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

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
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
Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP
contact info
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)
Related: [-]
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court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Tue 09/15 4:37 PM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. Related [+] (ahoward)
Related: [-] 45 Motion for Relief From Stay filed by Santander Consumer USA Inc.
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court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Mon 09/14 4:23 PM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 Related [+] - Case Dismissed. (acruz)
Related: [-] 9 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Mon 09/14 4:24 PM
Marked Off without hearing Related [+]. Case Dismissed. (acruz)
Related: [-] 9 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Mon 09/14 4:24 PM
Marked Off without hearing Related [+]. Case Dismissed (acruz)
Related: [-] 13 Motion to Authorize/Direct filed by Comfort Auto Group NY LLC
court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Mon 09/14 4:25 PM
Marked Off without hearing Related [+]. Case Dismissed (acruz)
Related: [-] 18 Order to Schedule Hearing (Generic)
court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Mon 09/14 4:26 PM
Marked Off without hearing Related [+]. Case Dismissed (acruz)
Related: [-] 36 Order to Show Cause (Generic)
Sunday, September 13, 2020
48 48 court BNC Certificate of Mailing with Notice of Dismissal Mon 09/14 12:11 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/13/2020. (Admin.)
Related: [-]
Friday, September 11, 2020
47 47 4 pgs order Dismissing Case with Notice of Dismissal Fri 09/11 5:13 PM
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 Related [+]. Signed on 9/11/2020 (tmg)
Related: [-] 46 Motion to Approve Stipulation filed by Debtor Comfort Auto Group NY LLC
46 46 3 pgs motion Approve Stipulation Fri 09/11 1:59 PM
Motion to Approve Stipulation dismissing Chapter 11 case. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC. (Donovan, J)
Related: [-]
Tuesday, September 08, 2020
45 45 1 pgs motion Relief from Stay (Fee Due) Tue 09/08 2:05 PM
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)
Related: [-]
Att: 1 Affidavit
Att: 2 2 pgs Affidavit Client affidavit
Att: 3 Proposed Order
Att: 4 Affidavit of service
Att: 5 3 pgs Exhibit Contract and NADA
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. Related [+] (U.S. Treasury)
Related: [-] Doc#45
Friday, September 04, 2020
44 44 1 pgs misc Statement Fri 09/04 10:37 AM
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). Related [+] Modified on 9/4/2020 to create a relationship to document 4 and 43 (fmr)
Related: [-] 4 Meeting of Creditors Chapter 11,43 Notice filed by Debtor Comfort Auto Group NY LLC.
Thursday, September 03, 2020
43 43 1 pgs misc Statement Thu 09/03 2:56 PM
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). Related [+] Modified on 9/4/2020 to create a relationship to document 4 and 42 (fmr)
Related: [-] 4 Meeting of Creditors Chapter 11,42 Notice of Adjournment filed by Debtor Comfort Auto Group NY LLC
42 42 1 pgs misc Statement Thu 09/03 1:44 PM
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). Related [+] Modified on 9/4/2020 to create a relationship to document 4 (fmr)
Related: [-] 4 Meeting of Creditors Chapter 11
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.) - Related [+] - Hearing scheduled for 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard)
Related: [-] 33 Motion for Relief From Stay filed by 8635 LLC
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.) - Related [+] - Status hearing to be held on 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard)
Related: [-] 9 Order Scheduling Initial Case Management Conference
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.) - Related [+]
Related: [-] 13 Final Hearing RE:18 Order Scheduling Interim and Final Hearings to Consider13 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). - Schedule 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 7:44 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.) - Related [+]
Related: [-] 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). (Re: Related document13 ) - Schedule 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 7:46 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.) - Related [+]
Related: [-] 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. (RE: related document(s)35 ) - Show Cause hearing to be held on 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard
Wednesday, September 02, 2020
41 41 3 pgs answer Reply Wed 09/02 12:38 PM
Reply Affirmation Filed by Michael T Sucher on behalf of 8635 LLC Related [+] (Sucher, Michael)
Related: [-] 33 Motion for Relief From Stay filed by Creditor 8635 LLC
40 40 misc Affidavit/Certificate of Service Wed 09/02 11:22 AM
Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC Related [+] (Donovan, J)
Related: [-] 35 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,36 Order to Show Cause (Generic)
Att: 1 3 pgs Service list
Monday, August 31, 2020
39 39 8 pgs answer Objection Mon 08/31 6:43 PM
Limited Objection Filed by George W Mykulak on behalf of FCA USA LLC Related [+] (Mykulak, George)
Related: [-] 36 Order to Show Cause (Generic)
Att: 1 Declaration
Att: 2 24 pgs Exhibit 1
Att: 3 24 pgs Exhibit 2
Att: 4 24 pgs Exhibit 3
Att: 5 24 pgs Exhibit 4
Att: 6 Exhibit 5
Att: 7 4 pgs Exhibit 6
Thursday, August 27, 2020
38 38 3 pgs answer Objection Thu 08/27 10:36 PM
Objection Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC Related [+] (Donovan, J)
Related: [-] 33 Motion for Relief From Stay filed by Creditor 8635 LLC
Thursday, August 20, 2020
37 37 1 pgs claims Withdrawal of Claim Thu 08/20 1:28 PM
Withdrawal of Claim Number(s): 3 Filed by New York State Department of Labor. (drk)
Related: [-]
Tuesday, August 18, 2020
36 36 2 pgs order Show Cause (Generic) Tue 08/18 5:01 PM
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 Related [+]. Signed on 8/18/2020. Show Cause hearing to be held on 9/3/2020 at 02:00 PM at Teleconference - Brooklyn. (tmg)
Related: [-] 35
35 35 7 pgs motion Authorize/Direct Tue 08/18 9:21 AM
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)
Related: [-]
Att: 1 9 pgs Exhibit A
Att: 2 4 pgs Exhibit B
Att: 3 1 pgs Exhibit C-1
Att: 4 1 pgs Exhibit C-2
Att: 5 2 pgs Exhibit D
Att: 6 2 pgs Proposed Order to Show Cause
Monday, August 17, 2020
34 34 misc Letter of Adjournment - (Do not use to adjourn 341 meetings) Mon 08/17 3:29 PM
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 Related [+] (Donovan, J)
Related: [-] 9 Order Scheduling Initial Case Management Conference,13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,18 Order to Schedule Hearing (Generic)
33 33 motion Relief from Stay (Fee Due) Mon 08/17 3:25 PM
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)
Related: [-]
Att: 1 Exhibit "A"-Lease, assignment and modification
Att: 2 Exhibit "B" - Rent analysis
Att: 3 Proposed Order
Att: 4 Affidavit of service
32 32 1 pgs misc Letter Mon 08/17 10:24 AM
Letter requesting adjournment of hearings scheduled for August 18, 2020. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC Related [+] (Donovan, J)
Related: [-] 9 Order Scheduling Initial Case Management Conference,13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,18 Order to Schedule Hearing (Generic)
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Mon 08/17 3:33 PM
Adjourned Without Hearing Related [+] Status hearing to be held on 09/03/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward)
Related: [-] 9 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP) Mon 08/17 3:34 PM
Adjourned Without Hearing Related [+] Hearing scheduled for 09/03/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward)
Related: [-] 13 Motion to Authorize/Direct filed by Comfort Auto Group NY LLC,18 Order to Schedule Hearing (Generic)
court zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP) Mon 08/17 3:35 PM
Adjourned Without Hearing Related [+] Hearing scheduled for 09/03/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward)
Related: [-] 18 Order to Schedule Hearing (Generic)
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. Related [+] (U.S. Treasury)
Related: [-] Doc#33
Saturday, August 15, 2020
31 31 order Pro Hac Vice Mon 08/17 9:56 AM
Order Granting Motion To Appear Pro Hac Vice Related [+]. Signed on 8/15/2020. (sem)
Related: [-] :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. (Attachments: # 1 Affidavit # 2 Certificate of Good Standing # 3 Proposed Order)
Friday, August 14, 2020
30 30 answer Objection Fri 08/14 1:34 PM
Objection Filed by Scott A Steinberg on behalf of 34 Linden Realty Co. LLC Related [+] (Steinberg, Scott)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,28 Objection filed by Creditor 304 Linden Realty Co. LLC
Att: 1 Exhibit A - Assignment Agreement and Lease
29 29 notice Notice of Appearance and Request for Notice Fri 08/14 1:32 PM
Notice of Appearance and Request for Notice Filed by Scott A Steinberg on behalf of 34 Linden Realty Co. LLC (Steinberg, Scott)
Related: [-]
Thursday, August 13, 2020
28 28 3 pgs answer Objection Thu 08/13 1:34 PM
Objection Filed by Scott A Steinberg on behalf of 304 Linden Realty Co. LLC Related [+] (Steinberg, Scott)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC
Att: 1 59 pgs Exhibit A - Assignment Agreement and Lease
Tuesday, August 11, 2020
27 27 9 pgs answer Objection Tue 08/11 1:15 PM
Limited Objection Filed by George W Mykulak on behalf of FCA USA LLC Related [+] (Mykulak, George)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC
Att: 1 2 pgs Declaration
Att: 2 Exhibit 1
Att: 3 Exhibit 2
Att: 4 Exhibit 3
Att: 5 Exhibit 4
Att: 6 Exhibit 5
Att: 7 4 pgs Exhibit 6
26 26 answer Objection Tue 08/11 9:59 AM
Limited Objection to Debtor's motion to Borrow Filed by Michael T Sucher on behalf of 8635 LLC Related [+] (Sucher, Michael)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC
Att: 1 2 pgs Exhibit "A" - Rent and Additional Rent Due
25 25 misc Affidavit/Certificate of Service Tue 08/11 7:58 AM
Affidavit/Certificate of Service by overnight delivery. Filed by J Ted Donovan on behalf of Comfort Auto Group NY LLC Related [+] (Donovan, J)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,18 Order to Schedule Hearing (Generic)
Att: 1 Exhibit A
Att: 2 Declaration of service by email
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. Related [+] (ahoward)
Related: [-] 18 Order to Schedule Hearing (Generic)
Monday, August 10, 2020
24 24 2 pgs misc Declaration Mon 08/10 4:29 PM
Declaration Filed by Brett D Goodman on behalf of Ally Bank, Ally Financial Inc. Related [+] (Goodman, Brett)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,23 Objection filed by Interested Party Ally Bank, Interested Party Ally Financial Inc.
Att: 1 23 pgs Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Att: 6 Exhibit F
Att: 7 Exhibit G
Att: 8 2 pgs Exhibit H
23 23 9 pgs answer Objection Mon 08/10 4:22 PM
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. Related [+] (Goodman, Brett)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC
22 22 notice Notice of Appearance and Request for Notice Mon 08/10 10:01 AM
Notice of Appearance and Request for Notice Filed by Scott A Steinberg on behalf of 304 Linden Realty Co. LLC (Steinberg, Scott)
Related: [-]
Friday, August 07, 2020
21 21 motion Pro Hac Vice Fri 08/07 12:31 PM
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)
Related: [-]
Att: 1 2 pgs Affidavit
Att: 2 Certificate of Good Standing
Att: 3 1 pgs Proposed Order
20 20 notice Notice of Appearance and Request for Notice Fri 08/07 9:57 AM
Notice of Appearance and Request for Notice Filed by Michael T Sucher on behalf of 8635 LLC (Sucher, Michael)
Related: [-]
19 19 notice Notice of Appearance and Request for Notice Fri 08/07 8:27 AM
Notice of Appearance and Request for Notice Filed by Nicholas Vincent Campasano on behalf of Teachers Federal Credit Union (Campasano, Nicholas)
Related: [-]
Att: 1 Affidavit of Service
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. Related [+] (U.S. Treasury)
Related: [-] Doc#21
Monday, August 03, 2020
18 18 2 pgs order Schedule Hearing (Generic) Mon 08/03 5:40 PM
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. Related [+]. Signed on 8/3/2020. Hearing scheduled for 8/11/2020 at 02:30 PM at Teleconference - Brooklyn. (tmg)
Related: [-] 13 ,16
17 17 4 pgs notice Notice of Appearance and Request for Notice Mon 08/03 3:22 PM
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)
Related: [-]
16 16 motion Limit Notice Mon 08/03 2:51 PM
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 Related [+]. (Donovan, J)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC
Att: 1 2 pgs Proposed Order
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. Related [+] (agh)
Related: [-] 13 Motion to Authorize/Direct filed by Debtor Comfort Auto Group NY LLC,18 Order to Schedule Hearing (Generic)
court Hearing Sched/Resched (Document) Tue 08/04 8:48 AM
Hearing Scheduled for 8/11/2020 at 02:30 PM at Teleconference - Brooklyn. Related [+] (agh)
Related: [-] 18 Order to Schedule Hearing (Generic)
Saturday, August 01, 2020
15 15 court BNC Certificate of Mailing with Notice/Order Sun 08/02 12:11 AM
BNC Certificate of Mailing with Notice/Order Notice Date 08/01/2020. (Admin.)
Related: [-]
Friday, July 31, 2020
14 14 41 pgs misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Fri 07/31 1:07 PM
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 Related [+] (Donovan, J)
Related: [-] 3 Deficient Filing Chapter 11
13 13 4 pgs motion Authorize/Direct Fri 07/31 1:03 PM
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)
Related: [-]
Att: 1 2 pgs Exhibit A
Att: 2 2 pgs Exhibit B
Thursday, July 30, 2020
12 12 court BNC Certificate of Mailing - Meeting of Creditors Fri 07/31 12:12 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/30/2020. (Admin.)
Related: [-]
11 11 court BNC Certificate of Mailing with Notice of Electronic Filing Fri 07/31 12:12 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/30/2020. (Admin.)
Related: [-]
10 10 notice Notice of Appearance and Request for Notice Thu 07/30 4:28 PM
Notice of Appearance and Request for Notice Filed by Alan Kaufman on behalf of FCA USA LLC (Kaufman, Alan)
Related: [-]
Wednesday, July 29, 2020
9 9 order Scheduling Initial Case Management Conference (Ch 11) All Judges Thu 07/30 8:57 AM
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)
Related: [-]
8 8 court BNC Certificate of Mailing with Notice of Deficient Filing Thu 07/30 12:13 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/29/2020. (Admin.)
Related: [-]
Tuesday, July 28, 2020
7 7 misc Letter Tue 07/28 2:55 PM
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 Related [+] (Sussman, Jeremy)
Related: [-] 4 Meeting of Creditors Chapter 11
6 6 misc 20 Largest Unsecured Creditors Form 104 or Form 204 Tue 07/28 2:49 PM
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 Related [+] (Donovan, J)
Related: [-] 3 Deficient Filing Chapter 11
5 5 notice Notice of Appearance and Request for Notice Tue 07/28 12:14 PM
Notice of Appearance and Request for Notice Filed by Brett D Goodman on behalf of Ally Bank, Ally Financial Inc. (Goodman, Brett)
Related: [-]
4 4 court Meeting of Creditors Chapter 11 Tue 07/28 7:51 AM
Meeting of Creditors 341(a) meeting to be held on 9/4/2020 at 10:00 AM at Teleconference - Brooklyn. (olb)
Related: [-]
Monday, July 27, 2020
2 2 misc Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals Mon 07/27 10:32 AM
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 Related [+] (Donovan, J)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Comfort Auto Group NY LLC
Friday, July 24, 2020
3 3 2 pgs court Deficient Filing Chapter 11 Mon 07/27 10:50 AM
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)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Fri 07/24 4:50 PM
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)
Related: [-]
Att: 1 10 pgs Local Rule 1007-2 Affidavit
Att: 2 1 pgs Local Rule 1073-3 Corporate Ownership Statement
Att: 3 2 pgs List of Pending Lawsuits
Att: 4 2 pgs Local Rule 1073-2(b) Statement of Related Cases
Att: 5 1 pgs Verification of Mailing Matrix
Att: 6 2 pgs List of Creditors
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1