155 Chambersfood, Inc.
11
Nancy Hershey Lord
08/16/2023
02/27/2025
Yes
v
| SmBus, SmBusPlnDue, SmBusDsclsDue, APPEAL, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 155 Chambersfood, Inc.
155 Chambers Street New York, NY 10007 KINGS-NY Tax ID / EIN: 88-2365914 dba Ipizza NYC |
represented by |
Alla Kachan
Law Offices of Alla Kachan P.C. 2799 Coney Island Avenue Suite 202 Brooklyn, NY 11235 718-513-3145 Email: alla@kachanlaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2025 | Notice of Docketing Record of Appeal to United States Court of Appeals for the Second Circuit. Civil Action Number #:25-472 (RE: related document(s) 56 Notice of Appeal, 67 Notice of Docketing Record on Appeal) (drk) (Entered: 03/07/2025) | |
| 02/03/2025 | 117 | DISTRICT COURTS CLERK'S JUDGMENT - Ordered that Creditor-Appellants appeal is dismissed as moot (RE: related document(s)56 Notice of Appeal, 59 Amended Notice of Appeal) (drk) (Entered: 02/03/2025) |
| 01/31/2025 | 116 | Order, By District Court Judge Orelia E. Merchant, Re: Appeal on Civil Action Number: 24-cv-00085-OEM, Dismissing Bankruptcy Appeal (Related document(s) 56 Notice of Appeal, 59 Amended Notice of Appeal). Signed on 1/31/2025 (drk). (Entered: 02/03/2025) |
| 09/29/2024 | 115 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/29/2024. (Admin.) (Entered: 09/30/2024) |
| 09/27/2024 | 114 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)111 Motion to Dismiss Case filed by Debtor 155 Chambersfood, Inc.). Signed on 9/27/2024 (drk) (Entered: 09/27/2024) |
| 09/24/2024 | Hearing Held; Appearances: Alla Kachan (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee); Motion Granted; Case Dismissed; Order Entered. (related document(s): 111 Motion to Dismiss Case filed by 155 Chambersfood, Inc.) (AngelaHoward) (Entered: 10/01/2024) | |
| 09/24/2024 | Hearing Held; Appearances: Alla Kachan (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee); Marked Off. (related document(s): 13 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 10/01/2024) | |
| 09/24/2024 | Hearing Held; Appearances: Alla Kachan (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee); Marked Off. (related document(s): 86 Motion to Object/Reclassify/Reduce/Expunge Claims filed by 155 Chambersfood, Inc.) (AngelaHoward) (Entered: 10/01/2024) | |
| 08/06/2024 | 113 | Affidavit/Certificate of Service Filed by Alla Kachan on behalf of 155 Chambersfood, Inc. (RE: related document(s)111 Motion to Dismiss Case filed by Debtor 155 Chambersfood, Inc., 112 Amended Notice of Motion/Presentment filed by Debtor 155 Chambersfood, Inc.) (Kachan, Alla) (Entered: 08/06/2024) |
| 08/06/2024 | 112 | Amended Notice of Motion/Presentment Filed by Alla Kachan on behalf of 155 Chambersfood, Inc. (RE: related document(s)111 Motion to Dismiss Case filed by Debtor 155 Chambersfood, Inc.) Hearing scheduled for 9/24/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Kachan, Alla) (Entered: 08/06/2024) |