Welcome to BusinessBankruptcies.com!

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

Organic Avenue LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12787
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-15

Updated

3-12-19

Last Checked

3-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2019
Last Entry Filed
Feb 17, 2019

Docket Entries by Year

There are 187 older docket entries.

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

login purchase single case subscribe now

Mar 27, 2017 180 Order Signed on 3/27/2017 Granting Chapter 7 Trustee's First Omnibus Objection to Certain Claims Seeking Order: (I) Reclassifying Certain Wage Claims as Priority Claims; (II) Reducing and Allowing Certain Claims; (III) Disallowing WARN Act Claims; and (IV) Disallowing Other Duplicate Claims. (Related Doc # 175) (Nulty, Lynda) (Entered: 03/27/2017)
Mar 28, 2017 181 Notice of Adjournment of Hearing /Notice of Adjournment of Portion Of Chapter 7 Trustee's First Omnibus Objection To Certain Claims Seeking Order: (I) Reclassifying Certain Wage Claims As Priority Claims; (II) Reducing And Allowing Certain Claims; (III) Disallowing WARN Act Claims; And (IV) Disallowing Other Duplicate Claims, Related Solely To Proofs Of Claim Numbered 58 And 97 Filed By Aderonke Adeyemi (related document(s)175) filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 03/28/2017)
Mar 28, 2017 182 Certificate of Service (related document(s)181) Filed by Michael Kwiatkowski on behalf of Jil Mazer-Marino. (Kwiatkowski, Michael) (Entered: 03/28/2017)
Apr 4, 2017 183 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 05/03/17 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Mazer-Marino, Jil) (Entered: 04/04/2017)
Apr 20, 2017 184 Motion to Authorize /Chapter 7 Trustees Motion Pursuant to Fed. R. Bankr. P. 9019 for Authority to Enter Into Consent Order and Judgment Resolving PACA Proceeding filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 501 (MKV) Responses due by 5/4/2017,. (Attachments: # 1 Notice of Hearing # 2 Certificate of Service) (Mazer-Marino, Jil) (Entered: 04/20/2017)
Apr 21, 2017 185 Certificate of No Objection Pursuant to LR 9075-2 Regarding Chapter 7 Trustee's First Omnibus Objection To Certain Claims Seeking Order: (I) Reclassifying Certain Wage Claims As Priority Claims; (II) Reducing And Allowing Certain Claims; (III) Disallowing WARN Act Claims; And (IV) Disallowing Other Duplicate Claims (related document(s)175, 181) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 04/21/2017)
Apr 21, 2017 186 Certificate of No Objection Pursuant to LR 9075-2 Regarding Chapter 7 Trustee's Second Omnibus Objection To Certain Claims Seeking Order: (I) Reclassifying Claims, And (II) Reducing And Allowing Claims (related document(s)178) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 04/21/2017)
Apr 27, 2017 187 Order Signed on 4/27/2017 Granting a Portion of the Chapter 7 Trustee's First Omnibus Objection to Certain Claims Seeking Order: (I) Reclassifying Certain Wage Claims as Priority Claims; (II) Reducing and Allowing Certain Claims; (III) Disallowing WARN Act Claims; and (IV) Disallowing Other Duplicate Claims, Related to Proofs of Claim Numbered 58 and 97 Filed by Aderonke Adeyemi. (related document(s)175) (Nulty, Lynda) (Entered: 04/27/2017)
Apr 27, 2017 188 Order Signed on 4/27/2017 Granting the Chapter 7 Trustee's Second Omnibus Objection to Certain Claims Seeking Order: (I) Reclassifying Claims, and (II) Reducing and Allowing Claims. (Related Doc # 178) (Nulty, Lynda) (Entered: 04/27/2017)
Apr 28, 2017 189 Supplemental Declaration In Support Of Chapter 7 Trustee's Motion Pursuant To Fed. R. Bankr. P. 9019 For Authority To Enter Into Consent Decision And Order Resolving PACA Proceeding (related document(s)184) filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 501 (MKV) (Mazer-Marino, Jil) (Entered: 04/28/2017)
Show 10 more entries
Oct 3, 2017 200 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/08/17 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Mazer-Marino, Jil) (Entered: 10/03/2017)
Nov 7, 2017 201 Withdrawal of Claim(s): in the mount of $9,723.04 filed by Department of Taxation and Finance. (Cantrell, Deirdra) (Entered: 11/07/2017)
Nov 7, 2017 202 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/11/17 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Mazer-Marino, Jil) (Entered: 11/07/2017)
Nov 13, 2017 203 Status Report Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 11/13/2017)
Nov 14, 2017 204 Notice of Adjournment of Hearing /Notice of Adjournment of Status Conference [Related Doc. No. 198] filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. with hearing to be held on 12/19/2017 at 10:00 AM at Courtroom 501 (MKV) (Attachments: # 1 Certificate of Service)(Mazer-Marino, Jil) (Entered: 11/14/2017)
Nov 30, 2017 205 Withdrawal of Claim(s): No. 25 filed by New York State Department of Labor. (Cantrell, Deirdra) (Entered: 11/30/2017)
Dec 15, 2017 206 Status Report Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 12/15/2017)
Feb 6, 2018 207 Notice of Adjournment of Hearing of Status Conference filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. with hearing to be held on 4/12/2018 at 10:00 AM at Courtroom 501 (MKV) (Mazer-Marino, Jil) (Entered: 02/06/2018)
Mar 1, 2018 Adversary Case 1:15-ap-1403 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Nulty, Lynda) (Entered: 03/01/2018)
Apr 6, 2018 208 Notice of Adjournment of Hearing /Notice of Adjournment of Status Conference filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. with hearing to be held on 4/18/2018 at 10:00 AM at Courtroom 501 (MKV) (Mazer-Marino, Jil) (Entered: 04/06/2018)

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
1:15-bk-12787
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
7
Filed
Oct 15, 2015
Type
voluntary
Terminated
Feb 14, 2019
Updated
Mar 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    115 EAST 9TH STREET RETAIL LP
    254 PAS TREVI LLC
    640 BROADWAY OWNERS LLC
    640 Broadway Owners LLC
    A.R. WALKER & CO., INC.
    A.R. Walker & Company, Inc.
    AARONS, MITCHELL
    ABC STONE INC.
    ABDUL-MALIK, JAMELA
    ACE NATURAL
    ACTIVE TEMPORARIES LTD.
    ADAMES, ALTAGRACIA
    ADEYEMI, ADERONKE
    ADT SECURITY SERVICES
    ADVANCE MECHANICAL
    There are 364 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Organic Avenue LLC
    43-46 10th Street
    Long Island City, NY 11101
    QUEENS-NY
    Tax ID / EIN: xx-xxx3234

    Represented By

    Jil Mazer-Marino
    Meyer, Suozzi, English & Klein, P.C.
    990 Stewart Avenue
    Suite 300
    P.O. Box 9194
    Garden City, NY 11530-9194
    (516) 741-6565
    Fax : (516) 741-6706
    Email: jmazermarino@msek.com
    Frederick E. Schmidt
    Cozen O'Connor
    277 Park Avenue
    New York, NY 10172
    (212) 883-4900
    Fax : (646) 588-1552
    Email: eschmidt@cozen.com
    S. Jason Teele
    Teele LLC
    55 Madison Avenue
    Suite 400
    Morristown, NJ 07960
    973-937-7676
    Email: steele@cullenanddykman.com

    Trustee

    Jil Mazer-Marino
    Meyer, Suozzi, English & Klein, P.C.
    990 Stewart Avenue
    Suite 300
    P.O. Box 9194
    Garden City, NY 11530-9194
    (516) 741-6565

    Represented By

    Howard B. Kleinberg
    Meyer, Suozzi, English & Klein, P.C.
    990 Stewart Avenue
    Suite 300
    Garden City, NY 11530
    (516) 741-6565 Ext. 5718
    Fax : (516) 741-6706
    Email: hkleinberg@MSEK.com
    Tracy L. Klestadt
    Klestadt Winters Jureller Southard & Ste
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : (212) 972-2245
    Email: tklestadt@klestadt.com
    Jil Mazer-Marino
    (See above for address)
    Jil Mazer-Marino
    Meyer, Suozzi, English & Klein, P.C.
    990 Stewart Avenue, Suite 300
    P.O. Box 9194
    Garden City, NY 11530
    516-741-6565
    Fax : 516-741-6706
    Email: jmazermarino@msek.com
    Brendan M. Scott
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    (212) 972-3000
    Fax : (212) 972-2245
    Email: bscott@klestadt.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

    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov
    Andrew D. Velez-Rivera
    Office of the U.S. Trustee
    201 Varick Street
    Suite 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: andy.velez-rivera@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24 Commercial Electrical Contractors, Inc. 7 1:2024bk41264
    Feb 22 Waterbury Charleys Philly Steaks Inc. 11 1:2024bk40803
    Jul 27, 2023 Falcon Perspectives Inc. 7 1:2023bk42659
    Jul 22, 2023 Harpers Ferry Hospitality, LLC 11 1:2023bk42590
    Aug 28, 2020 FOXIEDOX LLC 7 1:2020bk43139
    May 1, 2020 Edison Price Lighting Inc. 11 7:2020bk22614
    Feb 4, 2020 MADAME PAULETTE LIC, LLC 11 1:2020bk40714
    Aug 10, 2017 45-08 Vernon Blvd Corp 11 1:17-bk-44165
    Nov 1, 2016 MJM Plumbing of NY, Inc. 11 1:16-bk-44924
    Aug 5, 2016 Steinway Child and Family Services, Inc. 7 1:16-bk-43546
    May 31, 2016 Clara Studio Inc. 7 1:16-bk-42396
    Nov 5, 2014 Edward J. Sajovic Design, LLC 7 1:14-bk-45660
    Feb 11, 2013 Empire Bronze Art Casting, Inc. 11 1:13-bk-40746
    Jan 31, 2013 Apple Enterprises, Inc. 11 1:13-bk-40596
    Nov 16, 2012 LIC Cabinet Corp. 7 1:12-bk-47921