Joseph Sarnitsky USA, Inc.
11
Martin Glenn
11/22/2017
Yes
v
PENAP, MDisCs, CLOSED |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/16/2018 | 14 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 13)) . Notice Date 03/16/2018. (Admin.) (Entered: 03/17/2018) |
03/14/2018 | 13 | Consent Order, Signed on 3/14/2018, Dismissing Chapter 11 Case (Related Doc # 6). (Anderson, Deanna) (Entered: 03/14/2018) |
01/31/2018 | 12 | Transcript 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) |
01/29/2018 | 11 | Affidavit 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) |
01/25/2018 | 10 | Notice 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) |
01/24/2018 | 9 | Notice of Appearance and Request for Service filed by Stephen B. Selbst on behalf of Joseph Sarnitsky USA, Inc.. (Selbst, Stephen) (Entered: 01/24/2018) |
01/16/2018 | 8 | Order 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) |
01/02/2018 | 7 | Affidavit 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) |
12/28/2017 | 6 | Motion 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) |
12/15/2017 | 5 | Affidavit of Service (related document(s) 3) Filed by Jay Teitelbaum on behalf of SMS Realty Group, LLC. (Teitelbaum, Jay) (Entered: 12/15/2017) |