New York Southern Bankruptcy Court

Case number: 7:19-bk-23948 - 6365 Fourth Avenue Corp. - New York Southern Bankruptcy Court

Case Information
Case title
6365 Fourth Avenue Corp.
Chapter
11
Judge
Robert D. Drain
Filed
11/04/2019
Last Filing
03/24/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, Lead, PENAP




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23948-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  11/04/2019
Date terminated:  08/18/2021
Plan confirmed:  05/13/2021
341 meeting:  04/06/2020

Debtor

6365 Fourth Avenue Corp.

50 Main St
Suite 1000
White Plains, NY 10606
WESTCHESTER-NY
Tax ID / EIN: 83-3391792

represented by
Erica Feynman Aisner

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

Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: [email protected]

Debtor

11 Forest Avenue Corp.

50 Main Street
Suite 1000
White Plains, NY 10606
WESTCHESTER-NY
Tax ID / EIN: 83-3823067

represented by
Erica Feynman Aisner

(See above for address)

Julie Cvek Curley

(See above for address)

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
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/18/2021Docket Text
Case Closed. (Tavarez, Arturo). (Entered: 08/18/2021)
08/18/2021102Docket Text
Order signed on 8/18/2021 Granting Application for Final Decree (Related Doc # 101) . (Tavarez, Arturo) (Entered: 08/18/2021)
08/17/2021101Docket Text
Application for Final Decree filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Attachments: # 1 Proposed Order) (Curley, Julie) (Entered: 08/17/2021)
08/17/2021100Docket Text
Bankruptcy Closing Report Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/17/2021)
08/05/202199Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/05/2021)
08/05/202198Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/05/2021)
08/05/202197Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/05/2021)
08/05/202196Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2021 Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/05/2021)
08/05/202195Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2021 Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/05/2021)
08/05/202194Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2021 Filed by Julie Cvek Curley on behalf of 6365 Fourth Avenue Corp.. (Curley, Julie) (Entered: 08/05/2021)