Case number: 1:23-bk-10780 - Rosie Labs LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10780-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/15/2023
Date terminated:  06/05/2024
Debtor dismissed:  06/05/2024
341 meeting:  06/21/2023

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

Latest Dockets

Date Filed#Docket Text
06/28/202439Transcript 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)
06/07/202438Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 37)) . Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024)
06/05/2024Case Closed. (Suarez, Aurea). (Entered: 06/05/2024)
06/05/202437Order signed on 6/5/2024 Dismissing Debtor's Chapter 11 Case (Related Doc # 34). (Anderson, Deanna) (Entered: 06/05/2024)
05/29/202436Small 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)
05/07/202435Certificate 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)
04/05/202434Motion 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)
03/13/202433Order, 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)
02/20/202432Small 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)
02/12/202431Order, 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)