New York Western Bankruptcy Court

Case number: 1:20-bk-10406 - Lucky Rabbit, LLC - New York Western Bankruptcy Court

Case Information
Case title
Lucky Rabbit, LLC
Chapter
11
Judge
Carl L. Bucki
Filed
03/10/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, DsclsDue, SmBus, PlnDue




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10406-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/10/2020
Date terminated:  05/20/2021
Debtor dismissed:  05/03/2021
341 meeting:  06/15/2020

Debtor

Lucky Rabbit, LLC

156 Crescent Avenue
Buffalo, NY 14214
ERIE-NY
Tax ID / EIN: 82-1427944
dba
Misuta Chow's


represented by
Arthur G Baumeister, Jr

Baumeister Denz LLP
174 Franklin St., Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: [email protected]

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
05/22/2021144Docket Text
BNC Certificate of Mailing - Order (re: related document(s)143 Final Decree Ch 11). Notice Date 05/22/2021. (Admin.) (Entered: 05/23/2021)
05/20/2021Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 05/20/2021)
05/20/2021143Docket Text
Final Decree. Signed on 5/20/2021 (Pinto, M.) (Entered: 05/20/2021)
05/05/2021142Docket Text
BNC Certificate of Mailing - Order (re: related document(s)139 Order on Motion to Dismiss Case). Notice Date 05/05/2021. (Admin.) (Entered: 05/06/2021)
05/05/2021141Docket Text
BNC Certificate of Mailing. (re: related document(s)139 Order on Motion to Dismiss Case). Notice Date 05/05/2021. (Admin.) (Entered: 05/06/2021)
05/04/2021140Docket Text
Certificate/Certified Copy requested at the intake counter. A Certified Copy of Dismissal Order by Arthur Baumeister Requestor Address: 5320 Parkledge Court, Clarence NY 14031. Receipt Number 10041, Fee Amount $ 11.50. (LaBelle, L.) (Entered: 05/04/2021)
05/03/2021139Docket Text
Order Granting Motion to Dismiss Case. (RE: related doc(s) 130 Motion to Dismiss Case (Other)). Signed on 5/3/2021. (Flags: DISMISSED) (Pinto, M.) (Entered: 05/03/2021)
05/03/2021138Docket Text
Telephonic Hearing Held - MOOT; Telephonic Appearances: Assistant U.S. Trustee Joseph W. Allen, Attorney for Debtor Arthur G Baumeister Jr, Attorney for Notice of Appearance Creditor Cheryl-Lane H. Bechakas (TEXT ONLY EVENT) (re: related document(s)104 Motion for Relief From Stay filed by Notice of Appearance Creditor New 500 Block LLC). (Bessinger, M.) (Entered: 05/03/2021)
05/03/2021137Docket Text
Telephonic Hearing Held - GRANTED; Telephonic Appearances: Assistant U.S. Trustee Joseph W. Allen, Attorney for Debtor Arthur G Baumeister Jr, Attorney for Notice of Appearance Creditor Cheryl-Lane H. Bechakas (TEXT ONLY EVENT) (re: related document(s)130 Motion to Dismiss Case (Other) filed by Debtor Lucky Rabbit, LLC). (Bessinger, M.) (Entered: 05/03/2021)
04/28/2021136Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January 2021 Filed on behalf of Debtor Lucky Rabbit, LLC. Filed by Attorney (Baumeister, Arthur) (Entered: 04/28/2021)