Welcome to BusinessBankruptcies.com!

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

Otto's Tacos LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11437
TYPE / CHAPTER
Voluntary / 7

Filed

6-17-20

Updated

12-3-21

Last Checked

12-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2021
Last Entry Filed
Dec 3, 2021

Docket Entries by Quarter

Jun 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Erica Feynman Aisner of Kirby Aisner & Curley LLP on behalf of Otto's Tacos LLC. (Aisner, Erica) (Entered: 06/17/2020)
Jun 17, 2020 2 Schedules filed: Schedule A/B - Non-Individual Continuation Sheet Filed by Erica Feynman Aisner on behalf of Otto's Tacos LLC. (Aisner, Erica) (Entered: 06/17/2020)
Jun 17, 2020 3 Corporate Resolution Pursuant to LR 1074-1 Filed by Erica Feynman Aisner on behalf of Otto's Tacos LLC. (Aisner, Erica) (Entered: 06/17/2020)
Jun 17, 2020 Receipt of Voluntary Petition (Chapter 7)( 20-11437) [misc,969] ( 335.00) Filing Fee. Receipt number A14070612. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/17/2020)
Jun 18, 2020 Trustee Gregory M. Messer added to the case. (Porter, Minnie). (Entered: 06/18/2020)
Jun 18, 2020 4 (Please Disregard. This BNC Notice was Cancelled) Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/10/2020 at 09:30 AM at Office of UST (TELECONFERENCE ONLY). Financial Management Course Due: 9/8/2020. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 9/8/2020. (Ramos, Jonathan). Modified on 6/18/2020 (Porter, Minnie). (Entered: 06/18/2020)
Jun 18, 2020 5 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/10/2020 at 09:30 AM at Office of UST (TELECONFERENCE ONLY). (Ramos, Jonathan). (Entered: 06/18/2020)
Jun 21, 2020 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020)
Jun 23, 2020 7 Amended Schedules filed:, Schedule E/F - Non-Individual Filed by Erica Feynman Aisner on behalf of Otto's Tacos LLC. (Attachments: # 1 Certificate of Service of Form 309C)(Aisner, Erica) (Entered: 06/23/2020)
Jun 23, 2020 Receipt of Amended Schedules( 20-11437-mew) [misc,schaja] ( 31.00) Filing Fee. Receipt number A14082916. Fee amount 31.00. (Re: Doc # 7) (U.S. Treasury) (Entered: 06/23/2020)
Show 7 more entries
Sep 10, 2020 15 Application to Employ Law Office of Gregory Messer, PLLC as Counsel to Chapter 7 Trustee filed by Gregory M. Messer on behalf of Law Office of Gregory Messer, PLLC. (Messer, Gregory) (Entered: 09/10/2020)
Sep 11, 2020 16 So Ordered Stipulation and Agreed Order signed on 9/11/2020 regarding trustee's rejection of nonresidential real property lease, abandonment of personal property and granting landlord stay relief to apply security deposit (related document(s)12). (DePierola, Jacqueline) (Entered: 09/11/2020)
Sep 11, 2020 17 Order signed on 9/11/2020 authorizing retention of the law office of Gregory Messer PLLC as counsel to the trustee (Related Doc # 15). (DePierola, Jacqueline) (Entered: 09/11/2020)
Sep 30, 2020 18 Motion to Approve the Sale Agreement and Approval of the Sale of The Debtor's Assets filed by Gregory M. Messer on behalf of Gregory M. Messer with hearing to be held on 10/29/2020 at 10:00 AM at Courtroom 617 (MEW). (Attachments: # 1 Exhibit A-Asset Purchase Agreement # 2 Exhibit B - Order Approving Sale Agreement # 3 Affidavit of Service) (Messer, Gregory) (Entered: 09/30/2020)
Oct 14, 2020 19 Notice of Abandonment of Property 141 Second Avenue, New York, NY 10003 filed by Gregory M. Messer on behalf of Gregory M. Messer. (Attachments: # 1 Ottos)(Messer, Gregory) (Entered: 10/14/2020)
Oct 19, 2020 20 Notice of Appearance filed by Anthony J D'Artiglio on behalf of 1568-1572 Third Avenue, LLC. (D'Artiglio, Anthony) (Entered: 10/19/2020)
Oct 19, 2020 21 Notice of Appearance filed by Joshua S. Bauchner on behalf of 1568-1572 Third Avenue, LLC. (Bauchner, Joshua) (Entered: 10/19/2020)
Oct 29, 2020 22 Order signed on 10/29/2020 approving the sale agreement by and between the chapter 7 trustee and Off Price Trading, LLC; approving the sale of the Debtors' assets free and clear of all liens, claims and encumbrances, security interests and other interests; and granting related relief (Related Doc # 18). (DePierola, Jacqueline) (Entered: 10/29/2020)
Nov 5, 2020 23 Stipulation Filed by Anthony J D'Artiglio on behalf of 1568-1572 Third Avenue, LLC. (D'Artiglio, Anthony) (Entered: 11/05/2020)
Nov 6, 2020 24 Trustee's Report of Sale (related document(s)22) Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 11/06/2020)

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
1:2020bk11437
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Jun 17, 2020
Type
voluntary
Terminated
Nov 30, 2021
Updated
Dec 3, 2021
Last checked
Dec 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    002 Mercury Tacos, LLC
    003 Venus Tacos, LLC
    1990 Investments LLC
    4 Earth Tacos, LLC
    ADKHA Realty Corp
    Angus E. Harrison
    Anna Lee Garay
    Axis Promotions
    Blaine & Crystal Lourd
    Blaine & Crystal Lourd
    Breakstation Creative
    Bryan Lourd
    Cintas
    Cintas Corporation
    CITI-URBAN MANAGEMENT
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Otto's Tacos LLC
    PO Box 1267
    New York, NY 10009
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8503

    Represented By

    Erica Feynman Aisner
    Kirby Aisner & Curley LLP
    700 Post Road
    Ste. 237
    Scarsdale, NY 10583
    914-401-9500
    Email: eaisner@kacllp.com

    Trustee

    Gregory M. Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    Represented By

    Gregory M. Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: gremesser@aol.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
    DOJ-Ust
    201 Varick St, Room 1006
    New York, NY 10014
    212-510-0500
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Cherny Realty, Inc. 11 1:2024bk10283
    Feb 21 Cherny Properties, Inc. 11 1:2024bk10281
    Aug 30, 2023 Great Caterers LLC 11V 1:2023bk11383
    Mar 21, 2023 9th & 10th Street L.L.C. 11 1:2023bk10423
    Feb 24, 2023 Robfredo IX, LLC 11V 8:2023bk70633
    Jun 17, 2020 Otto's Taco Franchising, LLC 7 1:2020bk11441
    Jun 17, 2020 4 Earth Tacos, LLC 7 1:2020bk11440
    Jun 17, 2020 003 Venus Tacos LLC 7 1:2020bk11439
    Jun 17, 2020 002 Mercury Tacos, LLC 7 1:2020bk11438
    Mar 6, 2020 Luzzos 211 LLC 7 1:2020bk10705
    Dec 17, 2019 Friends Up North Corp. 7 1:2019bk13968
    Feb 10, 2019 St. Marks Enterprises, Inc. 11 1:2019bk10382
    Oct 17, 2016 Hello Newman Inc 11 1:16-bk-12910
    Apr 4, 2014 Brooklyn Atlantic Parking, LLC 11 1:14-bk-41648
    Aug 9, 2012 122 First Pizza Inc. 11 1:12-bk-13403