New York Eastern Bankruptcy Court

Case number: 1:16-bk-43511 - Claire Accuhair, Inc - New York Eastern Bankruptcy Court

Case Information
Case title
Claire Accuhair, Inc
Chapter
7
Judge
Nancy Hershey Lord
Filed
08/04/2016
Last Filing
08/09/2018
Asset
No
Vol
v
Docket Header

Repeat




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-43511-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  08/04/2016
341 meeting:  05/02/2017

Debtor

Claire Accuhair, Inc

1550 Coney Island Ave
Brooklyn, NY 11230
KINGS-NY
Tax ID / EIN: 11-3327311

represented by
Jon A Lefkowitz

1222 Ave M
Suite 204
Brooklyn, NY 11230
(718) 692-0459
Fax : 718-376-2748
Email: [email protected]

Trustee

Gregory Messer

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

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
09/13/201614Docket Text
Order Directing Clerk's Office to restrict access to the document doc # 12-1. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 9/19/2016 (RE: related document(s) 12 Affirmation in Opposition filed by Debtor Claire Accuhair, Inc). Signed on 9/13/2016 (ads) (Entered: 09/13/2016)
09/13/201613Docket Text
Order Granting Motion For Relief From Stay in connection with the holdover proceeding entitled 1550 C.I.A Associates LLC v. Claire Accuhair Inc. filed in Kings County Civil Court, Housing Part under Index # 51347/16; the stay invoked pursuant to Fed. R. Bank. P. 4001(a)(3) is waived and this Order is effective upon signing of this Order. (Related Doc # 5) Signed on 9/13/2016. (agh) (Entered: 09/13/2016)
08/25/201612Docket Text
Declaration of Claire Grunwald in Oppositionwith exhibitFiled by Jon A Lefkowitz on behalf of Claire Accuhair, Inc (RE: related document(s) 5Motion for Relief From Stay filed by Interested Party 1550 C.I.A. Associates LLC) (Attachments: # 1Exhibit rent payments) (Lefkowitz, Jon) Modified on 8/26/2016 (fmr). (Entered: 08/25/2016)
08/25/201611Docket Text
Declaration of Claire Grunwald, President in Opposition Filed by Jon A Lefkowitz on behalf of Claire Accuhair, Inc (RE: related document(s) 5Motion for Relief From Stay filed by Interested Party 1550 C.I.A. Associates LLC) (Lefkowitz, Jon) Modified on 8/26/2016 (fmr). (Entered: 08/25/2016)
08/25/201610Docket Text
Declaration in Opposition Filed by Jon A Lefkowitz on behalf of Claire Accuhair, Inc (RE: related document(s) 5Motion for Relief From Stay filed by Interested Party 1550 C.I.A. Associates LLC) (Lefkowitz, Jon) Modified on 8/26/2016 (fmr). (Entered: 08/25/2016)
08/06/20169Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016)
08/06/20168Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016)
08/06/20167Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016)
08/04/2016Docket Text
Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 314166. (CM) (admin) (Entered: 08/04/2016)
08/04/20166Docket Text
Affidavit/Certificate of Service Filed by Jared Rich on behalf of 1550 C.I.A. Associates LLC (RE: related document(s) 5Motion for Relief From Stay filed by Interested Party 1550 C.I.A. Associates LLC) (Rich, Jared) (Entered: 08/04/2016)