Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Chowaiki & Co. Fine Art Ltd.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-13228
TYPE / CHAPTER
Voluntary / 7

Filed

11-13-17

Updated

3-31-24

Last Checked

1-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2018
Last Entry Filed
Jan 10, 2018

Docket Entries by Year

Nov 13, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Clifford A. Katz of Platzer, Swergold, Levine, on behalf of Chowaiki & Co. Fine Art Ltd.. (Katz, Clifford) (Entered: 11/13/2017)
Nov 13, 2017 Receipt of Voluntary Petition (Chapter 7)(17-13228) [misc,969] ( 335.00) Filing Fee. Receipt number 12286674. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/13/2017)
Nov 13, 2017 2 Matrix /Verification of Creditor Matrix Filed by Clifford A. Katz on behalf of Chowaiki & Co. Fine Art Ltd.. (Katz, Clifford) (Entered: 11/13/2017)
Nov 13, 2017 3 Corporate Ownership Statement . Filed by Clifford A. Katz on behalf of Chowaiki & Co. Fine Art Ltd.. (Katz, Clifford) (Entered: 11/13/2017)
Nov 14, 2017 Trustee Albert Togut added to the case. (Su, Kevin). (Entered: 11/14/2017)
Nov 14, 2017 Deficiencies Set: Section 521(i) Incomplete Filing Date: 12/28/2017. Schedule A/B due 11/27/2017. Schedule D due 11/27/2017. Schedule E/F due 11/27/2017. Schedule G due 11/27/2017. Schedule H due 11/27/2017. Summary of Assets and Liabilities due 11/27/2017. Statement of Financial Affairs due 11/27/2017. Atty Disclosure State. due 11/27/2017. Declaration of Schedules due 11/27/2017. Incomplete Filings due by 11/27/2017, (Su, Kevin). (Entered: 11/14/2017)
Nov 14, 2017 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/13/2017 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Su, Kevin). (Entered: 11/14/2017)
Nov 17, 2017 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017)
Nov 22, 2017 6 Notice of Appearance and Request for Service of Notices and Other Documents filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 11/22/2017)
Nov 27, 2017 7 Schedules 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 Clifford A. Katz on behalf of Chowaiki & Co. Fine Art Ltd.. (Katz, Clifford) (Entered: 11/27/2017)
Show 9 more entries
Dec 12, 2017 17 Adversary case 17-01242. Complaint against Chowaiki & Co. Fine Art Ltd. (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)), (91 (Declaratory judgment)) Filed by Matthew C. Heerde on behalf of Shay Rosen. (Heerde, Matthew) (Entered: 12/12/2017)
Dec 12, 2017 18 Notice of Appearance and Request for Service Pursuant to Fed. R. Bankr. P. 2002 filed by Chester R. Ostrowski on behalf of Toni Bloomberg, Bloomberg Family Trust. (Ostrowski, Chester) (Entered: 12/12/2017)
Dec 14, 2017 19 Notice of Abandonment of Property /Notice of Trustee's Abandonment of Debtor's Interest in Dated Records and Personal Property Stored at Manhattan Mini Storage (Abandonment Date: 12/28/17) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 12/14/2017)
Dec 15, 2017 20 Notice of Appearance filed by Elaine Shay on behalf of Michael Haber, Michael Haber Enterprises, Inc.. (Shay, Elaine) (Entered: 12/15/2017)
Dec 18, 2017 21 Affidavit of Service (related document(s)19) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 12/18/2017)
Dec 18, 2017 22 Notice of Appearance filed by Robert Leslie Rattet on behalf of Yves Bouvier. (Rattet, Robert) (Entered: 12/18/2017)
Dec 19, 2017 23 Notice of Appearance and Request for Service Pursuant to Fed. R. Bankr. P. 2002 filed by George Brunelle on behalf of George Brunelle. (Brunelle, George) (Entered: 12/19/2017)
Dec 21, 2017 24 Motion to Approve /(Presentment Date: 1/3/18 at 12:00 p.m.; Objection Deadline: 1/3/18 at 11:00 a.m.) Chapter 7 Trustee's Application for an Order Approving the Sale of the Estate's Interest in Hardbound Art Reference Books filed by Neil Matthew Berger on behalf of Albert Togut Responses due by 1/3/2018,. (Attachments: # 1 Pleading Proposed Order # 2 Notice of Presentment) (Berger, Neil) (Entered: 12/21/2017)
Dec 22, 2017 25 Affidavit of Service /Affidavit of Service of Chapter 7 Trustee's Application for an Order Approving the Sale of the Estate's Interest in Hardbound Art Reference Books (related document(s)24) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 12/22/2017)
Dec 22, 2017 26 Order Signed on 12/22/2017 Authorizing the Chapter 7 Interim Trustee to Retain Andrew W. Plotzker, CPA, LLC as His Accountant. (Related Doc # 12) (Nulty, Lynda) (Entered: 12/22/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-13228
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Kay Vyskocil
Chapter
7
Filed
Nov 13, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARMAND BARTOS
    ARMAND BARTOS
    ART ANTIC LTD.
    BL3 INC.
    BLOOMBERG FAMILY TRUST
    CARPENTER FINE VIOLINS & COLLE
    COMBINED ART LLC/MICHAEL BLACK
    DAVID DANGOOR
    DE, DEPT OF JUSTICE - ATTY GEN
    DER DANGOOR LLC
    DUSTIN A. STEIN
    GOLDBERG & RIMBERG PLLC
    GRAND CAPITAL NY LLC
    HELLY NAHMAD INC.
    HITANA (JANE HOLZER)
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chowaiki & Co. Fine Art Ltd.
    500 Park Avenue
    Suite 16C
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9651

    Represented By

    Clifford A. Katz
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue, South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: ckatz@platzerlaw.com
    Teresa Sadutto-Carley
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: tsadutto@platzerlaw.com

    Trustee

    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000

    Represented By

    Neil Matthew Berger
    Togut, Segal & Segal LLP
    One Penn Plaza
    New York, NY 10119
    (212) 594-5000
    Fax : (212) 967-4258
    Email: neilberger@teamtogut.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 14, 2022 162-164 82nd St, LLC 11 1:2022bk42569
    Apr 6, 2022 EZL 40 Meadow Lane LLC 7 1:2022bk10294
    Apr 6, 2022 EAM 40 Meadow Lane LLC 7 1:2022bk10293
    Aug 9, 2020 All In Jets, LLC 11V 1:2020bk11831
    Jul 28, 2020 IM Broadway, LLC parent case 11 1:2020bk11735
    Jul 28, 2020 IM 60th Street Holdings, LLC parent case 11 1:2020bk11734
    Apr 5, 2020 Ravn Air Group Holdings, LLC parent case 11 1:2020bk10756
    Jul 17, 2019 ALTA CUCINA, LLC 11 1:2019bk12310
    Jun 13, 2019 L & L NY 5, Inc. 11 1:2019bk11961
    Apr 3, 2019 L.K. Bennett U.S.A., Inc 11 1:2019bk10760
    Jul 27, 2016 DAVE 60 NYC INC. 11 1:16-bk-12146
    Nov 17, 2015 Converge Towers, LLC 7 1:15-bk-13060
    Nov 17, 2015 Epsilon Networks, LLC 7 1:15-bk-13059
    Nov 26, 2014 C.S. Bioscience Inc. 11 1:14-bk-13274
    Aug 23, 2012 Park Lane I LLC 11 1:12-bk-13624