Case number: 1:24-bk-12392 - Autorama Enterprises Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Autorama Enterprises Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    12/23/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-12392-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  12/23/2024
341 meeting:  01/23/2025

Debtor

Autorama Enterprises Inc.

935 Garrison Avenue
Bronx, NY 10474
BRONX-NY
Tax ID / EIN: 13-4040101

represented by
Robert M. Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Ilevu Yakubov

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 718-255-8595
Email: leo@jacobspc.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
represented by
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/20259Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , List of Equity Security Holders , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 , Corporate Ownership Statement ., Matrix Filed by Robert M. Sasloff on behalf of Autorama Enterprises Inc.. (Attachments: # 1 Declaration Pursuant to Local Rule 1007-2 and List of 20 largest)(Sasloff, Robert) (Entered: 01/16/2025)
01/09/20258Notice of Appearance and Demand for Service of Papers filed by Bernadette M. Brennan on behalf of City Of New York. (Brennan, Bernadette) (Entered: 01/09/2025)
01/06/20257Motion to Extend Deadline to File Schedules or Provide Required Information filed by Robert M. Sasloff on behalf of Autorama Enterprises Inc.. (Attachments: # 1 Exhibit Proposed Order) (Sasloff, Robert) (Entered: 01/06/2025)
01/02/20256Notice of Appearance and Request for All Documents filed by Enid Nagler Stuart on behalf of New York State Department of Taxation and Finance. (Stuart, Enid) (Entered: 01/02/2025)
12/30/20245Notice of Meeting of Creditors With Telephonic Call-In Information (related document(s)2) filed by Annie Wells on behalf of United States Trustee. 341(a) meeting to be held on 1/23/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Wells, Annie) (Entered: 12/30/2024)
12/26/20244
(This BNC Notice has been Cancelled)
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 1/23/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda).Modified on 12/26/2024 (Porter, Minnie). (Entered: 12/26/2024)
12/26/2024Repeat Filer. Previous Case Number(s) and Information:
Case No.: 17-22040 - NYS
; Filed: 1/11/2017; Chapter: 11; Closed: 1/19/2017;
Case No.: 17-40009 - NYS
; Filed: 1/11/2017; Chapter: 11; Dismissed: 3/8/2017; Closed: 3/15/2017; (Garcia, Pedro). (Entered: 12/26/2024)
12/25/20243Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024)
12/23/20242Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 1/23/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Lopez, Mary). (Entered: 12/23/2024)
12/23/2024Deficiencies Set: Schedule A/B due 1/6/2025. Schedule D due 1/6/2025. Schedule E/F due 1/6/2025. Schedule G due 1/6/2025. Schedule H due 1/6/2025. Summary of Assets and Liabilities due 1/6/2025. Statement of Financial Affairs due 1/6/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 1/6/2025. List of Equity Security Holders due 1/6/2025. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 1/6/2025, (Porter, Minnie). (Entered: 12/23/2024)