Case number: 1:17-bk-10570 - Artisanal 2015, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10570-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/09/2017
Date terminated:  04/17/2017
Debtor dismissed:  03/24/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
04/17/2017Case Closed. (Rodriguez, Maria). (Entered: 04/17/2017)
04/17/20170Case Closed. (Rodriguez, Maria). (Entered: 04/17/2017)
03/26/201715Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 03/26/2017. (Admin.) (Entered: 03/27/2017)
03/24/201714Order Signed 3/24/2017 Granting Motion To Dismiss Case. (Related Doc # 7). (Suarez, Aurea) (Entered: 03/24/2017)
03/22/201713Response - 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)
03/21/201712Affidavit 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)
03/21/201711Opposition (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)
03/17/201710Affidavit 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)
03/17/20179Notice of Appearance filed by Mark R. McCauley on behalf of Joseph Kleinmann Kleinmann Architects. (McCauley, Mark) (Entered: 03/17/2017)
03/16/20178Order 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)