Case number: 1:22-bk-10386 - Ambassad of Lenox New York, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ambassad of Lenox New York, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    03/29/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10386-mew

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/29/2022
Date terminated:  08/08/2022
Debtor dismissed:  08/04/2022
341 meeting:  05/04/2022

Debtor

Ambassad of Lenox New York, Inc.

339-341 Lenox Avenue
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 45-4509152

represented by
VIVIAN SOBERS

Sobers Law, PLLC
11 Broadway, Suite 615
New York, NY 10004
917-225-4501
Email: vsobers@soberslaw.com

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
represented by
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/08/2022Case Closed. (Ho, Amanda). (Entered: 08/08/2022)
08/07/202229Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 28)) . Notice Date 08/07/2022. (Admin.) (Entered: 08/08/2022)
08/04/202228Order signed on 8/4/2022 dismissing chapter 11 case (Related Doc # 23). (DePierola, Jacqueline) (Entered: 08/04/2022)
08/04/202227Letter Confirming Completion of Eviction Filed by Paul Rubin on behalf of Lenox Avenue Developments LLC. (Rubin, Paul) (Entered: 08/04/2022)
06/28/202226Letter Withdrawing Motion to Assume Certain Leases (related document(s)12) Filed by VIVIAN SOBERS on behalf of Ambassad of Lenox New York, Inc.. (SOBERS, VIVIAN) (Entered: 06/28/2022)
06/27/202225Certificate of Service (related document(s)23) filed by VIVIAN SOBERS on behalf of Ambassad of Lenox New York, Inc.. (Attachments: # 1 Certificate of Service - New Date)(SOBERS, VIVIAN) (Entered: 06/27/2022)
05/11/202224Transcript regarding Hearing Held on 04/26/2022 At 10:22 AM RE: Initial Case Conference.; Motion Authorizing The Assumption Of Certain Unexpired Lease, Fixing Cure Amounts, And Granting Related Relief.
Remote electronic access to the transcript is restricted until 8/9/2022.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/18/2022. Statement of Redaction Request Due By 6/1/2022. Redacted Transcript Submission Due By 6/13/2022. Transcript access will be restricted through 8/9/2022. (Ramos, Jonathan) (Entered: 05/11/2022)
05/09/202223Motion to Dismiss Case filed by VIVIAN SOBERS on behalf of Ambassad of Lenox New York, Inc. Hearing Date 6/8/2022 at 10:00AM via Teleconference Line (CourtSolutions) (MEW). (SOBERS, VIVIAN)
Docket Text Hearing Date Location Added on 5/10/2022 (Bush, Brent)
(Entered: 05/09/2022)
05/05/202222Order signed on 5/5/2022 granting motion by Lenox Avenue Development LLC for relief from the automatic stay to permit landlord to continue holdover proceedings (Related Doc # 9). (DePierola, Jacqueline) (Entered: 05/05/2022)
05/04/202221Certificate of Mailing (related document(s) (Related Doc # 19)) . Notice Date 05/04/2022. (Admin.) (Entered: 05/05/2022)