Case number: 2:14-bk-24298 - Crumbs Larchmont, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Crumbs Larchmont, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    07/11/2014

  • Last Filing

    10/20/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 14-24298-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 Larchmont, LLC

110 West 40th Street
Suite 2100
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 26-2758460
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

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
07/24/201412Notice Re: Creditors' Committee. Creditors Committee Appointed filed by United States Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 07/24/2014)
07/23/201411BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/23/2014. (Admin.) (Entered: 07/24/2014)
07/21/201410Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 2). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/21/2014. Missing Schedules Due by 8/8/2014. (wir) (Entered: 07/21/2014)
07/21/20149Document re: Notice of Chapter 11 Bankruptcy Cases, Meeting of Creditors & Deadlines (related document: 7 Meeting of Creditors Chapter 11) filed by Michael D. Sirota on behalf of Crumbs Larchmont, LLC. (Attachments: # 1Proof of Claim Form) (Sirota, Michael) (Entered: 07/21/2014)
07/18/20148BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/18/2014. (Admin.) (Entered: 07/19/2014)
07/17/20147Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 8/13/2014 at 09:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 11/12/2014. (mrg) (Entered: 07/17/2014)
07/16/20146BNC Certificate of Notice. No. of Notices: 1. Notice Date 07/16/2014. (Admin.) (Entered: 07/17/2014)
07/16/20145Order Granting Motion For Joint Administration Lead Case: 14-24287 Member Cases: 14-24298 (Related Doc # 3). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/16/2014. (wir) (Entered: 07/16/2014)
07/14/2014Remark. Location of Principal Assets of Business Debtor: 216 N LarchmentBoulevard, Los Angeles, CA 90004 (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, 14-24297-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)