Case number: 1:16-bk-13341 - Three Amigos SJL Rest., Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Three Amigos SJL Rest., Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    11/28/2016

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, FeeDueAP, RELATED, SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13341-smb

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/28/2016
Date terminated:  03/28/2017
Debtor dismissed:  03/24/2017
341 meeting:  01/09/2017

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

Latest Dockets

Date Filed#Docket Text
03/28/2017Case Closed. (Lopez, Mary). (Entered: 03/28/2017)
03/26/201750Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 49)) . Notice Date 03/26/2017. (Admin.) (Entered: 03/27/2017)
03/24/201749Order signed on 3/23/2017 Dismissing Chapter 11 Case. (Related Doc # 43) (Lopez, Mary) (Entered: 03/24/2017)
03/16/201748Response to Motion (related document(s) 43) filed by David Carlebach on behalf of Three Amigos SJL Rest., Inc.. (Carlebach, David) (Entered: 03/16/2017)
03/16/201747Objection 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)
03/12/201746Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 45)) . Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017)
03/10/201745Notice 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)
03/10/201744
(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)
03/02/201743Motion 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)
02/15/201742Order Signed On 2/15/2017 Re: Granting Motion for Relief from Stay (Related Doc # 40) . (Barrett, Chantel) (Entered: 02/15/2017)