Case number: 1:16-bk-11726 - Pratishta, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11726-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2016
Date terminated:  09/20/2016
Debtor dismissed:  09/20/2016
341 meeting:  08/01/2016

Debtor

Pratishta, Inc.

230 East 58th Street
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 20-3268607
dba
Yuva Frontier Indian Grill


represented by
Michael A. King

Law Office of Michael A. King
41 Schermerhorn Street
Box 228
Brooklyn, NY 11201
(718) 240-0135
Fax : (718) 605-8855
Email: romeo1860@aol.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
represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Latest Dockets

Date Filed#Docket Text
09/20/201612Order signed on 9/20/2016 Granting Re: Dismissing Chapter 11 Case (Related Doc # 10) . (Ho, Amanda) (Entered: 09/20/2016)
08/19/201611Notice of Hearing(Corrected)(related document(s) 10) filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 9/20/2016 at 10:00 AM at Courtroom 617 (MEW) Objections due by 9/13/2016, (Velez-Rivera, Andrew) (Entered: 08/19/2016)
08/19/201610Motion to Dismiss Case For Failure to Timely File Required Documents, or Alternatively Convert Case to Chapter 7,filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 9/21/2016 at 10:00 AM at Courtroom 617 (MEW) Responses due by 9/14/2016,. (Attachments: # 1Memorandum of Law # 2Declaration # 3Proposed Dismissal Order # 4Proposed Conversion order) (Velez-Rivera, Andrew) (Entered: 08/19/2016)
08/11/20169Order signed on 8/11/2016 granting motion by Texley House LLC for relief from stay (Related Doc # 7). (DePierola, Jacqueline) (Entered: 08/11/2016)
08/09/20168Certificate of Serviceof Motion for Stay Relief(related document(s) 7) Filed by Samuel Stewart Smith on behalf of Texley House LLC. (Smith, Samuel) (Entered: 08/09/2016)
07/20/20167Motion for Relief from Stay filed by Samuel Stewart Smith on behalf of Texley House LLC with hearing to be held on 8/10/2016 at 10:00 AM at Courtroom 617 (MEW) Responses due by 8/8/2016,. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C) (Smith, Samuel) (Entered: 07/20/2016)
07/06/20166Order signed on 7/6/2016 scheduling initial case conference. Hearing to be held on 8/17/2016 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 07/06/2016)
06/23/20165Notice of Appearance filed by Jeffrey K. Cymbler on behalf of NYS Department of Taxation And Finance. (Cymbler, Jeffrey) (Entered: 06/23/2016)
06/17/20164Notice of Appearance filed by Samuel Stewart Smith on behalf of Texley House LLC. (Smith, Samuel) (Entered: 06/17/2016)
06/16/20163Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/16/2016. (Admin.) (Entered: 06/17/2016)