Case number: 1:21-bk-10312 - 49 Bleecker Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    49 Bleecker Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    02/16/2021

  • Last Filing

    10/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CLOSED, MDisCs, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-10312-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/16/2021
Date terminated:  10/01/2021
Debtor dismissed:  09/28/2021

Debtor

49 Bleecker Inc

350 Canal Street
#652
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 46-1517806

represented by
Bruce R. Alter

Alter & Brescia, LLP
399 Knollwood Road
Suite 205
White Plains, NY 10603
914-670-0030
Fax : 914-670-0031
Email: altergold@aol.com

Michael Farber

Farber Schneider Ferrari LLP
261 Madison Ave
Ste 26th Fl
NY
New York, NY 10016
917-952-9214
Email: mfarber@fsfllp.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
 
 

Latest Dockets

Date Filed#Docket Text
10/01/2021Case Closed. (Ho, Amanda). (Entered: 10/01/2021)
09/30/202179Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 78)) . Notice Date 09/30/2021. (Admin.) (Entered: 10/01/2021)
09/28/202178Order signed on 9/28/2021 dismissing chapter 11 case (Related Doc # 70). (DePierola, Jacqueline) (Entered: 09/28/2021)
09/24/202177Monthly Small Business Monthly Operating Report for Filing Period 06/2021 - Present /Statement of Disbursements Filed by Bruce R. Alter on behalf of 49 Bleecker Inc. (Alter, Bruce) (Entered: 09/24/2021)
09/01/202176Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 74)) . Notice Date 09/01/2021. (Admin.) (Entered: 09/02/2021)
08/30/2021Receipt of Motion to Convert Case 11 to 7( 21-10312-mew) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 70) (Harris) (Entered: 08/30/2021)
08/30/202175Order of U.S. District Court Judge signed on 8/30/2021. (Johnson, Ramah) (Entered: 08/30/2021)
08/30/202174Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 9/28/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Ho, Amanda). (Entered: 08/30/2021)
08/30/202173Amended Certificate of Service of US Trustee's Motion to Convert or Dismiss (related document(s)70, 71) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Service List)(Schwartzberg, Paul) (Entered: 08/30/2021)
08/30/202172Certificate of Service of US Trustee's Notice of Motion and Motion to Convert or Dismiss (related document(s)70, 71) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 08/30/2021)