Case number: 1:23-bk-10911 - La Nueva Sabrosura Restaurant Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    La Nueva Sabrosura Restaurant Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    06/07/2023

  • Last Filing

    07/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10911-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2023
Date terminated:  07/12/2023
Debtor dismissed:  07/07/2023
341 meeting:  07/14/2023

Debtor

La Nueva Sabrosura Restaurant Inc.

48 East 183rd Street
Ground Floor
Bronx, NY 10453
BRONX-NY
Tax ID / EIN: 27-0522716
aka
Que Sabrosura


represented by
La Nueva Sabrosura Restaurant Inc.

PRO SE



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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/12/2023Case Closed. (Lopez, Mary). (Entered: 07/12/2023)
07/09/202310Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 9)) . Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)
07/07/20239Order signed on 7/7/2023 Dismissing Chapter 11 Case (Related Doc # 7) . (Gomez, Jessica) (Entered: 07/07/2023)
06/16/20238Certificate of Service re: United States Trustee's Motion for Dismissal of Chapter 11 Case (related document(s)7) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) (Entered: 06/16/2023)
06/15/20237Motion to Dismiss Case Memorandum of Law in Support of United States Trustee's Motion for Dismissal (with Notice) filed by Annie Wells on behalf of United States Trustee with hearing to be held on 7/6/2023 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 6/29/2023,. (Attachments: # 1 Exhibit A - Declaration of Annie Wells in Support of United States Trustee's Motion for Dismissal) (Wells, Annie) (Entered: 06/15/2023)
06/14/20236Notice of Appearance and Request For All Documents filed by Enid Nagler Stuart on behalf of New York State Department Of Taxation and Finance. (Stuart, Enid) (Entered: 06/14/2023)
06/11/20235Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 06/11/2023. (Admin.) (Entered: 06/12/2023)
06/10/20234Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 06/10/2023. (Admin.) (Entered: 06/11/2023)
06/09/20233Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/14/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen). (Entered: 06/09/2023)
06/08/20232Order signed on 6/8/2023 Scheduling Initial Case Conference. Conference to be held on 7/6/2023 at 11:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 06/08/2023)