Bungalow 3 NYC, LLC
7
Stuart M. Bernstein
05/04/2018
07/22/2020
Yes
v
SmBus |
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/29/2018 | 12 | Affidavit 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) |
05/29/2018 | Receipt 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) | |
05/29/2018 | 11 | Motion 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) |
05/25/2018 | 10 | Application 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) |
05/11/2018 | 9 | Affidavit 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) |
05/09/2018 | 8 | Certificate 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) |
05/07/2018 | 7 | Affidavit 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) |
05/07/2018 | 6 | Notice 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) |
05/07/2018 | 5 | Notice 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) |
05/07/2018 | 4 | Notice 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) |