Abzumi Sushi Inc
11
Michael E. Wiles
04/29/2019
08/05/2019
Yes
v
MDisCs, Convert, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2019 | Case Closed. (Cappiello, Karen). (Entered: 08/05/2019) | |
08/02/2019 | 27 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 26)) . Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019) |
07/31/2019 | 26 | Order signed on 7/31/2019 dismissing chapter 11 case (Related Doc # 19). (DePierola, Jacqueline) (Entered: 07/31/2019) |
06/27/2019 | 25 | Order 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) |
06/27/2019 | 24 | Order 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) |
06/25/2019 | 23 | Notice 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) |
06/25/2019 | 22 | Notice 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) |
06/12/2019 | 21 | Notice of Adjournment of Hearing 341 meeting filed by Yimin Chen on behalf of Abzumi Sushi Inc. (Chen, Yimin) (Entered: 06/12/2019) |
06/11/2019 | 20 | Affidavit of Service (related document(s) 19) Filed by Yimin Chen on behalf of Abzumi Sushi Inc. (Chen, Yimin) (Entered: 06/11/2019) |
06/11/2019 | 19 | Motion 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) |