Pratishta, Inc.
11
06/13/2016
09/23/2016
Yes
SmBus, MDisCs, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/20/2016 | 12 | Order signed on 9/20/2016 Granting Re: Dismissing Chapter 11 Case (Related Doc # 10) . (Ho, Amanda) (Entered: 09/20/2016) |
08/19/2016 | 11 | Notice 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) |
08/19/2016 | 10 | Motion 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) |
08/11/2016 | 9 | Order signed on 8/11/2016 granting motion by Texley House LLC for relief from stay (Related Doc # 7). (DePierola, Jacqueline) (Entered: 08/11/2016) |
08/09/2016 | 8 | Certificate 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) |
07/20/2016 | 7 | Motion 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) |
07/06/2016 | 6 | Order 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) |
06/23/2016 | 5 | Notice of Appearance filed by Jeffrey K. Cymbler on behalf of NYS Department of Taxation And Finance. (Cymbler, Jeffrey) (Entered: 06/23/2016) |
06/17/2016 | 4 | Notice of Appearance filed by Samuel Stewart Smith on behalf of Texley House LLC. (Smith, Samuel) (Entered: 06/17/2016) |
06/16/2016 | 3 | Certificate 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) |