Case number: 1:16-bk-12337 - Artisanal Fromagerie & Bistro LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Artisanal Fromagerie & Bistro LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/12/2016

  • Last Filing

    04/17/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-12337-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/12/2016
341 meeting:  09/16/2016

Debtor

Artisanal Fromagerie & Bistro LLC

2 Park Avenue
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 13-4134358

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.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
08/30/201614Objection- DEBTOR'S OBJECTION TO PPF OFF TWO PARK AVENUE OWNER, LLC'S MOTION TO DISMISS CHAPTER 11 CASE, OR ALTERNATIVELY,FOR RELIEF FROM THE AUTOMATIC STAY TO THE EXTENT APPLICABLE TO PERMIT LESSOR TO OBTAIN POSSESSION OF PREMISES SUBJECT TO EXPIRED(related document(s) 10) filed by Arnold Mitchell Greene on behalf of Artisanal Fromagerie & Bistro LLC. (Attachments: # 1Exhibit A) (Greene, Arnold) (Entered: 08/30/2016)
08/26/201613Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual- Schedules of Assets and Liabilities, Statement of Financial Affairs, and Affidavit Pursuant to Local Rule 1007-2Filed by Arnold Mitchell Greene on behalf of Artisanal Fromagerie & Bistro LLC. (Greene, Arnold) (Entered: 08/26/2016)
08/25/201612Affidavit of Service (related document(s) 7, 10, 11, 9) Filed by Mark R. Somerstein on behalf of PPF OFF Two Park Avenue Owner, LLC. (Somerstein, Mark) (Entered: 08/25/2016)
08/24/201611Order signed on 8/24/2016 Granting Motion to Shorten Time with respect to Motion Of PPF Off Two Park Avenue Owner LLC to Dismiss The Chapter 11 Case or, Alternatively, for Relief from the Automatic Stay. (Related Doc # 9) (Rodriguez, Willie) (Entered: 08/24/2016)
08/24/201610Motion to Dismiss CaseMotion of PPF OFF Two Park Avenue Owner, LLC to Dismiss the Chapter 11 Case, or in the alternative, Motion for Relief from Stayto the Extent Applicable to Permit Lessor to Obtain Possession of Premises Subject to Expired and Terminated Nonresidential Real Property Leasefiled by Mark R. Somerstein on behalf of PPF OFF Two Park Avenue Owner, LLC. (Attachments: # 1Declaration of Gregg L. Weiner # 2Declaration of Jacob S. Lewis) (Somerstein, Mark) (Entered: 08/24/2016)
08/24/20169Ex Parte Motion to Shorten TimePPF OFF Two Park Avenue Owner, LLCs Ex Parte Motion Pursuant to Bankruptcy Rule 9006(c) and Local Rule 9006-1(b) for Entry of an Order Shortening Time with Respect to the Motion of PPF OFF Two Park Avenue Owner, LLC to Dismiss the Chapter 11 Case or, Alternatively, for Relief from the Automatic Stay to the Extent Applicable to Permit Lessor to Obtain Possession of Premises Subject to Expired and Terminated Nonresidential Real Property Lease(related document(s) 8) filed by Mark R. Somerstein on behalf of PPF OFF Two Park Avenue Owner, LLC. (Attachments: # 1Declaration of Andrew S. Bauman) (Somerstein, Mark) (Entered: 08/24/2016)
08/24/20168
(Please Disregard. See ECF Doc No. 10 for Correct Entry)
Motion for Relief from StayMotion of PPF OFF Two Park Avenue Owner, LLC to Dismiss the Chapter 11 Case or, Alternatively, for Relief from the Automatic Stay to the Extent Applicable to Permit Lessor to Obtain Possession of Premises Subject to Expired and Terminated Nonresidential Real Property Leasefiled by Mark R. Somerstein on behalf of PPF OFF Two Park Avenue Owner, LLC with hearing to be held on 9/2/2016 at 11:00 AM at Courtroom 601 (JLG) Responses due by 8/30/2016,. (Attachments: # 1Declaration of Gregg L. Weiner # 2Declaration of Jacob S. Lewis) (Somerstein, Mark) Modified on 8/24/2016 (Acosta, Annya). (Entered: 08/24/2016)
08/24/20167Notice of AppearanceNotice of Appearance and Request for Service of Papersfiled by Mark R. Somerstein on behalf of PPF OFF Two Park Avenue Owner, LLC. (Somerstein, Mark) (Entered: 08/24/2016)
08/22/20166Notice of Appearanceand Request for All Documentsfiled by Enid Nagler Stuart on behalf of NY State Department of Taxation and Finance. (Stuart, Enid) (Entered: 08/22/2016)
08/19/20165Order signed on 8/19/2016 Scheduling Initial Case Conference for 9/22/2016 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 08/19/2016)