Ambassad of Lenox New York, Inc.
11
Michael E. Wiles
03/29/2022
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2022 | Case Closed. (Ho, Amanda). (Entered: 08/08/2022) | |
08/07/2022 | 29 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 28)) . Notice Date 08/07/2022. (Admin.) (Entered: 08/08/2022) |
08/04/2022 | 28 | Order signed on 8/4/2022 dismissing chapter 11 case (Related Doc # 23). (DePierola, Jacqueline) (Entered: 08/04/2022) |
08/04/2022 | 27 | Letter Confirming Completion of Eviction Filed by Paul Rubin on behalf of Lenox Avenue Developments LLC. (Rubin, Paul) (Entered: 08/04/2022) |
06/28/2022 | 26 | Letter 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) |
06/27/2022 | 25 | Certificate 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) |
05/11/2022 | 24 | Transcript 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) |
05/09/2022 | 23 | Motion 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) |
05/05/2022 | 22 | Order 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) |
05/04/2022 | 21 | Certificate of Mailing (related document(s) (Related Doc # 19)) . Notice Date 05/04/2022. (Admin.) (Entered: 05/05/2022) |