Case number: 2:14-bk-24297 - Crumbs II, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Crumbs II, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    07/11/2014

  • Last Filing

    10/20/2015

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 14-24297-MBK

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

Date filed:  07/11/2014

Debtor

Crumbs II, LLC

110 West 40th Street
Suite 2100
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 26-2205633
dba
Crumbs Bake Shop
represented by
David M. Bass

Cole, Schotz, Meisel, Forman & Leonard
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, Meisel, Forman & Leonard
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Felice R. Yudkin

Cole, Schotz, Meisel, Forman & Leonard
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

Latest Dockets

Date Filed#Docket Text
07/14/2014Remark. Location of Principal Assets of Business Debtor: 350 Amsterdam Avenue,New York, NY 10024 (seg) (Entered: 07/14/2014)
07/14/2014Remark: Related to cases 14-24285-MBK, 14-24287-MBK, 14-24288-MBK, 14-24289-MBK, 14-24290-MBK, 14-24291-MBK, 14-24292-MBK, 14-24293-MBK, 14-24294-MBK, 14-24295-MBK, 14-24296-MBK, 14-24298-MBK, 14-24299-MBK, 14-24300-MBK, 14-24301-MBK, 14-24303-MBK, 14-24305-MBK, 14-24306-MBK, 14-24307-MBK, 14-24309-MBK, 14-24310-MBK, 14-24311-MBK . (mrg) (Entered: 07/14/2014)
07/11/20144Notice of Missing Documents. (related document: 1Voluntary Petition (Chapter 11) filed by Debtor Crumbs II, LLC). Missing Documents: Attorney Disclosure Statement, List of Equity Security Holders, Statement of Financial Affairs, Summary of Schedules and Schedules A,B,D,E,F,G,H. Incomplete Filings due by 7/25/2014. (seg) (Entered: 07/14/2014)
07/11/20143Motion for Joint Administration for the following cases: 14-24285, 14-24287, 14-24288, 14-24289, 14-24290, 14-24291, 14-24292, 14-24293, 14-24294, 14-24295, 14-24296, 14-24297, 14-24298, 14-24299, 14-24300, 14-24301, 14-24303, 14-24305, 14-24306, 14-24307, 14-24309, 14-24310, 14-24311 Filed by David M. Bass on behalf of Crumbs II, LLC. (Attachments: # 1Application in Support # 2Proposed Order) (Bass, David) (Entered: 07/11/2014)
07/11/20142Motion to Extend Time to File Missing Schedules (related document: 1Voluntary Petition (Chapter 11) filed by Debtor Crumbs II, LLC) Filed by Felice R. Yudkin on behalf of Crumbs II, LLC. Objection deadline is 7/18/2014. (Attachments: # 1Application in Support # 2Proposed Order) (Yudkin, Felice) (Entered: 07/11/2014)
07/11/2014Receipt of filing fee for Voluntary Petition (Chapter 11)(14-24297) [misc,volp11a] (1717.00) Filing Fee. Receipt number 28278747, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/11/2014)
07/11/2014Case Assignment. Judge Michael Kaplan added to the case. (ng) (Entered: 07/11/2014)
07/11/20141Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of Crumbs II, LLC. Atty Disclosure Statement due 07/25/2014. List of Equity Security Holders due 07/25/2014. Schedule(s) due 07/25/2014. Statement of Financial Affairs due 07/25/2014. Summary of schedules due 07/25/2014. Incomplete Filings due by 07/25/2014. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/10/2014. (Attachments: # 1Omnibus Written Consent of the Sole Member # 2Authority Resolutions) (Sirota, Michael) (Entered: 07/11/2014)