New York Southern Bankruptcy Court

Case number: 1:19-bk-11849 - Multimiles LLC - New York Southern Bankruptcy Court

Case Information
Case title
Multimiles LLC
Chapter
11
Judge
Sean H. Lane
Filed
06/03/2019
Asset
Yes
Vol
v
Docket Header

CLOSED, MDisCs, SmBus




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11849-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2019
Date terminated:  07/03/2019
Debtor dismissed:  07/02/2019
341 meeting:  07/22/2019

Debtor

Multimiles LLC

24 E. 21st Street
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 27-2498942
aka
Almayass Restaurant


represented by
Vincent J. Roldan

Ballon Stoll Bader & Nadler P.C.
729 Seventh Avenue, 17th Floor
New York, NY 10019
212-575-7900
Fax : 212-764-5060
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
07/04/201927Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 26)) . Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
07/02/201926Docket Text
Order Signed On 7/2/2019, Dismissing Chapter 11 Case. (Related Doc # 20) (Ebanks, Liza) (Entered: 07/02/2019)
06/28/201925Docket Text
Affidavit of Service (related document(s) 23) Filed by Vincent J. Roldan on behalf of Multimiles LLC. (Roldan, Vincent) (Entered: 06/28/2019)
06/27/201924Docket Text
Opposition (related document(s) 20) filed by Marianna Picciocchi on behalf of 24 E 21 COMM LLC. (Attachments: # 1 Exhibit Exhibit A - Solomon Affidavit - 6.07.2019) (Picciocchi, Marianna) (Entered: 06/27/2019)
06/27/201923Docket Text
Order Signed On 6/27/2019, Shortening Notice With Respect To Debtor's Motion For An Order Authorizing Dismissal Of Chapter 11 Case. (Ebanks, Liza) (Entered: 06/27/2019)
06/25/201922Docket Text
Affidavit of Service (related document(s) 19) Filed by Vincent J. Roldan on behalf of Multimiles LLC. (Roldan, Vincent) (Entered: 06/25/2019)
06/25/201921Docket Text
Motion to Shorten Time with respect to Motion to Dismiss Case (related document(s) 20) filed by Vincent J. Roldan on behalf of Multimiles LLC. (Roldan, Vincent) (Entered: 06/25/2019)
06/25/201920Docket Text
Motion to Dismiss Case filed by Vincent J. Roldan on behalf of Multimiles LLC. (Attachments: # 1 Proposed order) (Roldan, Vincent) (Entered: 06/25/2019)
06/25/201919Docket Text
Interim Order Signed On 6/25/2019, Setting Adequate Assurance For Post-Petition Utility Services. With Final hearing To Be Held On 7/2/2019 at 10:00 AM at Courtroom 701 (SHL)(related document(s) 6) (Ebanks, Liza) (Entered: 06/25/2019)
06/21/201918Docket Text
Notice of Appearance filed by Jeffrey K. Cymbler on behalf of NYS Department of Taxation & Finance. (Cymbler, Jeffrey) (Entered: 06/21/2019)