Case number: 1:15-bk-12969 - 3920 Bwy, Rest. Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12969-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  11/04/2015
341 meeting:  12/07/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
08/01/2016Case Closed. (Cappiello, Karen).
07/24/201638Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [37])) . Notice Date 07/24/2016. (Admin.)
07/22/201637Order 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)
07/18/201636Affidavit of Service (related document(s)[34]) Filed by Norma E. Ortiz on behalf of 3920 Bwy, Rest. Inc.. (Ortiz, Norma)
07/14/201635Letter 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)
06/29/201634Motion 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)
06/07/201633Notice 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)
05/31/201632Affidavit 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)
04/22/201631Order 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)
04/20/201630Order 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)