Case number: 1:24-bk-11276 - Gotham Restaurants LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Gotham Restaurants LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    07/24/2024

  • Last Filing

    09/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11276-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  07/24/2024
341 meeting:  08/27/2024

Debtor

Gotham Restaurants LLC

12 East 12th Street
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 85-2457834
aka
Gotham Restaurant

aka
Gotham Chocolates

aka
Gotham Bar & Grill


represented by
Gabriel Del Virginia, Esq.

Law Offices of Gabriel Del Virginia
30 Wall Street,
12th Floor
New York, NY 10005
(212) 371-5478
Fax : (212) 371-0460
Email: gabriel.delvirginia@verizon.net

Trustee

Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/06/202417Notice of Presentment (related document(s)16) filed by Gabriel Del Virginia, Esq. on behalf of Gotham Restaurants LLC. with presentment to be held on 8/16/2024 at 12:00 PM at Courtroom 601 (PB) (Del Virginia, Esq., Gabriel) (Entered: 08/06/2024)
08/06/202416Motion to Extend Deadline to File Schedules or Provide Required Information filed by Gabriel Del Virginia, Esq. on behalf of Gotham Restaurants LLC. (Attachments: # 1 Proposed Order) (Del Virginia, Esq., Gabriel) (Entered: 08/06/2024)
08/01/202415Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 10)) . Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024)
07/31/202414Certificate of Mailing (related document(s) (Related Doc # 8)) . Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024)
07/31/202413Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 7)) . Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024)
07/30/202412Notice of Appearance filed by Michael Scott Weinstein on behalf of 12/12 Realty Associates. (Weinstein, Michael) (Entered: 07/30/2024)
07/30/202411Notice of Appearance filed by Leo V Gagion on behalf of New York State Department Of Taxation and Finance. (Gagion, Leo) (Entered: 07/30/2024)
07/30/202410
AMENDED
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/27/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s.
Amended Notice to include Chapter 11 Subchapter V Trustee.
( related document(s) 9, 7) (Ho, Amanda).
(Related Document No Added on 7/30/2024 (Bush, Brent)
(Entered: 07/30/2024)
07/29/20249Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration)(Zipes, Greg) (Entered: 07/29/2024)
07/29/20248Amended Case Management Order Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan signed on 7/29/2024 (related document(s)1); with status hearing to be held on 9/17/2024 at 11:00 AM at Videoconference (ZoomGov) (PB). Pre-Status Report Due By 9/3/2024 (Amended as to Time of Hearing) (White, Greg) (Entered: 07/29/2024)