New York Eastern Bankruptcy Court

Case number: 1:23-bk-41647 - Golyan Enterprises, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Golyan Enterprises, LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
05/11/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41647-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/11/2023
Plan confirmed:  03/07/2024
341 meeting:  03/04/2024
Deadline for filing claims:  08/11/2023
Deadline for filing claims (govt.):  11/07/2023

Debtor

Golyan Enterprises, LLC

287 Northern Blvd
Suite 110
Great Neck, NY 11021
QUEENS-NY
Tax ID / EIN: 26-2503954

represented by
Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: [email protected]

Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
05/01/2024133Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2024 Filed by Nico G. Pizzo on behalf of Golyan Enterprises, LLC (Attachments: # 1 Statement) (Pizzo, Nico) (Entered: 05/01/2024)
04/22/2024132Docket Text
Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Golyan Enterprises, LLC (RE: related document(s)131 Notice of Entry filed by Debtor Golyan Enterprises, LLC) (Pizzo, Nico) (Entered: 04/22/2024)
04/19/2024131Docket Text
Notice of Entry /Notice of Occurrence of Effective Date of the Plan Filed by Nico G. Pizzo on behalf of Golyan Enterprises, LLC (RE: related document(s)117 Amended Chapter 11 Plan filed by Debtor Golyan Enterprises, LLC, 123 Order Confirming Chapter 11 Plan) (Pizzo, Nico) (Entered: 04/19/2024)
04/09/2024Docket Text
Hearing Held; Appearances: Nico Pizzo & Avrum Rosen (Counsel to Debtor), Reema Lateef (Office of the US Trustee), Dawn Kirby (Counsel to Joseph Misk), Gary F. Herbst (Counsel to Gregory Messer as Plan Administrator), Mark A. Frankel (Counsel to Rego Park Lender); and Adjourned; (related document(s): 111 Motion to Authorize/Direct filed by Golyan Enterprises, LLC) Hearing scheduled for 05/28/2024 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 04/18/2024)
04/09/2024Docket Text
[RECORD SO ORDERED]; Hearing Held; Appearances: Nico Pizzo & Avrum Rosen (Counsel to Debtor), Reema Lateef (Office of the US Trustee), Dawn Kirby (Counsel to Joseph Misk), Gary F. Herbst (Counsel to Gregory Messer as Plan Administrator), Mark A. Frankel (Counsel to Rego Park Lender); Motion Granted as Final; Submit Order. (related document(s): 37 Motion to Authorize/Direct filed by Golyan Enterprises, LLC, 39 Order to Schedule Hearing (Generic), 129 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 04/18/2024)
04/09/2024Docket Text
Post-Confirmation Status Hearing Held; Appearances: Nico Pizzo & Avrum Rosen (Counsel to Debtor), Reema Lateef (Office of the US Trustee), Dawn Kirby (Counsel to Joseph Misk), Gary F. Herbst (Counsel to Gregory Messer as Plan Administrator), Mark A. Frankel (Counsel to Rego Park Lender); and Adjourned; (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/28/2024 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 04/18/2024)
04/09/2024Docket Text
Hearing Held; Appearances: Nico Pizzo & Avrum Rosen (Counsel to Debtor), Reema Lateef (Office of the US Trustee), Dawn Kirby (Counsel to Joseph Misk), Gary F. Herbst (Counsel to Gregory Messer as Plan Administrator), Mark A. Frankel (Counsel to Rego Park Lender); Marked Off. (related document(s): 13 Motion to Authorize/Direct filed by Rego Park Lender LLC) (AngelaHoward) (Entered: 04/18/2024)
04/04/2024Docket Text
Receipt of Fee for Certification of Document - $24.00. Receipt Number 80270995. (HM) (admin) (Entered: 04/04/2024)
03/28/2024130Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 2/29/2024 Filed by Nico G. Pizzo on behalf of Golyan Enterprises, LLC (Attachments: # 1 Financial Documents) (Pizzo, Nico) (Entered: 03/28/2024)
03/15/2024129Docket Text
FIFTH Stipulation and Order by and Between the Undersigned Parties Extending and Terminating date of the Interm Orders and Stipulations Pursuant to 11 u.s.c. §§ 105, 361 and 363 And Fed. R. Bankr. P. 4001 Authorizing the Debtor to Use Cash Collateral and Granting Adequate Protection To the Lender and Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(B) (RE: related document(s)106, 115 Order to Schedule Hearing (Generic), 121 Notice of Proposed Stipulation filed by Debtor Golyan Enterprises, LLC). Signed on 3/15/2024. Hearing scheduled for 4/9/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (aac) (Entered: 03/15/2024)