Case number: 1:18-bk-10965 - Harlem Karibe Takeout Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Harlem Karibe Takeout Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    04/09/2018

  • Last Filing

    10/11/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10965-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/09/2018
Date terminated:  10/11/2018
Debtor dismissed:  10/05/2018

Debtor

Harlem Karibe Takeout Corp.

20 Alan Road
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 46-3250151

represented by
Harlem Karibe Takeout Corp.

PRO SE



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
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/11/2018Case Closed. (Mercado, Tracey). (Entered: 10/11/2018)
10/07/201820Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 19)) . Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018)
10/05/201819Order Signed On 10/5/2018 Re: Granting United States Trustees Motion,Pursuant To 11 U.S.C. § 1112(B), To Dismiss Case (Related Doc # 13) . (Barrett, Chantel) (Entered: 10/05/2018)
10/04/201818Certificate of Service (related document(s) 17) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 10/04/2018)
09/20/201817Notice of Adjournment of Hearing Notice of Adjournment of United States Trustee's Motion, Pursuant to 11 U.S.C. Sec. 1112(b), to Dismiss Case (related document(s) 13) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 09/20/2018)
08/16/201816Certificate of Service (related document(s) 15) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 08/16/2018)
08/16/201815Notice of Adjournment of Hearing , Notice Of Adjournment Of United States Trustee's Motion, Pursuant To 11 U.S.C. Section 1112(b), To Dismiss Case (related document(s) 13, 11, 12) filed by Andrea Beth Schwartz on behalf of United States Trustee. with hearing to be held on 9/25/2018 at 10:00 AM at Courtroom 723 (SMB) (Schwartz, Andrea) (Entered: 08/16/2018)
08/15/201814Certificate of Service (related document(s) 13, 11, 12) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 08/15/2018)
08/15/201813Motion to Dismiss Case , Declaration Of Andrea B. Schwartz (related document(s) 11, 12) filed by Andrea Beth Schwartz on behalf of United States Trustee with hearing to be held on 9/18/2018 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit A - April 26, 2018 letter # 2 Exhibit B - U.S. Trustee's Quarterly Fee Report) (Schwartz, Andrea) (Entered: 08/15/2018)
08/15/201812Memorandum Of Law In Support Of United States Trustee's Motion, Pursuant To 11 U.S.C. Section 1112(b), To Dismiss Case filed by Andrea Beth Schwartz on behalf of United States Trustee with hearing to be held on 9/18/2018 at 10:00 AM at Courtroom 723 (SMB). (Schwartz, Andrea). Related document(s) 11
(Modified on 8/16/2018 to Add Related Document)
(Richards, Beverly). (Entered: 08/15/2018)