Case number: 1:17-bk-13320 - Joseph Sarnitsky USA, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
PENAP, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-13320-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/22/2017
Date terminated:  03/16/2018
Debtor dismissed:  03/14/2018

Debtor

Joseph Sarnitsky USA, Inc.

524 East 72nd Street
Apt. 36B
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 00-0000000

represented by
Avery S Mehlman

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-5985
Fax : 212-545-3424
Email: amehlman@herrick.com

Stephen B. Selbst

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-1405
Fax : (212) 545-2313
Email: sselbst@herrick.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
03/16/201814Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 13)) . Notice Date 03/16/2018. (Admin.) (Entered: 03/17/2018)
03/14/201813Consent Order, Signed on 3/14/2018, Dismissing Chapter 11 Case (Related Doc # 6). (Anderson, Deanna) (Entered: 03/14/2018)
01/31/201812Transcript regarding Hearing Held on 01/16/18 at 11:06 AM RE: (CC: Doc# 3) Motion for Relief from Stay.
Remote electronic access to the transcript is restricted until 5/1/2018.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 3). Notice of Intent to Request Redaction Deadline Due By 2/7/2018. Statement of Redaction Request Due By 2/21/2018. Redacted Transcript Submission Due By 3/5/2018. Transcript access will be restricted through 5/1/2018. (Cales, Humberto) (Entered: 01/31/2018)
01/29/201811Affidavit of Service of Notice of Adjournment of Hearing on Motion to Dismiss Case (related document(s) 10) Filed by Stephen B. Selbst on behalf of Joseph Sarnitsky USA, Inc.. (Selbst, Stephen) (Entered: 01/29/2018)
01/25/201810Notice of Adjournment of Hearing on Motion to Dismiss Case (related document(s) 6) filed by Stephen B. Selbst on behalf of Joseph Sarnitsky USA, Inc.. with hearing to be held on 4/11/2018 at 11:00 AM at Courtroom 523 (MG) (Selbst, Stephen) (Entered: 01/25/2018)
01/24/20189Notice of Appearance and Request for Service filed by Stephen B. Selbst on behalf of Joseph Sarnitsky USA, Inc.. (Selbst, Stephen) (Entered: 01/24/2018)
01/16/20188Order signed on 1/16/2018 Granting by SMS Realty Group LLC Confirming That The Automatic Stay Did Not Attach To 524 East 72nd Street, Unit 36B, New York, New York 10021, and Waiving Federal Bankruptcy Rule of Procedure 4001(a)(3) (Related Doc # 3). (Gomez, Jessica) (Entered: 01/16/2018)
01/02/20187Affidavit of Service of Motion to Dismiss Case (related document(s) 6) Filed by Avery S Mehlman on behalf of Joseph Sarnitsky USA, Inc.. (Mehlman, Avery) (Entered: 01/02/2018)
12/28/20176Motion to Dismiss Case filed by Avery S Mehlman on behalf of Joseph Sarnitsky USA, Inc. with hearing to be held on 1/30/2018 at 11:00 AM at Courtroom 523 (MG). (Mehlman, Avery) (Entered: 12/28/2017)
12/15/20175Affidavit of Service (related document(s) 3) Filed by Jay Teitelbaum on behalf of SMS Realty Group, LLC. (Teitelbaum, Jay) (Entered: 12/15/2017)