Case number: 1:17-bk-12319 - Artisanal 2015, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Artisanal 2015, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/21/2017

  • Last Filing

    03/21/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-12319-jlg

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/21/2017
Date terminated:  03/21/2018
Debtor dismissed:  03/01/2018
341 meeting:  01/16/2018

Debtor

Artisanal 2015, LLC

52 West 27th Street
Apt. 1
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 47-2988602

represented by
Steven B. Eichel

Robinson Brog Leinwand Greene et al.
875 Third Avenue, 9th Floor
New York, NY 10022-2524
(212) 603-6300
Fax : (212) 956-2164
Email: se@robinsonbrog.com

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
03/21/2018Case Closed. (Rodriguez, Willie). (Entered: 03/21/2018)
03/08/2018100Declaration - Declaration of Sarid Drory In Compliance with Order Dismissing Chapter 11 Case (related document(s) 98) filed by Arnold Mitchell Greene on behalf of Artisanal 2015, LLC. (Greene, Arnold) (Entered: 03/08/2018)
03/03/201899Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 98)) . Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018)
03/01/201898Order signed on 3/1/2018 Granting Motion To Dismiss Case with Prejudice.
Debtor is prohibited from re-filing for relief for two years from entry of this order.
(Related Doc # 79) (Rodriguez, Willie) (Entered: 03/01/2018)
02/27/201897Memorandum Endorsed Order signed on 2/26/2018 Denying Request for Adjournment. (related document(s) 95) (Rodriguez, Willie) (Entered: 02/27/2018)
02/26/201896Letter Letter in Response to Hagar Drory's Request for Adjournment of Hearing and Extension of Time (related document(s) 95, 94) Filed by Arnold Mitchell Greene on behalf of Artisanal 2015, LLC. with hearing to be held on 2/27/2018 (check with court for location) (Greene, Arnold) (Entered: 02/26/2018)
02/26/201895Letter Dated 2/26/2018 Requesting Adjournment (related document(s) 85, 94) filed by Bridget Elizabeth Butler on behalf of Hagar Bonfitto Drory. (Butler, Bridget)
Docket Text Modified on 2/28/2018 (Bush, Brent)
(Entered: 02/26/2018)
02/16/201894Memorandum Endorsed Order signed on 2/16/2018 (related document(s) 93, 92). The Court has considered the request herein by Hagar Drory, and the Debtor's opposition to such request by letter dated February 16, 2018 [ECF. 93]. Ms. Drory's request is GRANTED: (i) Ms. Drory may file an opposition to the Debtor's pending motion to dismiss by February 20, 2018 at 2:00pm (EST), and (ii) the Debtor may file a reply to Ms. Drory's opposition by February 23, 2018 at 2:00pm (EST); in each case, with two (2) single-sided hard copies delivered to Chambers by the respective deadline. (Gomez, Jessica) (Entered: 02/16/2018)
02/16/201893Letter to Judge Garrity in Opposition (related document(s) 92) Filed by Steven B. Eichel on behalf of Artisanal 2015, LLC. (Eichel, Steven) (Entered: 02/16/2018)
02/15/201892
First Motion to Extend TimeLetter Requesting Permission to file an Opposition to Debtor's Motion to Dismiss, and Cross Motion for Conversion
(related document(s) 85) filed by Bridget Elizabeth Butler on behalf of Hagar Bonfitto Drory. (Butler, Bridget) Modified on 2/16/2018 to correct text. (Gomez, Jessica). (Entered: 02/15/2018)