3920 Bwy, Rest. Inc.
11
11/04/2015
08/01/2016
Yes
SmBus |
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset |
|
Debtor 3920 Bwy, Rest. Inc.
3920 Broadway New York, NY 10032-1518 NEW YORK-NY Tax ID / EIN: 13-4080114 |
represented by |
Norma E. Ortiz
Ortiz & Ortiz, LLP 32-72 Steinway Street Suite 402 Astoria, NY 11103 (718) 522-1117 Fax : (718) 596-1302 Email: email@ortizandortiz.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2016 | Case Closed. (Cappiello, Karen). | |
07/24/2016 | 38 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [37])) . Notice Date 07/24/2016. (Admin.) |
07/22/2016 | 37 | Order signed on 7/21/2016 Dismissing Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b). Debtor shall, within 10 days of the date of this Order, file with the Court an affidavit setting forth all of the cash disbursements per month that the Debtor made from the date this case was commenced through the date of entry of this Order, and pay to the U.S. Trustee all fees due and owing pursuant to 28 U.S.C. § 1930, and any interest thereon pursuant to 11 U.S.C. § 3717. (Gomez, Jessica) |
07/18/2016 | 36 | Affidavit of Service (related document(s)[34]) Filed by Norma E. Ortiz on behalf of 3920 Bwy, Rest. Inc.. (Ortiz, Norma) |
07/14/2016 | 35 | Letter Correcting Hearing Time of Motion Scheduled for July 19, 2016, to 10:00 a.m. (related document(s)[34]) Filed by Martha J. De Jesus on behalf of 3920 Bwy, Rest. Inc.. (De Jesus, Martha) |
06/29/2016 | 34 | Motion to Dismiss Case filed by Martha J. De Jesus on behalf of 3920 Bwy, Rest. Inc. with hearing to be held on 7/19/2016 at 10:30 AM at Courtroom 723 (SMB). (De Jesus, Martha) |
06/07/2016 | 33 | Notice of Adjournment of Hearing - Notice of Adjourned Case Status Conference, filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 7/19/2016 at 10:00 AM at Courtroom 723 (SMB) (Velez-Rivera, Andrew) |
05/31/2016 | 32 | Affidavit of Service Debtor's Notice of Deadline Requiring Filing of Proofs of Claim on or Before June 15, 2016 (related document(s)[31]) Filed by Norma E. Ortiz on behalf of 3920 Bwy, Rest. Inc.. (Ortiz, Norma) |
04/22/2016 | 31 | Order Signed On 4/22/2016. Re: Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof Proofs of Claim due by 6/15/2016, (Greene, Chantel) |
04/20/2016 | 30 | Order Signed On 4/19/2016 Re: Pursuant To Section 327(A) Of TheBankruptcy Code Authorizing The Employment OfOrtiz & Ortiz, L.L.P. As Attorneys For The Debtor(Related Doc # [16]) . (Greene, Chantel) |