16 16 motion Compromise Controversy Fri 08/11 9:56 AM
Motion to Compromise Controversy / Motion for entry of an Order Authorizing and approving Stiplation of Dismissal and Settlement Agreement. . Objections to be filed on 8/31/2017 at: 4:00 p.m.. Hearing on Objections, if any, will be held on: TBD. Filed by Michael S Fox on behalf of New York Tire Factory Inc.. Order to be presented for signature on 9/7/2017. (Fox, Michael)
Related: [-]
Att: 1 Exhibit A - Proposed Order
Thursday, August 10, 2017
15 15 court BNC Certificate of Mailing with Application/Notice/Order Fri 08/11 12:18 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/10/2017. (Admin.)
Related: [-]
Wednesday, August 09, 2017
14 14 court BNC Certificate of Mailing with Application/Notice/Order Thu 08/10 12:19 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/09/2017. (Admin.)
Related: [-]
Friday, August 04, 2017
13 13 court Court's Certificate of Mailing Tue 08/08 8:21 AM
Court's Service List Related [+] (ymm)
Related: [-] 10 Order Appointing Mediator, Order Assigning Matter to Mediation
12 12 court Court's Certificate of Mailing Mon 08/07 10:30 AM
Court's Service List Related [+] (ymm)
Related: [-] 10 Order Appointing Mediator, Order Assigning Matter to Mediation
11 11 court Court's Certificate of Mailing Mon 08/07 10:28 AM
Court's Service List Related [+] (ymm)
Related: [-] 1 Complaint filed by Plaintiff New York Tire Factory Inc.
10 10 order Appointing Mediator Mon 08/07 10:28 AM
Order Assigning Matter to Mediation; that Eric Haber, Esq., is hereby designated as mediator; that Scott Mandelup, Esq., is hereby designated as alternate mediator in the event that Eric Haber, Esq. has a conflict or is otherwise unable to serve as Mediator; that the mediation shall be concluded, whether by separate or joint sessions, by September 15, 2017; the Mediator shall file a status letter as to whether the mediation resulted in a settlement by September 27, 2017 and that the pre-trial conferences scheduled on September 13, 2017 in the Adversary Proceedings shall be adjourned to October 3, 2017 at 2:00 p.m.. Related [+]. Signed on 8/4/2017 (ymm)
Related: [-] 1 Complaint filed by Plaintiff New York Tire Factory Inc.
Wednesday, June 21, 2017
court zMinute Entry - Hearing Held and Adjourned (Case Owned AP) Thu 06/22 4:14 PM
Hearing Held and Adjourned; Related [+] Appearance(s) by Michael Fox, Sean Southard, Jeffrey Herzberg, Charles Fisher, Ira Herman, Amy Williams, Brett Goodman and Alfred Dimino - Pre-Trial Conference set for 09/13/2017 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. COURT TO ISSUE MEDIATION ORDER (ymills)
Related: [-] 1 Complaint filed by New York Tire Factory Inc.
Wednesday, June 07, 2017
9 9 misc Affidavit/Certificate of Service Wed 06/07 3:52 PM
Affidavit/Certificate of Service Filed by Stephanie R Sweeney on behalf of Mavis Tire Supply LLC Related [+] (Sweeney, Stephanie)
Related: [-] 8 Answer to Complaint filed by Defendant Mavis Tire Supply LLC, Answer to Complaint
8 8 answer Answer to Complaint Wed 06/07 1:31 PM
Answer to Complaint Answer and Affirmative Defenses to Complaint to Avoid and Recover Preferential Transfers and To Disallow Claims , Answer to Complaint Filed by Stephanie R Sweeney on behalf of Mavis Tire Supply LLC (Sweeney, Stephanie)
Related: [-]
Friday, May 26, 2017
7 7 court BNC Certificate of Mailing with Application/Notice/Order Sat 05/27 12:21 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/26/2017. (Admin.)
Related: [-]
6 6 misc Letter Fri 05/26 3:29 PM
Letter Requesting Adjournment of Scheduling Order Deadlines Filed by Stephanie R Sweeney on behalf of Mavis Tire Supply LLC Related [+] (Sweeney, Stephanie)
Related: [-] 5 Initial Adversary Scheduling Order (Judge Trust Cases Only)
Wednesday, May 24, 2017
5 5 order Initial Adversary Scheduling Order (Judge Trust Cases Only) Wed 05/24 1:38 PM
Initial Adversary Scheduling Order Parties are ordered to attend a conference under FRBP 7026f on or before May 31, 2017. Joint Discovery Control Plan due by 6/7/2017. Statement Pursuant to FRBP 7008a due by 6/7/2017. Pre-Trial Conference set for 6/21/2017 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. Related document(s)1 Complaint filed by Plaintiff New York Tire Factory Inc. Signed on 5/24/2017 (ymm)
Related: [-]
Monday, April 10, 2017
4 4 cmp Summons Service Executed Mon 04/10 3:54 PM
Summons Served on Mavis Tire Supply LLC 4/7/2017 . (Fox, Michael)
Related: [-]
3 3 misc Affidavit/Certificate of Service Mon 04/10 9:57 AM
Affidavit/Certificate of Service Filed by Michael S Fox on behalf of New York Tire Factory Inc. Related [+] (Fox, Michael)
Related: [-] 1 Complaint filed by Plaintiff New York Tire Factory Inc.,2 Summons In An Adversary Proceeding (Judge Trust and Judge Scarcella) (Auto)
Friday, April 07, 2017
2 2 cmp Summons In An Adversary Proceeding (Judge Trust and Judge Scarcella) (Auto) Fri 04/07 9:33 AM
Summons In An Adversary Proceeding Issued by Clerk's Office against Mavis Tire Supply LLC Answer Due: 5/8/2017 (dhc)
Related: [-]
Thursday, April 06, 2017
1 1 cmp Complaint Thu 04/06 5:42 PM
Adversary case 8 17-08114 Complaint by New York Tire Factory Inc. against Mavis Tire Supply LLC. Fee Amount $350. Nature(s) of Suit: (12 (Recovery of money/property - 547 preference), 14 (Recovery of money/property-other), 81 (subordination of claim or interest), 91 (Declaratory judgment)). (Fox, Michael)
Related: [-]
Att: 1 Exhibit A
Att: 2 Adversary Cover Sheet