Case number: 7:17-bk-22743 - 1201 Pleasantville Rd. Restaurant Holding Group, L - New York Southern Bankruptcy Court

Case Information
  • Case title

    1201 Pleasantville Rd. Restaurant Holding Group, L

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    05/18/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-22743-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/18/2017
Date terminated:  06/22/2020
Debtor dismissed:  04/14/2020
Plan confirmed:  12/06/2018
341 meeting:  06/28/2017

Debtor

1201 Pleasantville Rd. Restaurant Holding Group, LLC

1201 Pleasantville Road
Briarcliff Manor, NY 10510
WESTCHESTER-NY
Tax ID / EIN: 47-3339130
dba
Chatterbox 54


represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.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
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
06/22/2020Case Closed. (Correa, Mimi).
06/22/2020Case Closed. (Correa, Mimi). (Entered: 06/22/2020)
04/16/202091Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 90)) . Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020)
04/14/202090Order signed on 4/13/2020 Dismissing Chapter 11 Case (Related Doc # 55) . (McCaffrey, Dawn) (Entered: 04/14/2020)
03/04/202089Monthly Operating Report for the months of January and February 2020 Filed by 1201 Pleasantville Rd. Restaurant Holding Group, LLC. (Walker, Justin) (Entered: 03/05/2020)
01/15/202088Certificate of Mailing (related document(s) (Related Doc # 87)) . Notice Date 01/15/2020. (Admin.) (Entered: 01/16/2020)
01/13/202087Notice of Hearing to Dismiss or Convert this Chapter 11 Case. (McCaffrey, Dawn). (Entered: 01/13/2020)
01/13/202086[Incorrect event code used; refer to doc. 87] Certificate of Mailing Re: Notice of Hearing on Dismissal (McCaffrey, Dawn). Modified on 1/13/2020 (Correa, Mimi). (Entered: 01/13/2020)
01/13/202085Notice of Dismissal /Notice of Hearing on Motion to Dismiss Case, or alternatively, converting the Case to a Chapter 7 case (related document(s) 55) filed by Brian S. Masumoto on behalf of United States Trustee. with hearing to be held on 3/10/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Masumoto, Brian) (Entered: 01/13/2020)
01/13/202084Monthly Operating Report for the Months of May 2018-Dec 2018 Filed by 1201 Pleasantville Rd. Restaurant Holding Group, LLC. (Walker, Justin) (Entered: 01/13/2020)