Case number: 1:23-bk-41716 - Sano Artisan Bakers, Ltd - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sano Artisan Bakers, Ltd

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/17/2023

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41716-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/17/2023
341 meeting:  06/26/2023
Deadline for filing claims:  09/12/2023
Deadline for filing claims (govt.):  11/13/2023

Debtor

Sano Artisan Bakers, Ltd

64-06 Admiral Avenue
Middle Village, NY 11379
QUEENS-NY
Tax ID / EIN: 84-3364828

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
12/11/202332Small Business Monthly Operating Report for Filing Period October 2023 Filed by Heath S Berger on behalf of Sano Artisan Bakers, Ltd (Attachments: # 1 Bank Statement # 2 Exhibits # 3 Affidavit of Service) (Berger, Heath) (Entered: 12/11/2023)
12/11/202331Small Business Monthly Operating Report for Filing Period Septebmer 2023 Filed by Heath S Berger on behalf of Sano Artisan Bakers, Ltd (Attachments: # 1 Bank Statement # 2 Exhibits # 3 Affidavit of Service) (Berger, Heath) (Entered: 12/11/2023)
12/11/202330Small Business Monthly Operating Report for Filing Period August 2023 Filed by Heath S Berger on behalf of Sano Artisan Bakers, Ltd (Attachments: # 1 Bank Statement # 2 Exhibits # 3 Affidavit of Service) (Berger, Heath) (Entered: 12/11/2023)
12/05/202329Reply Filed by Heath S Berger on behalf of Sano Artisan Bakers, Ltd (RE: related document(s)27 Motion to Compel filed by Creditor 6406 Admiral Avenue LLC, Motion for Relief From Stay) (Berger, Heath) (Entered: 12/05/2023)
12/05/2023Status Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee); and Adjourned; (related document(s): 9 Order Scheduling Initial Case Management Conference) Status hearing to be held on 12/12/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 12/05/2023)
11/06/202328Affidavit/Certificate of Service Filed by Robert L Pryor on behalf of 6406 Admiral Avenue LLC (RE: related document(s)27 Motion to Compel filed by Creditor 6406 Admiral Avenue LLC, Motion for Relief From Stay) (Pryor, Robert) (Entered: 11/06/2023)
11/06/2023Receipt of Motion for Relief From Stay( 1-23-41716-nhl) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A22108290. Fee amount 188.00. (re: Doc# 27) (U.S. Treasury) (Entered: 11/06/2023)
11/06/202327Motion to Compel . Objections to be filed on December 5, 2023., or in the alternative Motion for Relief from Stay . Objections to be filed on December 5, 2023. Fee Amount $188. Filed by Robert L Pryor on behalf of 6406 Admiral Avenue LLC. Hearing scheduled for 12/12/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A-lease # 2 Exhibit Exhibit B-Warrant of Eviction) (Pryor, Robert) (Entered: 11/06/2023)
11/03/202326Small Business Monthly Operating Report for Filing Period July 2023 Filed by Heath S Berger on behalf of Sano Artisan Bakers, Ltd (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 11/03/2023)
11/03/202325Small Business Monthly Operating Report for Filing Period June 2023 Filed by Heath S Berger on behalf of Sano Artisan Bakers, Ltd (Attachments: # 1 Exhibits # 2 Bank Statements # 3 Affidavit of Service) (Berger, Heath) (Entered: 11/03/2023)