Welcome to BusinessBankruptcies.com!

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

Atvy Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22413
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-24

Updated

5-10-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2024
Last Entry Filed
May 13, 2024

Docket Entries by Day

May 9 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/6/2024, Disclosure Statement due by 9/6/2024, Initial Case Conference due by 6/10/2024, Filed by Moshe K Silver of Law Office of Moshe K. Silver on behalf of ATVY LLC. (Silver, Moshe) (Entered: 05/09/2024)
May 9 Receipt of Voluntary Petition (Chapter 11)( 24-22413) [misc,824] (1738.00) Filing Fee. Receipt number A16617009. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/09/2024)
May 9 Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 05/09/2024)
May 10 Deficiencies Set: Schedule A/B due 5/23/2024. Schedule D due 5/23/2024. Schedule E/F due 5/23/2024. Schedule G due 5/23/2024. Schedule H due 5/23/2024. Summary of Assets and Liabilities due 5/23/2024. Statement of Financial Affairs due 5/23/2024. 20 Largest Unsecured Creditors due 5/23/2024. Declaration of Schedules due 5/23/2024. List of All Creditors Required on Case Docket in PDF Format due Time of filing. Corporate Resolution due Time of filing. Local Rule 1007-2 Affidavit due by: Time of filing. Corporate Ownership Statement due by: Time of filing. Incomplete Filings due by 5/23/2024. (Vargas, Ana) (Entered: 05/10/2024)
May 10 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/13/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 05/10/2024)
May 13 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
May 9, 2024
Type
voluntary
Updated
May 10, 2024
Last checked
May 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Trust-I 2006 RE-I NY Fund

    Parties

    Debtor

    ATVY LLC
    1759 East 10 Street
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx5605

    Represented By

    Moshe K Silver
    Law Office of Moshe K. Silver
    347 Fifth Avenue- Suite1402-703
    New York,
    NY, NY 10016
    212-444-9972
    Fax : 212-444-9973
    Email: msilverlaw@gmail.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 LLM Internet Inc. 7 1:2024bk41108
    Dec 20, 2023 Web Gourmet Corp 7 1:2023bk44718
    Jun 9, 2023 Azar Boujaran-Ghomi DDS P.C. 11 1:2023bk42065
    Feb 2, 2023 LLM Internet, Inc. 11 1:2023bk40371
    Jun 22, 2022 Nuvo Tower LLC 11 1:2022bk41444
    May 20, 2015 Prime Six Inc. 11 1:15-bk-42334
    Oct 15, 2014 Liberty Towers Realty I, LLC 11 1:14-bk-45189
    Oct 15, 2014 Liberty Towers Realty LLC 11 1:14-bk-45187
    Sep 18, 2014 McDonald Station, Inc. 7 3:14-bk-29099
    Sep 18, 2013 7 Waterfront Property LLC 11 1:13-bk-45658
    Jul 16, 2013 New York Double Inc. 11 1:13-bk-44343
    Dec 11, 2012 The 2086 Coney Island Avenue Corp. 11 1:12-bk-48358
    Nov 8, 2012 AMK Realty LLC 11 1:12-bk-47780
    Apr 3, 2012 L.P. Julian Realty LLC 11 1:12-bk-42453
    Jan 27, 2012 Rich-Nich Realty LLC 11 1:12-bk-40505