Three Amigos SJL Rest., Inc.
11
Stuart M. Bernstein
11/28/2016
02/22/2021
Yes
v
CLOSED, FeeDueAP, RELATED, SmBus, MDisCs |
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Three Amigos SJL Rest., Inc.
240 North Avenue, Suite 212 New Rochelle, NY 10801 NEW YORK-NY Tax ID / EIN: 27-4286387 |
represented by |
David Carlebach
Law Offices of David Carlebach, Esq. 55 Broadway Suite 1902 New York, NY 10006 (212) 785-3041 Fax : (646) 355-1916 Email: david@carlebachlaw.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 201 Varick Street Suite 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: andy.velez-rivera@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/28/2017 | Case Closed. (Lopez, Mary). (Entered: 03/28/2017) | |
03/26/2017 | 50 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 49)) . Notice Date 03/26/2017. (Admin.) (Entered: 03/27/2017) |
03/24/2017 | 49 | Order signed on 3/23/2017 Dismissing Chapter 11 Case. (Related Doc # 43) (Lopez, Mary) (Entered: 03/24/2017) |
03/16/2017 | 48 | Response to Motion (related document(s) 43) filed by David Carlebach on behalf of Three Amigos SJL Rest., Inc.. (Carlebach, David) (Entered: 03/16/2017) |
03/16/2017 | 47 | Objection to Motion LIMITED OBJECTION OF THE GUZMAN CLASS ACTION PLAINTIFFS TO THE MOTION OF THE UNITED STATES TRUSTEE TO CONVERT OR DISMISS CHAPTER 11 CASE, OR ALTERNATIVELY, CONVERT THE CASE TO CHAPTER 7 (related document(s) 43) filed by Douglas T. Tabachnik on behalf of Guzman Class Action Plaintiffs. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Certificate of Service) (Tabachnik, Douglas) (Entered: 03/16/2017) |
03/12/2017 | 46 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 45)) . Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017) |
03/10/2017 | 45 | Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 3/23/2017 at 10:00 AM at Courtroom 723 (SMB) (Lopez, Mary). (Entered: 03/10/2017) |
03/10/2017 | 44 | (BNC Notice Cancelled) Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 3/23/2017 at 10:00 AM at Courtroom 523 (MG) (Lopez, Mary). Modified on 3/10/2017 (Bush, Brent) (Entered: 03/10/2017) |
03/02/2017 | 43 | Motion to Dismiss Case , 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 3/23/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/16/2017,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Proposed Dismissal Order # 4 Proposed Conversion Order) (Velez-Rivera, Andrew) (Entered: 03/02/2017) |
02/15/2017 | 42 | Order Signed On 2/15/2017 Re: Granting Motion for Relief from Stay (Related Doc # 40) . (Barrett, Chantel) (Entered: 02/15/2017) |