Case number: 1:19-bk-11375 - Abzumi Sushi Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Abzumi Sushi Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    04/29/2019

  • Last Filing

    08/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, Convert, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11375-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/29/2019
Date converted:  05/07/2019
Date terminated:  08/05/2019
Debtor dismissed:  07/31/2019
341 meeting:  06/05/2019

Debtor

Abzumi Sushi Inc

Store 1& 2 146 W. 72nd Street
New York, NY 10023
NEW YORK-NY
Tax ID / EIN: 82-3256301
dba
Burrito Mariachi


represented by
Yimin Chen

Chen & Associates, PC
39-15 Main Street, Suite 502
Flushing, NY 11354
(718)886-4858
Fax : (800) 490-0564
Email: chenattorney@yahoo.com

Trustee

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
TERMINATED: 05/09/2019

 
 
Trustee

Alan Nisselson, Successor Trustee

Windels Marx Mittendorf & Lane, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1021
TERMINATED: 05/09/2019

represented by
Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Fax : (212) 262-1215
Email: anisselson@windelsmarx.com
TERMINATED: 05/09/2019

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
08/05/2019Case Closed. (Cappiello, Karen). (Entered: 08/05/2019)
08/02/201927Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 26)) . Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
07/31/201926Order signed on 7/31/2019 dismissing chapter 11 case (Related Doc # 19). (DePierola, Jacqueline) (Entered: 07/31/2019)
06/27/201925Order signed on 6/27/2019 with respect to oral application of 140-154 W. 72 Realty LLC for a refund in the sum of $181.00 as duplicative fee for the filing of a motion to vacate the automatic stay (related document(s) 24, 16). (DePierola, Jacqueline) (Entered: 06/27/2019)
06/27/201924Order signed on 6/27/2019 granting motion by 140-154 W. 72 Realty Owner LLC for relief from stay (Related Doc # 16). (DePierola, Jacqueline) (Entered: 06/27/2019)
06/25/201923Notice of Proposed Order for Reimbursement of Duplicative Fee filed by Adam Pollack on behalf of Adam P 140-154 W. 72 Realty LLC. (Pollack, Adam) (Entered: 06/25/2019)
06/25/201922Notice of Proposed Order to Vacate Automatic Stay filed by Adam Pollack on behalf of Adam P 140-154 W. 72 Realty LLC. (Pollack, Adam) (Entered: 06/25/2019)
06/12/201921Notice of Adjournment of Hearing 341 meeting filed by Yimin Chen on behalf of Abzumi Sushi Inc. (Chen, Yimin) (Entered: 06/12/2019)
06/11/201920Affidavit of Service (related document(s) 19) Filed by Yimin Chen on behalf of Abzumi Sushi Inc. (Chen, Yimin) (Entered: 06/11/2019)
06/11/201919Motion to Dismiss Case filed by Yimin Chen on behalf of Abzumi Sushi Inc with hearing to be held on 7/16/2019 at 11:00 AM at Courtroom 617 (MEW) Responses due by 7/9/2019,. (Chen, Yimin) (Entered: 06/11/2019)