Welcome to BusinessBankruptcies.com!

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

Innovest Holdings, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:13-bk-22748
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-13

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

There are 160 older docket entries.

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

login purchase single case subscribe now

May 7, 2015 155 Adversary case 15-08274. Complaint against Halina Lewsza, John Doe "1" Through "100", Jane Doe "1" Through "100", John Doe Corporations "1" through "100", Other John Doe Entities "1" Through "100" . Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (11 (Recovery of money/property - 542 turnover of property)), (72 (Injunctive relief - other)) Filed by Joseph S. Maniscalco, Holly R. Holecek on behalf of Marianne T. O'Toole, as Chapter 7 Trustee of the Estate of Innovest Holdings, LLC. (Attachments: # 1 Schedule A) (Holecek, Holly) (Entered: 05/07/2015)
May 9, 2015 156 Adversary case 15-08275. Complaint against Roman Sledziejowski . Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (11 (Recovery of money/property - 542 turnover of property)), (72 (Injunctive relief - other)) Filed by Joseph S. Maniscalco, Holly R. Holecek on behalf of Marianne T. O'Toole, as Chapter 7 Trustee of the Estate of Innovest Holdings, LLC. (Attachments: # 1 Schedule A) (Holecek, Holly) (Entered: 05/09/2015)
May 26, 2015 157 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/11/15 at 05:00 PM at Room 243A, White Plains Courthouse. (O'Toole, Marianne) (Entered: 05/26/2015)
Jun 5, 2015 158 Letter dated May 27,2015. (FILED WITHOUT ATTACHMENTS) Filed by Henry Sztark. (Tavarez, Arturo) (Entered: 06/05/2015)
Jun 10, 2015 159 Motion to Withdraw as Attorney Pursuant to Local Bankruptcy Rule 2090-1(e) filed by Todd S. Cushner on behalf of Innovest Holdings, LLC. (Cushner, Todd) (Entered: 06/10/2015)
Jun 10, 2015 160 Application for FRBP 2004 Examination of 1059 Manhattan Avenue LLC, 1059 Manhattan Gardens LLC, Lowenthal & Kofman, P.C., The Law Office of Maria Bielesz P.C., David S. Fitzhenry, Esq., Henry Walentowicz, Esq., Wawel Bank, Wawel Savings Bank, WSB Investment Company, Inc., Bogdan Chmielewski, Krzysztof Rostek, and Adam Bak filed by Joseph S. Maniscalco on behalf of Marianne T. O'Toole. (Attachments: # 1 Exhibit Proposed Order) (Maniscalco, Joseph) (Entered: 06/10/2015)
Jun 12, 2015 161 [BELONGS IN AP 15-08258] Answer, Involuntary Petition filed by Neil R. Flaum on behalf of Defendants, Susan B. Henner, Susan B. Henner Attorney at Law, PLLC Innovest Holdings, LLC . (Flaum, Neil) Modified on 6/15/2015 (Correa, Mimi). (Entered: 06/12/2015)
Jun 12, 2015 162 [BELONGS IN AP 15-08258] Affidavit of Service (related document(s)161) Filed by Neil R. Flaum on behalf of Defendants, Susan B. Henner, Susan B. Henner, Atorney at Law, PLLC Innovest Holdings, LLC. (Flaum, Neil) Modified on 6/15/2015 (Correa, Mimi). (Entered: 06/12/2015)
Jun 15, 2015 163 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 07/14/15 at 05:00 PM at Room 243A, White Plains Courthouse. (O'Toole, Marianne) (Entered: 06/15/2015)
Jun 15, 2015 164 Order signed on 6/15/2015 Granting Application for FRBP 2004 Examination of 1059 Manhattan Avenue LLC, 1059 Manhattan Gardens LLC, Lowenthal & Kofman, P.C., The Law Office of Maria Bielesz P.C., David S. Fitzhenry, Esq., Henry Walentowicz, Esq., Wawel Bank, Wawel Savings Bank, WSB Investment Company, Inc., Bogdan Chmielewski, Krzysztof Rostek, and Adam Bak. (Related Doc # 160) (Tavarez, Arturo) (Entered: 06/15/2015)
Show 10 more entries
Jul 20, 2015 175 Notice of Hearing on Motion for Finding of Bankruptcy Trustee Marianne O'Toole, Joseph Maniscalco, Esq., Holly Holecek, Esq. in Contempt of Court; Imposing Monetary Sanctions Against Bankruptcy Trustee, Mariane O'Toole, Joseph Maniscalco, Esq., Holly Holecek, Esq. with Aggregate Amount of No Less than $915,000; Ordering Reimbursement of Movant's Legal fees; Scheduling Hearing to Rule on this Motion; and Such Other Relief as this Court Deems Fair and Appropriate. Hearing to be held on 9/3/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Andino, Eddie) (Entered: 07/20/2015)
Jul 23, 2015 176 Certificate of Mailing. (related document(s) (Related Doc # 175)) . Notice Date 07/22/2015. (Admin.) (Entered: 07/23/2015)
Jul 31, 2015 177 Reply to Motion filed by Jerzy Mendelka. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 19 # 21 Exhibit 20 # 22 Exhibit 21 # 23 Exhibit 22 # 24 Exhibit 22 # 25 Exhibit 23 # 26 Exhibit 23 # 27 Exhibit 24) (Tavarez, Arturo) (Entered: 07/31/2015)
Aug 13, 2015 178 Order signed on 8/13/2015 Granting Motion of Garvey Tirelli & Cushner, Ltd and Todd S. Cushner, Esq. to Withdraw as Attorneys for the Debtor effective July 24, 2015 (Related Doc 159) . Modified on 8/13/2015 (Correa, Mimi). (Entered: 08/13/2015)
Aug 17, 2015 179 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 09/17/15 at 05:00 PM at Room 243A, White Plains Courthouse. (O'Toole, Marianne) (Entered: 08/17/2015)
Aug 21, 2015 180 Motion to Approve Compromise between the Trustee and Oxford Health Insurance, Inc. d/b/a Oxford Health Plan and United Healthcare Services, Inc. filed by Holly R. Holecek on behalf of Marianne T. O'Toole Responses due by 9/8/2015,. (Attachments: # 1 Exhibits A and B # 2 Affidavit of Service) (Holecek, Holly) (Entered: 08/21/2015)
Aug 26, 2015 181 Notice of Agenda /Agenda for Matters Scheduled for Hearing Scheduled for August 28, 2015 Before the Honorable Sean H. Lane filed by Nicholas C Rigano on behalf of Marianne T. O'Toole. with hearing to be held on 8/28/2015 at 11:00 AM at Courtroom TBA, White Plains Courthouse (SHL) (Rigano, Nicholas) (Entered: 08/26/2015)
Aug 27, 2015 182 Objection to Motion (related document(s)173) filed by Holly R. Holecek on behalf of Marianne T. O'Toole. with hearing to be held on 9/3/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse (Attachments: # 1 Exhibits A through H) (Holecek, Holly) (Entered: 08/27/2015)
Aug 27, 2015 183 Affidavit of Service (related document(s)182) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 08/27/2015)
Aug 28, 2015 184 NOTICE OF ADJOURNMENT of Hearing from 9/3/2015 to 9/10/15 at 10:00 AM RE: Motion for Contempt of Court filed by Viet Ha Do and the Trustee's Objection to the Motion. Hearing to be held on 9/10/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse, 300 Quarropas Street, White Plains, New York 10601. (Correa, Mimi) (Entered: 08/28/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:13-bk-22748
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
May 10, 2013
Type
voluntary
Terminated
Mar 16, 2021
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADAM BAK
    ALEKSANDER LESZ
    ANDRZEJ ABRASZEWSKI
    LEBOWITZ & PARTNERS, LTD
    MJW INVESTMENT CORP
    NATALIA LESZ
    NDV INVESTMENT CO
    PORT INVESTMENT CO
    ROM INVESTMENT CO
    SEBATIAN TOMASZ KULCZYK

    Parties

    Debtor

    Innovest Holdings, LLC
    739 Manhattan Ave
    Brooklyn, NY 11222
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx7545

    Represented By

    Todd S. Cushner
    Garvey Tirelli & Cushner Ltd.
    50 Main Street
    Suite 390
    White Plains, NY 10606
    914-946-2200
    Fax : 914-946-1300
    Email: todd@thegtcfirm.com
    TERMINATED: 08/13/2015
    Neil R. Flaum
    Flaum & Associates, P. C.
    44 Plymouth Ave
    Yonkers, NY 10710
    212-509-7400
    Fax : 212-509-0740
    Email: flaumandassociatespc@gmail.com

    Trustee

    Marianne T. O'Toole
    Marianne T. O'Toole, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511

    Represented By

    Holly R. Holecek
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: hrh@lhmlawfirm.com
    Joseph S. Maniscalco
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jsm@lhmlawfirm.com
    Marianne T. O'Toole
    Marianne T. O'Toole, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511
    Fax : (914) 232-1599
    Email: trustee@otoolegroup.com
    Nicholas C Rigano
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: ncr@lhmlawfirm.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 #
    Mar 13 58 Dobbin LLC 11 1:2024bk41110
    Feb 20 51 Hills LLC 11 1:2024bk40744
    Oct 16, 2023 Pirk Manhattan LLC 11 1:2023bk43737
    Sep 20, 2023 146 Diamond LLC 11 1:2023bk43369
    Sep 20, 2023 313 Eckford LLC 11 1:2023bk43367
    Aug 16, 2023 58 Dobbin LLC 11V 1:2023bk42938
    Aug 14, 2023 Baoburg Inc. 11V 1:2023bk42888
    Jun 14, 2023 532 Beach LLC 11 1:2023bk42101
    Mar 14, 2023 51 Hills LLC 11 1:2023bk40849
    Dec 13, 2022 Kings County Foundation LLC 11 1:2022bk43097
    Aug 1, 2022 Baoburg Inc. 11V 1:2022bk41860
    Oct 21, 2021 BK AUTUMN 701 LLC 11 1:2021bk42682
    Sep 1, 2021 Naxos INC. 7 1:2021bk42255
    May 31, 2019 Lafitte LLC 11 1:2019bk43360
    May 18, 2015 9197-5904 QUEBEC INC 7 1:15-bk-42277