Case number: 2:14-bk-24287 - Crumbs Bake Shop, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Crumbs Bake Shop, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    07/11/2014

  • Last Filing

    01/30/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
NtcAgent, Complex, LEAD, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 14-24287-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  07/11/2014
341 meeting:  08/13/2014
Deadline for filing claims:  11/12/2014

Debtor

Crumbs Bake Shop, Inc.

110 West 40th Street
Suite 2100
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 27-1215274
aka
57th Street General Acquisition Corp.


represented by
David M. Bass

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6359
Email: dbass@coleschotz.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Donald F. MacMaster

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Sharon L. Levine

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
Email: slevine@lowenstein.com

Creditor Committee

Kenneth A. Rosen

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068

represented by
Sharon L. Levine

(See above for address)

Creditor Committee

Proposed Counsel to the Official Committee of Unsecured Creditors

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 08857
represented by
Sharon L. Levine

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/30/2018Bankruptcy Case Closed. (vpm)
01/30/2018Final Decree; The following parties were served: Trustee and US Trustee. (vpm)
10/31/2017Receipt of Fee Amount $ 27.50, Receipt Number 534033. ..(CERTIFICATION AND COPIES) Fee received from Forchelli Curto Deegan (dlr)
03/24/2017435Withdrawal of Document (related document:[434] Application for Compensation filed by Accountant Bederson LLP) filed by Bederson LLP. (Ramos, Nancy)
03/23/2017434Final Application for Compensation for Bederson LLP, Accountant, period: 6/22/2015 to 3/23/2017, fee: $43,467.50, expenses: $383.58. Filed by Bederson LLP. Hearing scheduled for 5/4/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # (1) Affidavit # (2) Proposed Order) (Ramos, Nancy)
03/21/2017433Withdrawal of Claim(s): Claim Number 8. (Seligstein, William)
06/22/2016432BNC Certificate of Notice. No. of Notices: 887. Notice Date 06/22/2016. (Admin.)
06/20/2016General Notice. Event docketed: TO CORRECTLY INDICATE LEAD CASE NUMBER IS 14-24288, MEMBER CASE: 14-24287. (related document:[428] Order Granting Motion To Consolidate; Lead Case: 14-24288 Member Cases: 14-24287 (Related Doc [426]). (slf)
06/16/2016430BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/16/2016. (Admin.)
06/16/2016429BNC Certificate of Notice - Hearing. No. of Notices: 83. Notice Date 06/16/2016. (Admin.)