Rosie Labs LLC
11
Martin Glenn
05/15/2023
06/28/2024
Yes
v
SmBus, MDisCs, CLOSED |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Rosie Labs LLC
25 East 10th Street, 10D New York, NY 10014 NEW YORK-NY Tax ID / EIN: 45-3630556 |
represented by |
Jessica M Hill
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: jhill@kacllp.com Dawn Kirby
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.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 |
Shannon Anne Scott
DOJ-Ust Office of the United States Trustee SDNY Alexander Hamilton Custom House One Bowling Green, Suite 534 New York, NY 10004-1408 212-510-0522 Fax : 212-668-2255 Email: shannon.scott2@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/28/2024 | 39 | Transcript regarding Hearing Held on 05/28/24 at 11:29 A.M. RE: Hearing Using Zoom For Government RE: Motion To Dismiss Case. (Doc# 34, 35). Remote electronic access to the transcript is restricted until 9/26/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 35, 34). Notice of Intent to Request Redaction Deadline Due By 7/8/2024. Statement of Redaction Request Due By 7/19/2024. Redacted Transcript Submission Due By 7/29/2024. Transcript access will be restricted through 9/26/2024. (Su, Kevin) (Entered: 07/08/2024) |
06/07/2024 | 38 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 37)) . Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024) |
06/05/2024 | Case Closed. (Suarez, Aurea). (Entered: 06/05/2024) | |
06/05/2024 | 37 | Order signed on 6/5/2024 Dismissing Debtor's Chapter 11 Case (Related Doc # 34). (Anderson, Deanna) (Entered: 06/05/2024) |
05/29/2024 | 36 | Small Business Monthly Operating Report for Filing Period 2/29/2024 Filed by Dawn Kirby on behalf of Rosie Labs LLC. (Kirby, Dawn) (Entered: 05/29/2024) |
05/07/2024 | 35 | Certificate of Service of a Notice of Hearing on Debtors Motion to Dismiss Chapter 11 Case; Debtors Motion for an Order Dismissing the Chapter 11 Case Pursuant to 11 U.S.C. Section 1112(b)(1) together with related exhibits (related document(s)34) Filed by Dawn Kirby on behalf of Rosie Labs LLC. (Kirby, Dawn) (Entered: 05/07/2024) |
04/05/2024 | 34 | Motion to Dismiss Case filed by Dawn Kirby on behalf of Rosie Labs LLC with hearing to be held on 5/28/2024 at 11:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Exhibit A- Copy of UCC Filing # 2 Exhibit B- Proposed Order # 3 Notice of Hearing) (Kirby, Dawn) (Entered: 04/05/2024) |
03/13/2024 | 33 | Order, Signed on 3/13/2024, Authorizing and Approving Retention of Kirby Aisner & Curley, LLP as Attorneys for Debtor as of May 15, 2023 (Related Doc # 14). (Anderson, Deanna) (Entered: 03/13/2024) |
02/20/2024 | 32 | Small Business Monthly Operating Report for Filing Period 1/31/2024 Filed by Dawn Kirby on behalf of Rosie Labs LLC. (Kirby, Dawn) (Entered: 02/20/2024) |
02/12/2024 | 31 | Order, Signed on 2/12/2024, Authorizing Employment and Retention of Phocus Law as Special Corporate Counsel to the Debtor Effective as of May 15, 2023 (Related Doc # 24). (Anderson, Deanna) (Entered: 02/12/2024) |