Case number: 1:20-bk-10701 - Plectica LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Plectica LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    03/06/2020

  • Last Filing

    05/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10701-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/06/2020
Date terminated:  05/20/2020
Debtor dismissed:  05/15/2020
341 meeting:  05/11/2020

Debtor

Plectica LLC

25 Broadway
9th Floor
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: 81-5220893
fka
Systems Thinking Institute LLC


represented by
Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
05/27/202043Transcript regarding Hearing Held on 03/11/20 at 2:31 P.M. RE: (1) Motion To Approve Debtor In Possession Financing, Motion To Approve Use Of Cash Collateral (Doc #7); Objection To Motion (Doc #14); Declaration Of Laura Cabrera (Doc #15) Etc.
Remote electronic access to the transcript is restricted until 8/25/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 8, 7, 15, 14). Notice of Intent to Request Redaction Deadline Due By 6/3/2020. Statement of Redaction Request Due By 6/17/2020. Redacted Transcript Submission Due By 6/29/2020. Transcript access will be restricted through 8/25/2020. (Su, Kevin) (Entered: 05/29/2020)
05/20/2020Case Closed. (Rodriguez, Willie). (Entered: 05/20/2020)
05/17/202042Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 41)) . Notice Date 05/17/2020. (Admin.) (Entered: 05/18/2020)
05/15/202041Order signed on 5/13/2020 Granting Motion To Dismiss Case. (Related Doc # 23) (Rodriguez, Willie) (Entered: 05/15/2020)
05/15/202040Order signed on 5/13/2020 Granting Motion to Approve Compromise. (Related Doc # 23) (Rodriguez, Willie) (Entered: 05/15/2020)
05/01/202039Operating Report for 3/6/20-3/31/20 Filed by Robert Leslie Rattet on behalf of Plectica LLC. (Rattet, Robert) (Entered: 05/01/2020)
04/27/202038Order signed on 4/24/2020 Granting Application to Employ Davidoff Hutcher & Citron LLP as Attorneys for the Debtor. (Related Doc # 6) (Rodriguez, Willie) (Entered: 04/27/2020)
04/21/202037Affidavit Amended Schedule 1 to Affidavit of Disinterestedness (related document(s)6) Filed by Robert Leslie Rattet on behalf of Plectica LLC. (Rattet, Robert) (Entered: 04/21/2020)
04/17/202036Affidavit Amended Schedule 1 to Amended Affidavit of Disinterestedness (related document(s)6) Filed by Robert Leslie Rattet on behalf of Plectica LLC. (Rattet, Robert) (Entered: 04/17/2020)
04/17/202035
Final
Order signed on 4/17/2020 Granting Motion to Approve Debtor in Possession Financing. (Related Doc # 24,30) (Rodriguez, Willie) (Entered: 04/17/2020)