Artisanal 2015, LLC
11
Mary Kay Vyskocil
03/09/2017
Yes
v
CLOSED, MDisCs |
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Artisanal 2015, LLC
240 Park Ave S 2D New York, NY 10003 NEW YORK-NY Tax ID / EIN: 47-2988602 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2017 | Case Closed. (Rodriguez, Maria). (Entered: 04/17/2017) | |
04/17/2017 | 0 | Case Closed. (Rodriguez, Maria). (Entered: 04/17/2017) |
03/26/2017 | 15 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 03/26/2017. (Admin.) (Entered: 03/27/2017) |
03/24/2017 | 14 | Order Signed 3/24/2017 Granting Motion To Dismiss Case. (Related Doc # 7). (Suarez, Aurea) (Entered: 03/24/2017) |
03/22/2017 | 13 | Response - ARTISANAL 2015, LLC REPLY TO LANDLORD'S LIMITED OPPOSITION TO DEBTOR'S MOTION TO DISMISS CHAPTER 11 CASE FOR PURPOSES OF LIMITING DEBTOR'S ABILITY TO RE-FILE FOR CHAPTER 11 RELIEF (related document(s) 7, 11) filed by Arnold Mitchell Greene on behalf of Artisanal 2015, LLC. (Greene, Arnold) (Entered: 03/22/2017) |
03/21/2017 | 12 | Affidavit of Service (related document(s) 11) Filed by Alec P. Ostrow on behalf of 387 Park South L.L.C.. (Ostrow, Alec) (Entered: 03/21/2017) |
03/21/2017 | 11 | Opposition (Limited) to Debtor's Motion to Dismiss Chapter 11 Case for Purposes of Limiting Debtor's Ability to Re-file for Chapter 11 Relief (related document(s) 7) filed by Alec P. Ostrow on behalf of 387 Park South L.L.C.. (Attachments: # 1 Exhibit Notice to Cure, dated Dec. 21, 2016 # 2 Exhibit Order to Show Cause with Temporary Restraining Order # 3 Exhibit Order of February 8, 2017 # 4 Exhibit So-Ordered Stipulation of Feb. 15, 2017 # 5 Exhibit Emails of Mar. 2, 2017 # 6 Exhibit Order of Feb. 21, 2017 # 7 Exhibit Second Notice to Cure, dated Jan. 25, 2017 # 8 Exhibit Third Notice to Cure, dated Feb. 1, 2017 # 9 Exhibit Petition # 10 Exhibit Proposed Order) (Ostrow, Alec) (Entered: 03/21/2017) |
03/17/2017 | 10 | Affidavit of Service of Nathanael F. Meyers (related document(s) 7, 8) Filed by Arnold Mitchell Greene on behalf of Artisanal 2015, LLC. (Greene, Arnold) (Entered: 03/17/2017) |
03/17/2017 | 9 | Notice of Appearance filed by Mark R. McCauley on behalf of Joseph Kleinmann Kleinmann Architects. (McCauley, Mark) (Entered: 03/17/2017) |
03/16/2017 | 8 | Order to Show Cause Signed on 3/16/2017 Scheduling an Emergency Hearing on the Debtor's Motion to Dismiss this Chapter 11 Case. The Hearing Will be Held on 3/23/2017 at 10:00 AM at Courtroom 501. (related document(s) 7) (Nulty, Lynda) (Entered: 03/16/2017) |