Welcome to BusinessBankruptcies.com!

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

The Karafin School, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2023bk22281
TYPE / CHAPTER
Voluntary / 11V

Filed

4-18-23

Updated

3-31-24

Last Checked

5-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2023
Last Entry Filed
Apr 23, 2023

Docket Entries by Month

Apr 18, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/2/2023. Schedule A/B due 05/2/2023. Schedule C due 05/2/2023. Schedule D due 05/2/2023. Schedule E/F due 05/2/2023. Schedule G due 05/2/2023. Schedule H due 05/2/2023. Schedule I due 05/2/2023. Schedule J due 05/2/2023. Schedule J-2 due 05/2/2023. Summary of Assets and Liabilities due 05/2/2023. Statement of Financial Affairs due 05/2/2023. Statement of Operations Due: 05/2/2023. Employee Income Record Due: 05/2/2023. Declaration of Schedules due 05/2/2023. Pro Se Debtor Signature On Petition due 05/2/2023. Debtor 342B Signature On Petition due 05/2/2023. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 05/2/2023. Record of Interest in Education Individual Retirement Account Due: 05/2/2023. Local Rule 1007-2 Affidavit due by: 05/2/2023. Incomplete Filings due by 05/2/2023, Chapter 11 Plan Small Business Subchapter V Due by 07/17/2023. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/20/2023. Filed by Neil H. Ackerman of Pryor & Mandelup, LLP on behalf of The Karafin School, Inc.. (Ackerman, Neil) (Entered: 04/18/2023)
Apr 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-22281) [misc,824] (1738.00) Filing Fee. Receipt number A16168827. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/18/2023)
Apr 18, 2023 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Neil H. Ackerman on behalf of The Karafin School, Inc.. (Ackerman, Neil) (Entered: 04/18/2023)
Apr 18, 2023 3 Letter -STATEMENT UNDER PENALTY OF PERJURY UNDER 11 U.S.C. SECTIONS 1116(1)(B) AND 1187(A), with exhibits Filed by Neil H. Ackerman on behalf of The Karafin School, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ackerman, Neil) (Entered: 04/18/2023)
Apr 19, 2023 Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 04/19/2023)
Apr 20, 2023 4 Order Signed On 4/20/2023, Scheduling Status Conference in Chapter 11 Small Business Subchapter V . With status hearing to be held on 6/9/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 5/26/2023. (related document(s)1) (Ebanks, Liza) (Entered: 04/20/2023)
Apr 20, 2023 5 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 declaration)(Zipes, Greg) (Entered: 04/20/2023)
Apr 21, 2023 Trustee Samuel Dawidowicz added to the case. (Rai, Narotam). (Entered: 04/21/2023)
Apr 23, 2023 6 Certificate of Mailing (related document(s) (Related Doc # 4)) . Notice Date 04/22/2023. (Admin.) (Entered: 04/23/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2023bk22281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Apr 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Taxation & Finance
    REICH REICH & REICH, P.C.
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    The Karafin School, Inc.
    40 Radio Circle Drive
    Mount Kisco, NY 10549
    WESTCHESTER-NY
    SSN / ITIN: xxx-xx-7173

    Represented By

    Neil H. Ackerman
    Pryor & Mandelup, LLP
    675 Old Country Road
    Westbury, NY 11590
    516-997-0999
    Fax : 516-333-7333
    Email: na@pryormandelup.com

    Trustee

    Samuel Dawidowicz
    215 East 68th Street
    Ste 20m
    New York, NY 10065
    917-679-0382

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Greg M. Zipes
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 La Camelia Restaraunt, Inc. 11 7:2023bk22600
    Apr 17, 2023 Gateway II LLC 7 7:2023bk22275
    Nov 1, 2022 Ounce Water Inc. 7 7:2022bk22830
    Nov 1, 2022 Ounce Water LLC 7 7:2022bk22829
    Oct 31, 2022 A D Futura, Limited 7 7:2022bk22814
    Aug 12, 2022 Gateway IV LLC 7 7:2022bk22538
    Jun 9, 2020 Kisco Health & Fitness Inc 11V 7:2020bk22732
    Mar 10, 2020 THREE DIAMOND DINER CORP. 11V 7:2020bk22376
    Feb 20, 2020 FINGER LAKES MASSAGE GROUP, INC. 7 7:2020bk22275
    Feb 14, 2020 HMOB of Mt. Kisco Owner, LLC parent case 11 2:2020bk12540
    Dec 16, 2019 Taber One LLC 7 7:2019bk24165
    Apr 5, 2019 Tasher Way LLC 7 7:2019bk22751
    Nov 16, 2017 ET PROPERTIES 1, LLC 7 7:17-bk-23757
    Jun 27, 2014 Marlin Textiles Group, Inc. 7 7:14-bk-22936
    Apr 10, 2014 148 West 142 Street Corp. 11 7:14-bk-22484