Case number: 1:18-bk-10512 - P&R Bronx LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    P&R Bronx LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    02/26/2018

  • Last Filing

    09/28/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Repeat, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10512-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/26/2018
Date terminated:  09/26/2018
Debtor dismissed:  09/26/2018
341 meeting:  03/27/2018

Debtor

P&R Bronx LLC

1205 Commonwealth Ave.
Bronx, NY 10472
BRONX-NY
Tax ID / EIN: 39-2058398

represented by
Abraham S Beinhorn

Jacobowitz Newman Tversky LLP
377 Pearsall Avenue
Suite C
Cedarhurst, NY 11516
212-221-9610
Email: abeinhorn@jntllp.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
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/28/201821Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 20)) . Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
09/26/2018Case Closed. (Ho, Amanda). (Entered: 09/26/2018)
09/26/201820Order signed on 9/26/2018 dismissing chapter 11 case (Related Doc # 16). (DePierola, Jacqueline) (Entered: 09/26/2018)
09/08/201819Certificate of Mailing. (related document(s) (Related Doc # 18)) . Notice Date 09/08/2018. (Admin.) (Entered: 09/09/2018)
09/06/201818Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 9/26/2018 at 10:00 AM at Courtroom 617 (MEW). (Ho, Amanda) (Entered: 09/06/2018)
09/06/201817
(This BNC Notice was Not Sent)
Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 9/26/2018 at 10:00 AM at Courtroom 617 (MEW) (Ho, Amanda). Modified on 9/7/2018 (Bush, Brent). (Entered: 09/06/2018)
08/30/201816Motion to Dismiss Case filed by Serene K. Nakano on behalf of United States Trustee with hearing to be held on 9/26/2018 at 10:00 AM at Courtroom 617 (MEW). (Attachments: # 1 Declaration of Serene K Nakano # 2 Exhibits # 3 Proposed Order # 4 Memorandum of Law # 5 Certificate of Service) (Nakano, Serene) (Entered: 08/30/2018)
03/28/201815Order signed on 3/28/2018 granting motion by JY Not So Common LP for relief from stay (Related Doc # 10). (DePierola, Jacqueline) (Entered: 03/28/2018)
03/23/201814Notice of Appearance filed by Abraham S Beinhorn on behalf of P&R Bronx LLC. (Beinhorn, Abraham) (Entered: 03/23/2018)
03/07/201813Affidavit (amend Attorney Affirmation (related document(s) 10) Filed by Aviva Francis on behalf of JY Not So Common L.P.. (Francis, Aviva) (Entered: 03/07/2018)