Welcome to BusinessBankruptcies.com!

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

Indus Architects, PLLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71961
TYPE / CHAPTER
Voluntary / 11V

Filed

6-1-23

Updated

3-31-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2023
Last Entry Filed
Jun 5, 2023

Docket Entries by Month

Jun 1, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Indus Architects, PLLC Chapter 11 Subchapter V Plan Due by 08/30/2023. Chapter 11 (Berger, Heath) Modified on 6/1/2023 to remove extra due date for Subchapter V plan. (ssw). (Entered: 06/01/2023)
Jun 1, 2023 2 Affidavit Re: Pursuant to Rule 1007-4 Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 3 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 4 Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 5 Statement of Corporate Ownership Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 6 Statement Regarding Authority to Sign and File Petition Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 7 Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 8 Statement Corporate Resolution Filed by Heath S Berger on behalf of Indus Architects, PLLC (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-71961) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21676568. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/01/2023)
Jun 1, 2023 9 Notice of Appearance and Request for Notice Filed by Gary C Fischoff on behalf of Indus Architects, PLLC (Fischoff, Gary) (Entered: 06/01/2023)
Jun 1, 2023 10 Motion to Authorize/Direct Use of Cash Collateral Filed by Heath S Berger on behalf of Indus Architects, PLLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 11 Motion to Authorize/Direct Payment of Pre-Petition Wages Filed by Heath S Berger on behalf of Indus Architects, PLLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 12 Affirmation in Support Application in Support for an Order Scheduling Expedited Hearing Filed by Heath S Berger on behalf of Indus Architects, PLLC (RE: related document(s)10 Motion to Authorize/Direct filed by Debtor Indus Architects, PLLC, 11 Motion to Authorize/Direct filed by Debtor Indus Architects, PLLC) (Berger, Heath) (Entered: 06/01/2023)
Jun 1, 2023 13 Notice Appointing Subchapter V Trustee Ronald J. Friedman. Ronald J Friedman added to the case. 341 Meeting Date Scheduled for 6/21/23 at 9:00 a.m., at Room 562 Filed by United States Trustee. (Attachments: # 1 Verified Statement by Sub Chapter V Trustee)(Black, Christine) (Entered: 06/01/2023)
Jun 1, 2023 14 Order Scheduling Emergency Hearing on Debtor's Application for an Order Authorizing the Debtor to Utilize Cash Collateral and Pay Pre-Petition Wages; that oral objections to Motions will be considered at the Hearing. In-Person Hearing scheduled for 6/6/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document(s)10 Motion to Authorize/Direct filed by Debtor Indus Architects, PLLC, 11 Motion to Authorize/Direct filed by Debtor Indus Architects, PLLC, 12 Affirmation in Support filed by Debtor Indus Architects, PLLC). Signed on 6/1/2023. (amp) (Entered: 06/01/2023)
Jun 1, 2023 15 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for June 21, 2023 @ 9 am Filed by United States Trustee. (Yang, Stan) (Entered: 06/01/2023)
Jun 1, 2023 16 Meeting of Creditors 341(a) meeting to be held on 6/21/2023 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 06/01/2023)
Jun 2, 2023 17 Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Indus Architects, PLLC (RE: related document(s)14 Order to Schedule Hearing (Generic)) (Berger, Heath) (Entered: 06/02/2023)
Jun 2, 2023 Hearing scheduled for 6/6/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document(s)11 Motion to Authorize/Direct filed by Debtor Indus Architects, PLLC) (amp) (Entered: 06/02/2023)

There are 5 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 Eastern Bankruptcy Court
Case number
8:2023bk71961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Jun 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    425 Melville LLC
    Arvin Garay
    Berger, Fischoff, Shumer,
    BSD 80 Broad LLC
    Chase Bank
    IRS
    Leaf
    NYS Department of Taxation & Finance
    TD Bank
    TD Bank
    TD Bank, N.A.
    TD Bank, N.A.
    U.S. Small Business Administration

    Parties

    Debtor

    Indus Architects, PLLC
    425 Broadhollow Road
    Suite 215
    Melville, NY 11747
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8622

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.com
    Gary C Fischoff
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    516-747-1136
    Email: gfischoff@bfslawfirm.com

    Trustee

    Ronald J Friedman
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Ste 300
    Jericho, NY 11753
    516-479-6300

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2020 1186 Division LLC 7 8:2020bk71543
    Mar 10, 2014 New Sbarro Intermediate Holdings, Inc. 11 1:14-bk-10570
    Mar 10, 2014 New Sbarro Finance, Inc. 11 1:14-bk-10569
    Mar 10, 2014 Las Vegas Convention Center LLC 11 1:14-bk-10568
    Mar 10, 2014 Cucinova Easton LLC 11 1:14-bk-10562
    Mar 10, 2014 Corest Management, Inc. 11 1:14-bk-10561
    Mar 10, 2014 Carmela's of Kirkman Operating, LLC 11 1:14-bk-10560
    Mar 10, 2014 Camela's of Kirkman LLC 11 1:14-bk-10559
    Mar 10, 2014 Carmela's, LLC 11 1:14-bk-10558
    Mar 10, 2014 Sbarro LLC 11 1:14-bk-10557
    Mar 10, 2014 Larkfield Equipment Corp. 11 1:14-bk-10567
    Mar 10, 2014 Demefac Leasing Corp. 11 1:14-bk-10566
    Mar 10, 2014 Cucinova Olentangy LLC 11 1:14-bk-10565
    Mar 10, 2014 Cucinova Kenwood LLC 11 1:14-bk-10564
    Mar 10, 2014 Cucinova Holdings LLC 11 1:14-bk-10563