Comfort Auto Group NY LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Nancy Hershey Lord |
Case #: | 1:20-bk-42730 |
Case Filed: | Jul 24, 2020 |
Dismissed: | Sep 11, 2020 |
Terminated: | Oct 21, 2020 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Comfort Auto Group NY LLC
8825 5th Ave
Brooklyn, NY 11209-5901 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 6 hours ago |
Wednesday, October 21, 2020 | ||
court
Close Bankruptcy Case
Wed 10/21 7:44 AM
Bankruptcy Case Closed (ads) |
||
Tuesday, September 15, 2020 | ||
court
zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK)
Tue 09/15 4:37 PM
Marked Off; Case Dismissed. (ahoward) |
||
Monday, September 14, 2020 | ||
court
zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK)
Mon 09/14 4:23 PM
Marked Off without hearing - Case Dismissed. (acruz) |
||
court
zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK)
Mon 09/14 4:24 PM
Marked Off without hearing . Case Dismissed. (acruz) |
||
court
zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK)
Mon 09/14 4:24 PM
Marked Off without hearing . Case Dismissed (acruz) |
||
court
zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK)
Mon 09/14 4:25 PM
Marked Off without hearing . Case Dismissed (acruz) |
||
court
zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK)
Mon 09/14 4:26 PM
Marked Off without hearing . Case Dismissed (acruz) |
||
Sunday, September 13, 2020 | ||
48 | 48
![]() BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/13/2020. (Admin.) |
|
Friday, September 11, 2020 | ||
47 | 47
![]() Stipulation and Order by and between the Debtor, Creditor 8635 LLC, Creditor Santander Consumer USA Inc, Creditor Ally Financial Inc. and Ally Bank, Creditor 34 Linden Realty Co., the United States Trustee, and their Respective Counsel, Dismissing this Chapter 11 Case with Notice of Dismissal . Signed on 9/11/2020 (tmg) |
|
46 | 46
![]() Motion to Approve Stipulation dismissing Chapter 11 case. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC. (Donovan, J) |
|
Tuesday, September 08, 2020 | ||
45 | 45
![]() Motion for Relief from Stay re: 2015 Jeep Grand Cherokee owned Fee Amount $181. Filed by Deborah Kall Schaal on behalf of Santander Consumer USA Inc.. Hearing scheduled for 10/14/2020 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Schaal, Deborah) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Tue 09/08 2:06 PM
Receipt of Motion for Relief From Stay(1 20-42730 nhl) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 19531835. Fee amount 181.00. (U.S. Treasury) |
||
Friday, September 04, 2020 | ||
44 | 44
![]() Notice of Adjournment of Section 341 meeting from September 10, 2020 to September 17, 2020 at 10:00 a.m. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J). Modified on 9/4/2020 to create a relationship to document 4 and 43 (fmr) |
|
Thursday, September 03, 2020 | ||
43 | 43
![]() Corrected Notice of Adjournment of Section 341 meeting from September 4, 2020 to September 10, 2020 at 10:00 a.m. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J). Modified on 9/4/2020 to create a relationship to document 4 and 42 (fmr) |
|
42 | 42
![]() Notice of Adjournment of Section 341 meeting from September 4, 2020 to September 11, 2020 at 10:00 a.m. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J). Modified on 9/4/2020 to create a relationship to document 4 (fmr) |
|
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Wed 09/09 7:38 AM
Hearing Held and Adjourned; Appearances: Jeeremy Sussman (US Trustee), Christine Sullivan, George W. Mykulak & Alan Kaufman (Counsel to FCA USA LLC), Michael T. Sucher (Counsel to 8635 LLC), Kevin Nash (Counsel to Debtor), Brett Goodman & Andrew Buck (Counsel to Allied Financial, Inc.), Scott Steinberg (Counsel to 34 Linden Realty Co.) - - Hearing scheduled for 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard) |
||
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Wed 09/09 7:40 AM
Hearing Held and Adjourned; Appearances: Jeremy Sussman (US Trustee), Christine Sullivan, George W. Mykulak & Alan Kaufman (Counsel to FCA USA LLC), Michael T. Sucher (Counsel to 8635 LLC), Kevin Nash (Counsel to Debtor), Brett Goodman & Andrew Buck (Counsel to Allied Financial, Inc.), Scott Steinberg (Counsel to 34 Linden Realty Co.) - - Status hearing to be held on 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard) |
||
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Wed 09/09 7:42 AM
Hearing Held and Adjourned; Appearances: Jeremy Sussman (US Trustee), Christine Sullivan, George W. Mykulak & Alan Kaufman (Counsel to FCA USA LLC), Michael T. Sucher (Counsel to 8635 LLC), Kevin Nash (Counsel to Debtor), Brett Goodman & Andrew Buck (Counsel to Allied Financial, Inc.), Scott Steinberg (Counsel to 34 Linden Realty Co.) - |
||
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Wed 09/09 7:44 AM
Hearing Held and Adjourned; Appearances: Jeremy Sussman (US Trustee), Christine Sullivan, George W. Mykulak & Alan Kaufman (Counsel to FCA USA LLC), Michael T. Sucher (Counsel to 8635 LLC), Kevin Nash (Counsel to Debtor), Brett Goodman & Andrew Buck (Counsel to Allied Financial, Inc.), Scott Steinberg (Counsel to 34 Linden Realty Co.) - |
||
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Wed 09/09 7:46 AM
Hearing Held and Adjourned; Appearances: Jeremy Sussman (US Trustee), Christine Sullivan, George W. Mykulak & Alan Kaufman (Counsel to FCA USA LLC), Michael T. Sucher (Counsel to 8635 LLC), Kevin Nash (Counsel to Debtor), Brett Goodman & Andrew Buck (Counsel to Allied Financial, Inc.), Scott Steinberg (Counsel to 34 Linden Realty Co.) - |
||
Wednesday, September 02, 2020 | ||
41 | 41
![]() Reply Affirmation Filed by Michael T Sucher on behalf of 8635 LLC (Sucher, Michael) |
|
40 | 40
![]() Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
Att: 1
![]() |
||
Monday, August 31, 2020 | ||
39 | 39
![]() Limited Objection Filed by George W Mykulak on behalf of FCA USA LLC (Mykulak, George) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Thursday, August 27, 2020 | ||
38 | 38
![]() Objection Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
Thursday, August 20, 2020 | ||
37 | 37
![]() Withdrawal of Claim Number(s): 3 Filed by New York State Department of Labor. (drk) |
|
Tuesday, August 18, 2020 | ||
36 | 36
![]() Order to Show Cause as to whether Tim Ziss was a proper person to authorize the debtor's bankruptcy case and to determine authority of Tim Ziss and signature lien acquisitions III, LLC to act for the Debtor. Ordered, Tim Ziss, Heshy Gottdiener, creditors, and parties in interest, are directed to telephonically appear at the hearing. Ordered, that notice of the Hearing shall be sufficient if a copy of this Order and the Declaration of Tim Ziss, together with all exhibits thereto are served by August 19, 2020. Objections, if any shall be filed by August 31, 2020 . Signed on 8/18/2020. Show Cause hearing to be held on 9/3/2020 at 02:00 PM at Teleconference - Brooklyn. (tmg) |
|
35 | 35
![]() Motion to Authorize/Direct Order to Show Cause Why Tim Ziss Should not be Confirmed as Authorized Person to Act for the Debtor. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC. (Donovan, J) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Monday, August 17, 2020 | ||
34 | 34
![]() Letter of Adjournment: Hearing rescheduled from August 18, 2020 to September 3, 2020 at 2:00 p.m. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
33 | 33
![]() Motion for Relief from Stay Fee Amount $181. Filed by Michael T Sucher on behalf of 8635 LLC. Hearing scheduled for 9/3/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Sucher, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
32 | 32
![]() Letter requesting adjournment of hearings scheduled for August 18, 2020. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
court
zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK)
Mon 08/17 3:33 PM
Adjourned Without Hearing Status hearing to be held on 09/03/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) |
||
court
zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP)
Mon 08/17 3:34 PM
Adjourned Without Hearing Hearing scheduled for 09/03/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) |
||
court
zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP)
Mon 08/17 3:35 PM
Adjourned Without Hearing Hearing scheduled for 09/03/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) |
||
crditcrd
Automatic docket of credit card/debit card
Mon 08/17 11:16 PM
Receipt of Motion for Relief From Stay(1 20-42730 nhl) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 19483296. Fee amount 181.00. (U.S. Treasury) |
||
Saturday, August 15, 2020 | ||
31 | 31
![]() Order Granting Motion To Appear Pro Hac Vice . Signed on 8/15/2020. (sem) |
|
Friday, August 14, 2020 | ||
30 | 30
![]() Objection Filed by Scott A Steinberg on behalf of 34 Linden Realty Co. LLC (Steinberg, Scott) |
|
Att: 1
![]() |
||
29 | 29
![]() Notice of Appearance and Request for Notice Filed by Scott A Steinberg on behalf of 34 Linden Realty Co. LLC (Steinberg, Scott) |
|
Thursday, August 13, 2020 | ||
28 | 28
![]() Objection Filed by Scott A Steinberg on behalf of 304 Linden Realty Co. LLC (Steinberg, Scott) |
|
Att: 1
![]() |
||
Tuesday, August 11, 2020 | ||
27 | 27
![]() Limited Objection Filed by George W Mykulak on behalf of FCA USA LLC (Mykulak, George) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
26 | 26
![]() Limited Objection to Debtor's motion to Borrow Filed by Michael T Sucher on behalf of 8635 LLC (Sucher, Michael) |
|
Att: 1
![]() |
||
25 | 25
![]() Affidavit/Certificate of Service by overnight delivery. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Thu 08/13 10:39 AM
Hearing Held; Appearances: Rachel Wolf (US Trustee), Leo Gagion (NYS Attorney General), George W. Mykulak & Alan Kaufman (Counsel to FCA USA LLC), Michael T. Sucher (Counsel to 8635 LLC), Kevin Nash (Counsel to Debtor), Brett Goodman & Andrew Buck (Counsel to Allied Financial, Inc.), Scott Steinberg (Counsel to 34 Linden Realty Co.); Hearing Adjourned to 08/18/2020 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) |
||
Monday, August 10, 2020 | ||
24 | 24
![]() Declaration Filed by Brett D Goodman on behalf of Ally Bank, Ally Financial Inc. (Goodman, Brett) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
23 | 23
![]() Limited Objection of Ally Financial Inc. and Ally Bank to Debtor's Motion for Authority to Borrow up to $1,000,000 on an Unsecured Administrative Priority Basis Pursuant to 11 U.S.C. Sections 503(b) and 507(a)(2) Filed by Brett D Goodman on behalf of Ally Bank, Ally Financial Inc. (Goodman, Brett) |
|
22 | 22
![]() Notice of Appearance and Request for Notice Filed by Scott A Steinberg on behalf of 304 Linden Realty Co. LLC (Steinberg, Scott) |
|
Friday, August 07, 2020 | ||
21 | 21
![]() Motion for George W Mykulak to Appear Pro Hac Vice for FCA USA LLC. Fee Amount $150. Filed by George W Mykulak on behalf of FCA USA LLC. (Mykulak, George) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
20 | 20
![]() Notice of Appearance and Request for Notice Filed by Michael T Sucher on behalf of 8635 LLC (Sucher, Michael) |
|
19 | 19
![]() Notice of Appearance and Request for Notice Filed by Nicholas Vincent Campasano on behalf of Teachers Federal Credit Union (Campasano, Nicholas) |
|
Att: 1
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Fri 08/07 12:33 PM
Receipt of Motion to Appear Pro Hac Vice(1 20-42730 nhl) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 19460851. Fee amount 150.00. (U.S. Treasury) |
||
Monday, August 03, 2020 | ||
18 | 18
![]() Order Scheduling Interim and Final Hearings to Consider Motion for Order Authorizing the Debtor to Borrow up to $1,000,000 on an Unsecured Administrative Priority Basis Pursuant to 11 U.S.C. Section 503(b) and 507(a)(2). Ordered, that an interim hearing shall be conducted by telephone before the Honorable Nancy Hershey Lord on August 11, 2020 at 2:30 p.m. and a Final Hearing on August 18, 2020 at 11:00 a.m. The dial in instructions are as follows: Dial in Number 888-363-4734 and Access Code 4702754. Ordered, that notice of the Borrowing Motion shall be sufficient if a copy of this Order and the Borrowing Motion, together with all exhibits thereto, are sent by email where known, and overnight delivery on or before August 4, 2020. Any objections, if any may be raised in writing prior to the Interim hearing. Any objections, shall be filed in writing with the Clerk of the Bankruptcy Court through the Bankruptcy Courts electronic case filing system on or before August 14, 2020. . Signed on 8/3/2020. Hearing scheduled for 8/11/2020 at 02:30 PM at Teleconference - Brooklyn. (tmg) |
|
17 | 17
![]() Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) |
|
16 | 16
![]() Motion to Limit Notice of hearing to consider motion to authorize borrowing of funds. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC . (Donovan, J) |
|
Att: 1
![]() |
||
court
Hearing Sched/Resched (Document)
Tue 08/04 8:42 AM
Final Hearing scheduled for 8/18/2020 at 11:00 AM at Teleconference - Brooklyn. (agh) |
||
court
Hearing Sched/Resched (Document)
Tue 08/04 8:48 AM
Hearing Scheduled for 8/11/2020 at 02:30 PM at Teleconference - Brooklyn. (agh) |
||
Saturday, August 01, 2020 | ||
15 | 15
![]() BNC Certificate of Mailing with Notice/Order Notice Date 08/01/2020. (Admin.) |
|
Friday, July 31, 2020 | ||
14 | 14
![]() Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
13 | 13
![]() Motion to Authorize/Direct the Debtor to borrow up to $1 million on an administrative expense priority basis pursuant to 11 U.S.C. §§ 503(b) and 507(a)(2). Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC. (Donovan, J) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, July 30, 2020 | ||
12 | 12
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/30/2020. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/30/2020. (Admin.) |
|
10 | 10
![]() Notice of Appearance and Request for Notice Filed by Alan Kaufman on behalf of FCA USA LLC (Kaufman, Alan) |
|
Wednesday, July 29, 2020 | ||
9 | 9
![]() Order Scheduling Initial Case Management Conference . Status hearing to be held on 8/18/2020 at 11:00 AM at Teleconference - Brooklyn. Signed on 7/29/2020(agh) |
|
8 | 8
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/29/2020. (Admin.) |
|
Tuesday, July 28, 2020 | ||
7 | 7
![]() Letter Notice of (I) Dial-In Information for Telephonic 341 Meeting and (II) Pre-Meeting Instructions for Debtors Counsel Filed by Office of the United States Trustee (Sussman, Jeremy) |
|
6 | 6
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
5 | 5
![]() Notice of Appearance and Request for Notice Filed by Brett D Goodman on behalf of Ally Bank, Ally Financial Inc. (Goodman, Brett) |
|
4 | 4
![]() Meeting of Creditors 341(a) meeting to be held on 9/4/2020 at 10:00 AM at Teleconference - Brooklyn. (olb) |
|
Monday, July 27, 2020 | ||
2 | 2
![]() Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Correct spelling of Debtor's name and fix dba Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC (Donovan, J) |
|
Friday, July 24, 2020 | ||
3 | 3
![]() Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/24/2020. 20 Largest Unsecured Creditors due 7/24/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/24/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/7/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/7/2020. Schedule A/B due 8/7/2020. Schedule D due 8/7/2020. Schedule E/F due 8/7/2020. Schedule G due 8/7/2020. Schedule H due 8/7/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/7/2020. List of Equity Security Holders due 8/7/2020. Statement of Financial Affairs Non-Ind Form 207 due 8/7/2020. Incomplete Filings due by 8/7/2020. (olb) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717. Filed by Kevin J Nash on behalf of Comfort Auto Group NY LLC Chapter 11 Plan due by 11/23/2020. Disclosure Statement due by 11/23/2020. (Nash, Kevin) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Fri 07/24 4:51 PM
Receipt of Voluntary Petition (Chapter 11)(1 20-42730 [misc,volp11a] (1717.00) Filing Fee. Receipt number 19428681. Fee amount 1717.00. (U.S. Treasury) |