Case number: 1:22-bk-11583 - L'Adresse LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    L'Adresse LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    11/29/2022

  • Last Filing

    04/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11583-jlg

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


Date filed:  11/29/2022
341 meeting:  12/29/2022
Deadline for filing claims:  04/04/2023

Debtor

L'Adresse LLC

1065 6th Avenue
Suite B
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 46-5047775
fdba
Coffeemania Bryant Park LLC


represented by
Heath S. Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: hberger@bfslawfirm.com

Gary C. Fischoff

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: gfischoff@bfslawfirm.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
08/16/202358Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Cash Receipts and Disbursements # 2 Bank Statements # 3 Affidavit of Service)(Berger, Heath) (Entered: 08/16/2023)
07/19/202357Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Bank Statement # 2 Cash Receipts # 3 Affidavit of Service)(Berger, Heath) (Entered: 07/19/2023)
07/18/202356Affidavit of Service (related document(s)55) Filed by Heath S. Berger on behalf of L'Adresse LLC. (Berger, Heath) (Entered: 07/18/2023)
07/18/202355Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Cash Receipts # 2 Bank Statement)(Berger, Heath) (Entered: 07/18/2023)
06/21/202354Order signed on 6/20/2023 Granting Motion to Assume Lease. (Related Doc # 51) (Rodriguez, Willie) (Entered: 06/21/2023)
05/05/202353Memorandum Endorsed Order signed on 5/5/2023 Re: Status Conference. (related document(s)48) (Rodriguez, Willie) (Entered: 05/05/2023)
05/04/202352Affidavit of Service (related document(s)51) Filed by Heath S. Berger on behalf of L'Adresse LLC. (Berger, Heath) (Entered: 05/04/2023)
05/03/202351Motion to Assume Leases or Executory Contracts and Approval of Stipulation filed by Heath S. Berger on behalf of L'Adresse LLC with hearing to be held on 5/23/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG). (Attachments: # 1 Application # 2 Exhibit A) (Berger, Heath) (Entered: 05/03/2023)
05/03/202350Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Cash Receipts and Disbursements # 2 Bank Statements # 3 Affidavit of Service)(Berger, Heath) (Entered: 05/03/2023)
05/03/202349Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Bank Statement # 2 Affidavit of Service)(Berger, Heath) (Entered: 05/03/2023)