Welcome to BusinessBankruptcies.com!

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

New York Tire Factory Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-71375
TYPE / CHAPTER
Voluntary / 11

Filed

3-8-17

Updated

9-13-23

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2017
Last Entry Filed
Mar 31, 2017

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Mar 8, 2017 2 Statement Corporate Resolution Authorizing Bankruptcy Filing Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/08/2017)
Mar 8, 2017 3 Affidavit Re: Small Business Financial Statements Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/08/2017)
Mar 8, 2017 4 List of Creditors Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/08/2017)
Mar 8, 2017 5 Statement / DECLARATION OF RICHARD ENTEL PURSUANT TO RULE 1007-4 Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/08/2017)
Mar 9, 2017 6 Application to Employ Olshan Frome Wolosky LLP as Debtor's Attorneys Filed by Michael S Fox on behalf of New York Tire Factory Inc.. (Fox, Michael) (Entered: 03/09/2017)
Mar 9, 2017 7 Motion to Authorize/Direct (A) Debtor to Continue Existing Cash Management System (B) to Maintain Existing Bank Accounts and Business Forms Filed by Michael S Fox on behalf of New York Tire Factory Inc.. (Fox, Michael) (Entered: 03/09/2017)
Mar 9, 2017 8 Deficient Filing Chapter 11 Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/8/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/8/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/22/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/22/2017. Schedule A/B due 3/22/2017. Schedule C due 3/22/2017. Schedule D due 3/22/2017. Schedule E/F due 3/22/2017. Schedule G due 3/22/2017. Schedule H due 3/22/2017. List of Equity Security Holders due 3/22/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/22/2017. Incomplete Filings due by 3/22/2017. (dhc) (Entered: 03/09/2017)
Mar 9, 2017 9 Meeting of Creditors 341(a) meeting to be held on 4/14/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dhc) (Entered: 03/09/2017)
Mar 9, 2017 10 Statement of Corporate Ownership Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/09/2017)
Mar 9, 2017 11 Statement /DISCLOSURE OF COMPENSATION OF ATTORNEY FOR DEBTOR Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/09/2017)
Show 10 more entries
Mar 23, 2017 22 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule E/F, : Schedule E/F Filed by Michael S Fox on behalf of New York Tire Factory Inc. (Fox, Michael) (Entered: 03/23/2017)
Mar 23, 2017 23 Emergency Motion For Contempt against American Express for Willful and Intentional Violation of the Automatic Stay Filed by Michael S Fox on behalf of New York Tire Factory Inc.. (Attachments: # 1 Declaration of Michael S. Fox) (Fox, Michael) (Entered: 03/23/2017)
Mar 24, 2017 24 Letter to Hon. Alan S. Trust from Lauren B. Irby re to confirm scheduling hearing for motion seeking contempt against American Express Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s)23 Motion for Contempt filed by Debtor New York Tire Factory Inc.) (Fox, Michael) (Entered: 03/24/2017)
Mar 24, 2017 25 Affidavit/Certificate of Service Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s)24 Letter filed by Debtor New York Tire Factory Inc.) (Fox, Michael) (Entered: 03/24/2017)
Mar 27, 2017 26 Affidavit/Certificate of Service Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s)21 Order Setting Last Day To File Proofs of Claim) (Fox, Michael) (Entered: 03/27/2017)
Mar 27, 2017 27 Amended Notice of Motion/Presentment Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s)23 Motion for Contempt filed by Debtor New York Tire Factory Inc.) Hearing scheduled for 3/29/2017 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Fox, Michael) (Entered: 03/27/2017)
Mar 29, 2017 28 Amended Notice of Motion/Presentment of Motion for entry of an order authorizing the Debtor (A) to continue existing cash management system, and (B) to maintain existing bank accounts and business forms. Objections to be filed on May 17, 2017 at 4:00 p.m.. Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s)7 Motion to Authorize/Direct filed by Debtor New York Tire Factory Inc.) Hearing scheduled for 5/24/2017 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Fox, Michael) (Entered: 03/29/2017)
Mar 29, 2017 29 Affidavit/Certificate of Service Filed by Michael S Fox on behalf of New York Tire Factory Inc. (RE: related document(s)7 Motion to Authorize/Direct filed by Debtor New York Tire Factory Inc., 28 Amended Notice of Motion/Presentment filed by Debtor New York Tire Factory Inc.) (Fox, Michael) (Entered: 03/29/2017)
Mar 30, 2017 Hearing Held and Adjourned; (related document(s): 23 Motion for Contempt against American Express for willful and International violation of the automatic stay. filed by New York Tire Factory Inc.) Appearance(s) by Michael S Fox and Alfred Dimino - Hearing scheduled for 04/19/2017 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. MOTION GRANTED IN PART AS PER TERMS STATED ON THE RECORD- SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 03/30/2017)
Mar 31, 2017 30 Ordered, that Motion is Granted; American Express shall cease withholding from the Debtors post-petition collections any funds for the payment of pre-petition debt that American Express asserts is owed by the Debtor to it. American Express shall pay over to the Debtor by Monday, April 3, 2017, any and all amounts that American Express has withheld from the Debtor since the Petition Date. If American Express fails to remit the Estate Funds to the Debtor by April 3, 2017, then commencing on April 4, 2017, this Court will impose an automatic stay sanction against American Express in the amount of $500 per day for each day that American Express has not complied with this Order. The balance of the Motion regarding the award for attorney fees associated with the remittance of the Estate Funds will be considered at the hearing scheduled before this Court on April 19, 2017 at 11:30 a.m. (RE: related document(s)23 Motion for Contempt filed by Debtor New York Tire Factory Inc.). Signed on 3/31/2017 (ymm) (Entered: 03/31/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-71375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Mar 8, 2017
Type
voluntary
Terminated
Jan 24, 2018
Updated
Sep 13, 2023
Last checked
Apr 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    Ally Financial
    American Express Bank, FSB
    American Express Bank, FSB
    American Tire Distributors
    Avaya Financial Services
    Avaya Financial Services/CIT
    Banner Tire Systems
    Broadview Networks
    Broadview Networks/Brennan & Clark Ltd
    Cablevision Lightpath Inc
    Commercial Rentals Management Inc
    Commercial Rentals Management Inc
    Con Edison JAF Station
    DeLage Landen Financial Services Inc
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New York Tire Factory Inc.
    25A Dubon Court
    Farmingdale, NY 11735
    NASSAU-NY
    Tax ID / EIN: xx-xxx5339

    Represented By

    Michael S Fox
    Olshan Frome Wolosky LLP
    1325 AVENUE OF THE AMERICAS
    New York, NY 10019
    212-451-2300
    Fax : 212-451-2222
    Email: mfox@olshanlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30, 2020 Rubie's Masquerade Co. (USA) LLC parent case 11 8:2020bk71975
    Apr 30, 2020 Masquerade LLC parent case 11 8:2020bk71974
    Apr 30, 2020 The Diamond Collection LLC parent case 11 8:2020bk71972
    Apr 30, 2020 Forum Novelties Inc. parent case 11 8:2020bk71971
    Apr 30, 2020 Rubie's Costume Company, Inc. 11 8:2020bk71970
    Mar 20, 2020 BioRestorative Therapies, Inc. 11 8:2020bk71757
    Aug 12, 2018 All Wood Furniture Discount Center, Inc. 7 8:2018bk75413
    Jun 6, 2018 Avenue I Properties Corp. 7 8:2018bk73876
    Oct 12, 2017 Avenue I Properties Corp 7 8:17-bk-76282
    Oct 7, 2016 86 Beechwood Street Corp 7 8:16-bk-74659
    Feb 19, 2016 499 Winding Road Corp. 11 8:16-bk-70651
    Sep 24, 2015 Col-G Fitness, Inc. 11 8:15-bk-74067
    Jan 24, 2013 Integrated Beverage Group, LTD 11 8:13-bk-70369
    Mar 13, 2012 Elegant Home Furnishings NY Inc 11 8:12-bk-71463
    Aug 18, 2011 Southampton Brick and Tile LLC 7 8:11-bk-75928