Docket Entries by Week of Year
Nov 29, 2022 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 3/29/2023, Disclosure Statement due by 3/29/2023, Initial Case Conference due by 12/29/2022, Filed by Heath S. Berger of Berger, Fischoff, Shumer, on behalf of L'Adresse LLC. (Attachments: # 1 Disclosure of Compensation of Attorney forDebtor) (Berger, Heath) (Entered: 11/29/2022) | |
---|---|---|---|
Nov 29, 2022 | 2 | Corporate Resolution Pursuant to LR 1074-1 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Berger, Heath) (Entered: 11/29/2022) | |
Nov 29, 2022 | 3 | Statement Regarding Authority to Sign and File Petition filed by Heath S. Berger on behalf of L'Adresse LLC. (Berger, Heath) (Entered: 11/29/2022) | |
Nov 29, 2022 | 4 | Statement Pursuant to FBR 1073-3 filed by Heath S. Berger on behalf of L'Adresse LLC. (Berger, Heath) (Entered: 11/29/2022) | |
Nov 29, 2022 | Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 11/29/2022) | ||
Nov 29, 2022 | Receipt of Voluntary Petition (Chapter 11)( 22-11583) [misc,824] (1738.00) Filing Fee. Receipt number A16005017. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/29/2022) | ||
Nov 29, 2022 | 5 | Affidavit Pursuant to LR 1007-2 Filed by Heath S. Berger on behalf of L'Adresse LLC. (Berger, Heath) (Entered: 11/29/2022) | |
Nov 29, 2022 | 6 | Motion to Approve Use of Cash Collateral filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Berger, Heath) (Entered: 11/29/2022) | |
Nov 29, 2022 | 7 | Motion to Allowthe Debtor's payment of its regular weekly payroll which accrued pre-petition filed by Heath S. Berger on behalf of L'Adresse LLC. (Attachments: # 1 Exhibit A) (Berger, Heath) (Entered: 11/29/2022) | |
Nov 29, 2022 | 8 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/29/2022 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen). (Entered: 11/29/2022) |
5 BRYANT PARK PROPERTY INVESTORS IV LLC |
---|
ACE ENDICO CORPORATION |
ADP |
BRONX FISH |
CARLAS CLEANING |
CHEM CLEAN |
CINTAS FIRST AIDS |
CINTAS UNIFORMS |
DARTAGNAN |
FADARO |
NYS DEPARTMENT OF TAXATION & FINANCE |
RDG SERVICE |
SOGNO TOSCANO |
SOUTHEAST ASIA MARKET LLC |
STAMFORD UNIFORMS |
L'Adresse LLC
1065 6th Avenue
Suite B
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: xx-xxx7775
fdba Coffeemania Bryant Park LLC
Heath S. Berger
Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: hberger@bfslawfirm.com
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 2 | Tentrr, Inc. | 11 | 1:2023bk10000 |
Jun 24, 2022 | Payam Inc | 11 | 1:2022bk10870 |
Sep 10, 2021 | Nanobeak Biotech Inc | 7 | 1:2021bk11600 |
Jan 31, 2021 |
5 Bryant Park NYC LLC
![]() |
11 | 1:2021bk10226 |
Sep 10, 2020 |
8 West Bakery, LLC
![]() |
11 | 1:2020bk12122 |
May 27, 2020 |
PQ Bryant Park, Inc.
![]() |
11 | 1:2020bk11311 |
Nov 13, 2019 | DaDong Catering LLC | 11 | 1:2019bk13629 |
Feb 1, 2019 | Bluefly Acquisition, LLC | 7 | 1:2019bk10207 |
May 19, 2017 | ONE Media Corp, Inc. | 7 | 1:17-bk-11387 |
Apr 13, 2017 | Beyond the Rack USA Inc. | 7 | 1:17-bk-10814 |
Nov 24, 2015 | First American Brands, Inc. | 7 | 8:15-bk-75083 |
Apr 10, 2015 | Basic Food Group, LLC | 11 | 1:15-bk-10892 |
Feb 14, 2014 | Metier Tribeca, LLC | 11 | 1:14-bk-10325 |
Oct 11, 2013 | Gordon & Ferguson, Inc. | 7 | 1:13-bk-13327 |
Aug 26, 2011 | Iconik Enterprises LLC | 7 | 1:11-bk-14064 |