Olympia Pita 1 LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Elizabeth S Stong |
Case #: | 1:24-bk-41669 |
Case Filed: | Apr 18, 2024 |
Dismissed: | Jun 05, 2024 |
Terminated: | Jul 18, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $50,001 to $100,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Olympia Pita 1 LLC
1419 Coney Island Ave
Brooklyn, NY 11230-4137 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004 |
Docket last updated: 7 hours ago |
Thursday, July 18, 2024 | ||
court
Close Bankruptcy Case
Thu 07/18 11:38 AM
Bankruptcy Case Closed (ylr) |
||
Friday, June 07, 2024 | ||
27 | 27
![]() Order Discharging Trustee ; Ordered that Salvatore LaMonica as Subchapter V Trustee of the above captioned estate be and hereby is discharged. . Signed on 6/7/2024 (ssw) |
|
26 | 26
![]() BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/07/2024. (Admin.) |
|
25 | 25
![]() 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 2 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 Salvatore LaMonica Esq.. (LaMonica, Salvatore) |
|
Wednesday, June 05, 2024 | ||
24 | 24
![]() Order Dismissing Case with Notice of Dismissal for failure to be represented by counsel. . Signed on 6/5/2024 (ssw) |
|
Friday, May 31, 2024 | ||
court
zMinute Entry - Hearing Held (Case Owned BK)
Mon 06/03 7:31 AM
Hearing Held; No appearance by Debtor -Appearances: Yehezkel Salman, New York State Department of Taxation and Finance, Office of the United States Trustee. No opposition - Granted - Dismissed - Court to issue order. (sej) |
||
court
zMinute Entry - Hearing Held (Case Owned BK)
Mon 06/03 7:31 AM
Hearing Held; No appearance by Debtor -Appearances: Yehezkel Salman, New York State Department of Taxation and Finance, Office of the United States Trustee. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 05/31/2024 (This is a text Order, no document is attached) (sej) |
||
Sunday, May 12, 2024 | ||
23 | 23
![]() BNC Certificate of Mailing with Notice/Order Notice Date 05/12/2024. (Admin.) |
|
22 | 22
![]() BNC Certificate of Mailing with Notice/Order Notice Date 05/12/2024. (Admin.) |
|
21 | 21
![]() BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/12/2024. (Admin.) |
|
20 | 20
![]() BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/12/2024. (Admin.) |
|
Friday, May 10, 2024 | ||
19 | 19
![]() BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/10/2024. (Admin.) |
|
18 | 18
![]() Court's Service List (ssw) |
|
15 | 15
![]() Sub Chapter V Case Management Order, The Debtor shall file and serve upon the Office of the United States Trustee and the Subchapter V Case Trustee monthly operating reports in the form prescribed by the Office of the United States Trustee by the 21st day of the month following the reporting period. The Debtor shall file its most recent balance sheet, its most recent statement of operations, its most recent cash flow statement, and its most recent federal income tax return, by May 30, 2024. The Debtor shall file and serve a plan of reorganization on Official Form 425A, that conforms to the requirements of Bankruptcy Code Sections 1190 and 1191 and the applicable provisions of Bankruptcy Code Section 1123 and 1129, by July 17, 2024. Any secured creditor may make an election under Bankruptcy Code Section 1111(b)(2) by no later than ten days following the filing of the plan. . Signed on 5/10/2024 (ssw) |
|
Thursday, May 09, 2024 | ||
17 | 17
![]() Order Scheduling Initial Case Management Conference 5/30/2024. Status hearing to be held on 5/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. The Debtor shall file and serve on the Sub chapter V Case Trustee, the United States Trustee, and all other parties in interest, a report setting forth the efforts the debtor has undertaken and will undertake to attain a consensual plan of reorganization, as required by Bankruptcy Code Section 1188(c), by May 30, 2024. Signed on 5/9/2024. (ssw) |
|
16 | 16
![]() Order Establishing Deadline for Filing Proofs of Claim. Signed on 5/9/2024. Proofs of Claims due by 7/17/2024. Government Proof of Claim due by 10/15/2024. (ssw) |
|
Wednesday, May 08, 2024 | ||
14 | 14
![]() Order Scheduling Continued Hearing on Debtor's Failure to be Represented by Counsel . Signed on 5/8/2024. Hearing scheduled for 5/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ssw) |
|
Tuesday, May 07, 2024 | ||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Wed 05/08 12:36 PM
Hearing Held and Adjourned; Appearances: Yehezkel Salman, New York State Department of Taxation and Finance, Office of the United States Trustee - No Appearance by Debtor 'Hearing scheduled for 05/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY Court to issue scheduling order (sej) |
||
Thursday, April 25, 2024 | ||
13 | 13
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/25/2024. (Admin.) |
|
12 | 12
![]() Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) |
|
Tuesday, April 23, 2024 | ||
11 | 11
![]() Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/20/2024 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) |
|
10 | 10
![]() Affidavit/Certificate of Service Filed by Adam E Mikolay on behalf of YEHEZKEL SALMAN (Mikolay, Adam) |
|
9 | 9
![]() Notice of Appearance and Request for Notice Filed by Adam E Mikolay on behalf of YEHEZKEL SALMAN (Mikolay, Adam) |
|
Monday, April 22, 2024 | ||
8 | 8
![]() Notice Appointing Subchapter V Trustee . Salvatore LaMonica, Esq. added to the case. at Filed by Office of the United States Trustee.(Scott, Shannon) |
|
Att: 1
![]() |
||
Sunday, April 21, 2024 | ||
7 | 7
![]() BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/21/2024. (Admin.) |
|
Saturday, April 20, 2024 | ||
6 | 6
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/20/2024. (Admin.) |
|
5 | 5
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/20/2024. (Admin.) |
|
Friday, April 19, 2024 | ||
4 | 4
![]() Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/7/2024 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/3/2024. (nop) |
|
Thursday, April 18, 2024 | ||
3 | 3
![]() Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 4/18/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/18/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/18/2024. 20 Largest Unsecured Creditors due 4/18/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/18/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/18/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/18/2024. Subchapter V Balance Sheet due by 4/25/2024. Subchapter V Cash Flow Statement due by 4/25/2024. Small Business Statement of Operations Subchapter V due by 4/25/2024. Subchapter V Tax Return due by 4/25/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/2/2024. Schedule A/B due 5/2/2024. Schedule D due 5/2/2024. Schedule E/F due 5/2/2024. Schedule G due 5/2/2024. Schedule H due 5/2/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/2/2024. List of Equity Security Holders due 5/2/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/2/2024. Incomplete Filings due by 5/2/2024. (nop) |
|
2 | 2
![]() Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 5/2/2024. (nop) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 0.00. Filed by Olympia Pita 1 LLC Chapter 11 Subchapter V Plan Due by 7/17/2024. Chapter 11 Subchapter V Plan Due by 7/17/2024. (nop) |
|
utility
~Force Judge Assignment
Thu 04/18 2:15 PM
Judge Assigned Due to Related Case, Judge Reassigned. (nop) |
||
court
Related Cases
Thu 04/18 2:15 PM
The above case is related to Case Number(s) 1 23-44114 ess, Bay Pita LLC (nop) |