Welcome to BusinessBankruptcies.com!

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

FIA 164 Holdings LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-20006
TYPE / CHAPTER
Voluntary / 11

Filed

10-13-16

Updated

9-13-23

Last Checked

11-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2016
Last Entry Filed
Oct 17, 2016

Docket Entries by Year

Oct 13, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 2/10/2017, Disclosure Statement due by 2/10/2017, Initial Case Conference due by 11/14/2016, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of FIA 164 HOLDINGS LLC. (Greene, Arnold) (Entered: 10/13/2016)
Oct 13, 2016 Receipt of Voluntary Petition (Chapter 11)(16-12865) [misc,824] (1717.00) Filing Fee. Receipt number 11515941. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/13/2016)
Oct 14, 2016 Judge Robert D. Drain added to the case. (Porter, Minnie). (Entered: 10/14/2016)
Oct 14, 2016 2 Notice of Intra-District Transfer from the Manhattan Divisional Office to the (White Plains Divisional Office). The new Case Number is 16-20006(RDD). (Porter, Minnie). (Entered: 10/14/2016)
Oct 14, 2016 3 Notice of Meeting of Creditors filed by Serene K. Nakano on behalf of United States Trustee. with 341(a) meeting to be held on 11/15/2016 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 1/17/2017. (Nakano, Serene) Modified on 10/14/2016 (Richards, Beverly). (Entered: 10/14/2016)
Oct 14, 2016 Pending Deadlines Terminated Re: Objections To Discharge. (Richards, Beverly). (Entered: 10/14/2016)
Oct 14, 2016 4 (Notice Canceled) Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/15/2016 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). Modified on 10/14/2016 (Richards, Beverly). (Entered: 10/14/2016)
Oct 17, 2016 5 Certificate of Mailing Re: Intra-District Transfer (related document(s) (Related Doc # 2)) . Notice Date 10/16/2016. (Admin.) (Entered: 10/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-20006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Oct 13, 2016
Type
voluntary
Terminated
Jun 2, 2021
Updated
Sep 13, 2023
Last checked
Nov 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    440 WEST 164TH ST HOUSING DEV
    ANDREAS KROLL
    ANNA VEZZOSI
    CITY OF NEW YORK DEPT. OF
    CORP. COUNSEL FOR NYC
    EFREM SCHWALB, ESQ.
    EFROIM FASTEN, CPA
    GOLDBERG RIMBERG & WEG PLLC
    INNA KHITERER
    INTERNAL REVENUE SERVICE
    JENIFFER HIENSTRA
    LOTHAR KROLL
    MARK FRANKEL, ESQ.
    MARTIN JOKSIMOVIKJ
    MICHAEL ROBLEY
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FIA 164 Holdings LLC
    495 Columbus Avenue
    Suite 700
    New York, NY 10024
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3372

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene
    Genovese & Gluck, P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: amg@robinsonbrog.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

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 1422 L Street LLC 11 1:2023bk11558
    Sep 28, 2023 Post Pub Inc. 11 1:2023bk11557
    May 15, 2023 516 Ice Cream LLC 11 1:2023bk41681
    Mar 8, 2023 Shoes 53045 Inc. 7 1:2023bk10285
    Oct 30, 2020 Chinese Entrance Advising LLC 7 1:2020bk12733
    Dec 13, 2018 The Beresford 19056 Inc 7 1:2018bk47153
    Sep 13, 2017 Re Spec Corp 7 1:17-bk-44735
    Aug 30, 2017 Sewall Road Partners II LLC 7 1:17-bk-12416
    Aug 30, 2017 Spud Partners LLC 7 1:17-bk-12414
    Aug 30, 2017 Spud Brand Holdings, Inc. 7 1:17-bk-12415
    Oct 13, 2016 FIA 164 HOLDINGS LLC 11 1:16-bk-12865
    Jul 22, 2016 Corned Beef Express, LLC 11 1:16-bk-12096
    Sep 19, 2014 Rancho Vida, LLC 11 1:14-bk-12666
    Oct 4, 2013 Chaya Muskah Restaurant Corporation 11 1:13-bk-13250
    Feb 8, 2013 DE LA FONTAINE LLC 11 1:13-bk-10416