New York Southern Bankruptcy Court

Case number: 4:19-bk-35778 - 416 8th Avenue BBQ, LLC - New York Southern Bankruptcy Court

Case Information
Case title
416 8th Avenue BBQ, LLC
Chapter
11
Judge
Cecelia G. Morris
Filed
05/10/2019
Asset
Yes
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-35778-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/10/2019
Date terminated:  09/13/2019
Debtor dismissed:  08/22/2019
341 meeting:  06/25/2019

Debtor

416 8th Avenue BBQ, LLC

101 Drake Rd
Pleasant Valley, NY 12569
DUTCHESS-NY
Tax ID / EIN: 36-4899316

represented by
James B. Glucksman

Rattet PLLC
202 Mamaroneck Avenue
Suite 300
White Plains, NY 10601
914-381-7400
Fax : 914-381-7406
Email: [email protected]

Robert Leslie Rattet

202 Mamaroneck Avenue
Suite 300
White Plains, NY 10601
914-381-7400
Fax : 914-381-7406
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets
Date Filed#Docket Text
09/13/2019Docket Text
Case Closed. (Kinchen, Gwen). (Entered: 09/13/2019)
08/24/201959Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 58)) . Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/22/201958Docket Text
Order Pursuant to 11 U.S.C. §§ 105 and 1112(b) and Dismissing Chapter 11 Case (Related Doc # 52) signed on 8/22/2019. (Fredericks, Frances) (Entered: 08/22/2019)
08/20/201957Docket Text
Operating Report Affidavit of Disbursements for July and August, 2019 Filed by Robert Leslie Rattet on behalf of 416 8th Avenue BBQ, LLC. (Rattet, Robert) (Entered: 08/20/2019)
08/20/2019Docket Text
Pending Deadlines Terminated RE: Motion to Dismiss Case filed by James B. Glucksman on behalf of 416 8th Avenue BBQ, LLC.; Hearing Held, Motion Granted, Submit Order. (Ashmeade, Vanessa). (Entered: 08/20/2019)
08/16/201956Docket Text
Reply to Motion (reply to reservation of rights) (related document(s) 52) filed by James B. Glucksman on behalf of 416 8th Avenue BBQ, LLC. (Attachments: # 1 Exhibit Proposed Order) (Glucksman, James) (Entered: 08/16/2019)
08/08/201960Docket Text
Transcript regarding Hearing Held on 7/16/19 at 3:12 PM RE: Notice of Adjournment of Hearing (all hearings on July 9, 2019 to July 16, 2019 at 12 noon) filed by James B. Glucksman on behalf of 416 8th Avenue BBQ, LLC. with hearing to be held on 7/16/2019 at 12:00 PM at Office of UST (355 Main Street, Poughkeepsie); Motion for Relief from Stay and for other Relief, including, Notice of Motion, supporting Application, Exhibit A--Lease, Exhibit B-- Statement of Pre-Petition An-ears, Exhibit C--Statement of Post-Petition Arrears, Exhibit D--Superseding Five (5) Day Notice to Cure, and Exhibit E--Proposed Order filed by Jeffrey C. Chancas on behalf of 416 8th Owner, LLC with hearing to be held on 7/9/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street; Motion to Approve Use of Cash Collateral Amended 13 Week Cash Flow Projection To Reflect Addition of UST Fees filed by Robert Leslie Rattet on behalf of 416 8th Avenue BBQ, LLC; etc.
Remote electronic access to the transcript is restricted until 11/6/2019.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 44 , 12, 5, 46 , 18, 41, 43). Notice of Intent to Request Redaction Deadline Due By 8/15/2019. Statement of Redaction Request Due By 8/29/2019. Redacted Transcript Submission Due By 9/9/2019. Transcript access will be restricted through 11/6/2019. (Cales, Humberto) (Entered: 10/18/2019)
08/07/201955Docket Text
Response . Reservation Of Rights Of Pryor Cashman LLP To Motion Of Debtor Seeking An Order Authorizing Dismissal Of The Chapter 11 (related document(s) 52) filed by Marie Polito Hofsdal on behalf of Pryor Cashman LLP. (Hofsdal, Marie) (Entered: 08/07/2019)
07/23/201954Docket Text
Consent Order, inter alia, Pursuant to 11 U.S.C. § 362(d) Modifying the Automatic Stay imposed by 11 U.S.C. § 362(a) (Related Doc # 41) signed on 7/23/2019. (Fredericks, Frances) (Entered: 07/23/2019)
07/22/201953Docket Text
Operating Report for the Reporting Period of June 1, 2019 through June 30, 2019 Filed by Robert Leslie Rattet on behalf of 416 8th Avenue BBQ, LLC. (Rattet, Robert) (Entered: 07/22/2019)