New York Eastern Bankruptcy Court

Case number: 1:16-bk-45681 - 1 Perry St. Restaurant Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
1 Perry St. Restaurant Inc.
Chapter
11
Judge
Elizabeth S. Stong
Filed
12/16/2016
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-45681-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/16/2016
Date terminated:  04/05/2017
Debtor dismissed:  03/20/2017
341 meeting:  03/24/2017

Debtor

1 Perry St. Restaurant Inc.

c/o Spyros Kekatos & Associates
22-76 Steinway Street
Suite 1
Astoria, NY 11105
QUEENS-NY
Tax ID / EIN: 32-0262139

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
04/05/2017Docket Text
Bankruptcy Case Closed (fmr) (Entered: 04/05/2017)
03/23/201726Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017)
03/23/201725Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017)
03/23/201724Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017)
03/21/201723Docket Text
Court's Service List (RE: related document(s) 22 Order Dismissing Case with Notice of Dismissal) (sej) (Entered: 03/21/2017)
03/20/201722Docket Text
Order Dismissing Debtor's Chapter 11 Case with Notice of Dismissal and it is further Ordered, that the Debtor is directed to pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930; within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicate the cash disbursements, if any, for the relevant period. (RE: related document(s) 13 Motion to Dismiss Case filed by Debtor 1 Perry St. Restaurant Inc., 14 Motion to Dismiss Case filed by Debtor 1 Perry St. Restaurant Inc.). Signed on 3/20/2017 (sej) (Entered: 03/21/2017)
03/20/201721Docket Text
Order Granting the Motion of 1 Perry Street LLC to Vacate the Automatic Stay with respect to the ground floor store in the building located at 1 Perry Street, New York, New York (RE: related document(s) 11 Motion for Relief From Stay filed by Creditor 1 Perry Street LLC). Signed on 3/20/2017 (sej) (Entered: 03/20/2017)
03/12/201720Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017)
03/10/201719Docket Text
Court's Service List (RE: related document(s) 18 Order on Motion For Relief From Stay) (sld) (Entered: 03/10/2017)
03/09/201718Docket Text
Order Granting Motion on Consent in accordance with the parties Surrender Agreement and Release, dated February 28, 2017, the automatic stay imposed in this case is vacated forthwith, and the fourteen (14) day stay under Federal Rule of Bankr. Pro. 4001(3) is waived for the property described as the ground floor store in the building located at 1 Perry Street, New York, New York. (Related Doc # 11) Signed on 3/9/2017. (sld) (Entered: 03/10/2017)