New York Southern Bankruptcy Court

Case number: 1:19-bk-11957 - Faus International Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Faus International Inc.
Chapter
7
Judge
Martin Glenn
Filed
06/13/2019
Last Filing
11/03/2022
Asset
No
Vol
i
Docket Header

Repeat, Convert




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11957-mg

Assigned to: Judge Martin Glenn
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
No asset


Date filed:  06/13/2019
Date converted:  10/16/2019
341 meeting:  11/18/2019

Debtor

Faus International Inc.

127-129 West 28th Street
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 81-4217576
dba
Mykonos Blue


represented by
Joel Shafferman

Shafferman & Feldman, LLP
137 Fifth Avenue
9th Floor
New York, NY 10010
(212) 509-1802
Fax : 212 509-1831
Email: [email protected]

Petitioning Creditor

Eleni Vareli

PO Box 1681
New York, NY 10150

represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: [email protected]

Petitioning Creditor

Ergema LLC

PO Box 1681
New York, NY 10150

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

Yianni Koulouris

36 Sutton Place, South #15A
New York, NY 10022

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

Georgia Anthi Mitrousia

PO Box 1681
New York, NY 10150

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

Western Corp

220 Ingraham Street
Brooklyn, NY 11237

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

SF Consultants LLC

31-19 Newtown Avenue, 7th Floor
Astoria, NY 11102

represented by
Luigi Brandimarte

Sacco & Fillas, LLP
31-19 Newtown Avenue
Seventh Floor
Astoria, NY 11102
718-269-2201
Fax : 718-732-2409
Email: [email protected]

Zachary S. Kaplan

31-19 Newtown Avenue, 7th Floor
Astoria, NY 11102
718-269-2232
Email: [email protected]

Zachary Scott Kaplan

Sacco & Fillas, LLP
31-19 Newtown Avenue
Ste 7th Floor
Astoria, NY 11102
718-269-2232
Fax : 718-425-9458
Email: [email protected]

Petitioning Creditor

Fantis Foods, Inc.

60 Triangle Blvd.
Carlstadt, NJ 07072

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

Fantis Imports Inc.

60 Triangle Blvd.
Carlstadt, NJ 07072

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

M. Slavin & Sons

800 Food Center Drive
Bronx, NY 10474
Tax ID / EIN: 11-1710934

represented by
Thomas Torto

Law Office of Thomas Torto
419 Park Avenue South, Suite 406
New York, NY 10016
212-532-5881
Fax : 212-481-5851
Email: [email protected]

Petitioning Creditor

Chem-Clean Co

33-69 55th Street
Woodside, NY 11377

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

RJ Linen and Uniforms

305 N. Macquesten Pkwy
Mount Vernon, NY 10550

represented by
Dawn Kirby

(See above for address)

Petitioning Creditor

Paul D. Palagian

7-17 160th Street
White Plains, NY 11357

represented by
Dawn Kirby

(See above for address)

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110

represented by
Melanie A. FitzGerald

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

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
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/23/201957Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 56)) . Notice Date 10/23/2019. (Admin.) (Entered: 10/24/2019)
10/21/201956Docket Text
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/18/2019 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 10/21/2019)
10/16/201955Docket Text
Notice of Appointment of Trustee Lori Lapin Jones Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 10/16/2019)
10/16/201954Docket Text
Order, signed on 10/16/2019, Converting Debtor's Chapter 11 Case to Chapter 7 (Related Doc # 51). (Anderson, Deanna) (Entered: 10/16/2019)
10/15/201953Docket Text
Monthly Operating Report for the period September 1, 2019 through September 30, 2019 Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. (Jones, Lori) (Entered: 10/15/2019)
09/20/201952Docket Text
Affidavit of Service (related document(s) 51) Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly) (Entered: 09/20/2019)
09/20/2019Docket Text
Receipt of Motion to Convert Case 11 to 7( 19-11957-mg) [motion,146] ( 15.00) Filing Fee. Receipt number A13431181. Fee amount 15.00. (Re: Doc # 51) (U.S. Treasury) (Entered: 09/20/2019)
09/20/201951Docket Text
Motion to Convert Chapter 11 Case to Chapter 7 and Grant Related Relief filed by Holly R. Holecek on behalf of Lori Lapin Jones with hearing to be held on 10/15/2019 at 11:00 AM at Courtroom 523 (MG) Responses due by 10/8/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 09/20/2019)
09/16/201950Docket Text
Monthly Operating Report for the Period August 1, 2019 to August 31, 2019 Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly) (Entered: 09/16/2019)
08/30/201948Docket Text
Auctioneer's Report of Sale Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly) (Entered: 08/30/2019)