Welcome to BusinessBankruptcies.com!

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

Omni Home LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk73184
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-20

Updated

9-13-23

Last Checked

12-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2020
Last Entry Filed
Nov 13, 2020

Docket Entries by Quarter

Oct 14, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717. Filed by Btzalel Hirschhorn on behalf of Omni Home LLC Chapter 11 Plan due by 02/11/2021. Disclosure Statement due by 02/11/2021. (Hirschhorn, Btzalel) (Entered: 10/14/2020)
Oct 14, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-43624) [misc,volp11a] (1717.00) Filing Fee. Receipt number 19616544. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/14/2020)
Oct 14, 2020 2 Statement Pursuant to E.D.N.Y. LBR 1007(a)(1) and 1073-3 Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) Modified on 10/15/2020 (one). (Entered: 10/14/2020)
Oct 14, 2020 3 Statement Pursuant to E.D.N.Y. LBR 1074-1(c) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) (Entered: 10/14/2020)
Oct 15, 2020 Prior Filing Case Number(s): 15-40452-cec dismissed 05/28/2015; 15-44279-cec dismissed 09/18/2015 (mem) (Entered: 10/15/2020)
Oct 15, 2020 4 (DISREGARD - NOTICE NOT GENERATED) Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/14/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/14/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/28/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/28/2020. Schedule A/B due 10/28/2020. Schedule G due 10/28/2020. Schedule H due 10/28/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/28/2020. List of Equity Security Holders due 10/28/2020. Statement of Financial Affairs Non-Ind Form 207 due 10/28/2020. Incomplete Filings due by 10/28/2020. (one) Modified on 10/16/2020 (vea). (Entered: 10/15/2020)
Oct 15, 2020 5 Amended Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) Modified on 10/16/2020 for clarification (olb). (Entered: 10/15/2020)
Oct 15, 2020 6 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) (Entered: 10/15/2020)
Oct 15, 2020 The above case is related to Case Number(s) 20-73181-reg BMSL Management LLC filed 10/14/2020; 20-73182-reg JS 105ST LLC filed 10/14/2020; 20-73183-reg JS 112ST LLC filed 10/14/2020; 19-73137-reg Atlantic 111st LLC filed 04/18/2019; 16-75721-reg Jarnail Singh dismissed 01/24/2017 (mem). (Entered: 10/15/2020)
Oct 16, 2020 Pursuant to standing order dated 3/21/2002, case number 20-43624 is hereby transferred to the appropriate office under case number 20-73184 . (mem) (Entered: 10/16/2020)
Show 1 more entries
Oct 16, 2020 7 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/14/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/14/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/28/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/28/2020. Schedule A/B due 10/28/2020. Schedule G due 10/28/2020. Schedule H due 10/28/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/28/2020. List of Equity Security Holders due 10/28/2020. Statement of Financial Affairs Non-Ind Form 207 due 10/28/2020. Incomplete Filings due by 10/28/2020. (vea) (Entered: 10/16/2020)
Oct 16, 2020 8 Meeting of Creditors 341(a) meeting to be held on 11/19/2020 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. Last day to determine dischargeability of a debt under Section 523 is 1/18/2021. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (vea) (Entered: 10/16/2020)
Oct 19, 2020 9 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/18/2020. (Admin.) (Entered: 10/19/2020)
Oct 19, 2020 10 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/18/2020. (Admin.) (Entered: 10/19/2020)
Oct 19, 2020 11 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/18/2020. (Admin.) (Entered: 10/19/2020)
Oct 21, 2020 12 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule D, Schedule E/F, Fee Amount $31, Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Added in prior filings, added in title of Debtor's principal Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Omni Home LLC) (Hirschhorn, Btzalel). Modified on 10/22/2020 [Attorney to refile Schedule(s), Statement(s) and LBR 1007-1(b) separately] (dnb). (Entered: 10/21/2020)
Oct 21, 2020 Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)(8-20-73184-reg) [misc,aschsfa] ( 31.00) Filing Fee. Receipt number 19632636. Fee amount 31.00. (re: Doc# 12) (U.S. Treasury) (Entered: 10/21/2020)
Oct 21, 2020 13 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for Nov. 19, 2020 @ 2 pm Filed by United States Trustee. (Yang, Stan) (Entered: 10/21/2020)
Oct 22, 2020 14 [Incorrect event docketed, attorney to refile] Affidavit Re: Amended Affidavit Pursuant to LBR 1009-1(a) Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (RE: related document(s)12 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor Omni Home LLC, Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals) (Hirschhorn, Btzalel) Modified on 10/22/2020 (dnb). (Entered: 10/22/2020)
Oct 22, 2020 15 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, : Statement of Financial Affairs Filed by Btzalel Hirschhorn on behalf of Omni Home LLC (Hirschhorn, Btzalel) (Entered: 10/22/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk73184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Oct 14, 2020
Type
voluntary
Terminated
Jan 5, 2023
Updated
Sep 13, 2023
Last checked
Dec 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arturo Rivera
    Gorayeb and Associates PC
    Harry Zubli Attorney
    Hillrich Holding Corp
    Hillrich Holding Corp and Six Lots LLC
    Katsky Korins LLP
    MLF3 Atlantic LLC
    Six Lots LLC
    Stuart Pobereskin, Esq.

    Parties

    Debtor

    Omni Home LLC
    95-25 120th Street
    South Richmond Hill, NY 11419
    QUEENS-NY
    Tax ID / EIN: xx-xxx8107

    Represented By

    Btzalel Hirschhorn
    Shiryak, Bowman, Anderson, Gill &
    Kadochnikov, LLP
    80-02 Kew Gardens Road, Suite 600
    Kew Gardens, NY 11415
    (718) 263-6800
    Fax : 718-520-6401
    Email: bhirschhorn@sbagk.com

    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 #
    Apr 11 Son's of Bhumak Inc 7 1:2024bk41551
    Jan 4 Son's of Bhumak INC 7 1:2024bk40052
    Jul 19, 2023 AR&K Home, LLC 11 1:2023bk42522
    Oct 14, 2020 JS 112ST LLC 11 1:2020bk43623
    Oct 14, 2020 JS 105ST LLC 11 1:2020bk43622
    Oct 14, 2020 JS 112ST LLC 11 8:2020bk73183
    Oct 14, 2020 JS 105ST LLC 11 8:2020bk73182
    Oct 14, 2020 Omni Home LLC 11 1:2020bk43624
    Apr 28, 2019 Golden Stream Enterprise Inc. 7 1:2019bk42517
    Feb 21, 2018 A R & K Home LLC 11 1:2018bk40909
    Sep 2, 2016 104-18 131 St. Corp 11 1:16-bk-43966
    Nov 27, 2015 Eduardo Luna and Americredit Financial Services, Inc. dba GM Financ 7 1:15-bk-45379
    Sep 18, 2015 Omni Homes LLC 7 1:15-bk-44279
    Feb 5, 2015 MS & Sons Corporation 11 1:15-bk-40471
    Feb 4, 2015 Omni Home LLC 11 1:15-bk-40452