Case number: 1:23-bk-42937 - 155 Chambersfood, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    155 Chambersfood, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    08/16/2023

  • Last Filing

    02/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, APPEAL, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42937-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/16/2023
Debtor dismissed:  09/27/2024
341 meeting:  10/20/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
02/27/2025Notice 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)
02/03/2025117DISTRICT 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)
01/31/2025116Order, 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)
09/29/2024115BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/29/2024. (Admin.) (Entered: 09/30/2024)
09/27/2024114Order 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)
09/24/2024Hearing 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)
09/24/2024Hearing 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)
09/24/2024Hearing 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)
08/06/2024113Affidavit/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)
08/06/2024112Amended 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)