Case number: 1:18-bk-11374 - Bungalow 3 NYC, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Bungalow 3 NYC, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    05/04/2018

  • Last Filing

    07/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-11374-smb

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


Date filed:  05/04/2018
341 meeting:  06/06/2018

Debtor

Bungalow 3 NYC, LLC

363 Greenwich Street
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 27-4356314
dba
Tribeca Tap House


represented by
Douglas J. Pick

Pick & Zabicki LLP
369 Lexington Avenue, 12th Floor
New York, NY 10017
(212) 695-6000
Fax : (212) 695-6007
Email: dpick@picklaw.net

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
05/29/201812Affidavit of Service (related document(s) 11) Filed by Matthew V. Spero on behalf of Neal Batra, Bret Kossman, Daniel LaCivita, Shoshanna Sugahara, The Board of Managers of The Mondo Condo Condominium. (Spero, Matthew) (Entered: 05/29/2018)
05/29/2018Receipt of Motion for Relief from Stay (fee)(18-11374-smb) [motion,185] ( 181.00) Filing Fee. Receipt number 12597607. Fee amount 181.00. (Re: Doc # 11) (U.S. Treasury) (Entered: 05/29/2018)
05/29/201811Motion for Relief from Stay Under Section 362(d)(1) filed by Matthew V. Spero on behalf of Neal Batra, Bret Kossman, Daniel LaCivita, Shoshanna Sugahara, The Board of Managers of The Mondo Condo Condominium with hearing to be held on 6/26/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 6/19/2018,. (Attachments: # 1 Affidavit of Lawrence N. Green, P.E. in Support # 2 Exhibit A curriculum vitae # 3 Motion to Lift the Automatic Stay # 4 Exhibit A - Honig Affirmation # 5 Exhibit B - Order to Show Cause # 6 Exhibit C - Motion for Summary Judgment # 7 Exhibit D - DOB Approval # 8 Exhibit E - Email # 9 Exhibit F - Email re HVAC # 10 Exhibit G - Complaint Action No. 2 # 11 Exhibit H - Complaint Action No. 1 # 12 Proposed Order) (Spero, Matthew) (Entered: 05/29/2018)
05/25/201810Application to Employ Frances M. Caruso as Bookkeeper to the Debtor filed by Douglas J. Pick on behalf of Bungalow 3 NYC, LLC. (Attachments: # 1 Affidavit in Support # 2 Proposed Order) (Pick, Douglas) (Entered: 05/25/2018)
05/11/20189Affidavit of Service of Order Scheduling Initial Case Conference (related document(s) 2) Filed by Douglas J. Pick on behalf of Bungalow 3 NYC, LLC. (Pick, Douglas) (Entered: 05/11/2018)
05/09/20188Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018)
05/07/20187Affidavit Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Filed by Douglas J. Pick on behalf of Bungalow 3 NYC, LLC. (Pick, Douglas) (Entered: 05/07/2018)
05/07/20186Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Matthew V. Spero on behalf of Neal Batra, Bret Kossman, Daniel LaCivita, Shoshanna Sugahara, The Board of Managers of The Mondo Condo Condominium. (Spero, Matthew) (Entered: 05/07/2018)
05/07/20185Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Stuart I. Gordon on behalf of Shoshanna Sugahara, Bret Kossman, Neal Batra, Daniel LaCivita, The Board of Managers of The Mondo Condo Condominium. (Gordon, Stuart) (Entered: 05/07/2018)
05/07/20184Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/6/2018 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 05/07/2018)