|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/05/2017 | Docket Text Bankruptcy Case Closed (fmr) (Entered: 04/05/2017) | |
03/23/2017 | 26 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017) |
03/23/2017 | 25 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017) |
03/23/2017 | 24 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017) |
03/21/2017 | 23 | Docket Text Court's Service List (RE: related document(s) 22 Order Dismissing Case with Notice of Dismissal) (sej) (Entered: 03/21/2017) |
03/20/2017 | 22 | Docket 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) |
03/20/2017 | 21 | Docket 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) |
03/12/2017 | 20 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017) |
03/10/2017 | 19 | Docket Text Court's Service List (RE: related document(s) 18 Order on Motion For Relief From Stay) (sld) (Entered: 03/10/2017) |
03/09/2017 | 18 | Docket 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) |