Case number: 1:08-bk-41965 - Acme Cake Co., Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Acme Cake Co., Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    04/02/2008

  • Last Filing

    11/04/2010

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-08-41965-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/02/2008
Date terminated:  11/03/2010
Debtor dismissed:  10/18/2010
341 meeting:  05/12/2008

Debtor

Acme Cake Co., Inc.

374 Johnson Avenue
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 11-0463150

represented by
Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212) 301-6944
Fax : (212) 422-6836
Email: knash@gwfglaw.com

Marc A Pergament

Weinberg Gross & Pergament LLP
400 Garden City Plaza
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

U.S. Trustee

United States Trustee

271 Cadman Plaza East
Suite 4529
Brooklyn, NY 11201
(718) 422-4960

 
 
U.S. Trustee

Tracy Hope Davis


 
 
Cred Committee Aty

Finkel Goldstein Rosenbloom & Nash, LLP


 
 
Creditor Committee

CBS Foods

Attn: Bernard Steinberg
770 Chauncey Street
Brookyn, NY 11207

represented by
Finkel Goldstein Rosenbloom & Nash, LLP

26 Broadway
Suite 711
New York, NY 10004

Creditor Committee

I. Rice & Co., Inc.

Attn: Steven Kuhl
11600 Roosevelt Blvd.
Bldg D
Philadelphia, PA 19116

represented by
Finkel Goldstein Rosenbloom & Nash, LLP

(See above for address)

Creditor Committee

Sabatini Frozen Foods, LLC

Attn: John Sabatini
68 Pascack Avenue
Riverdale, NJ 07675

represented by
Finkel Goldstein Rosenbloom & Nash, LLP

(See above for address)

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Backenroth Frankel & Krinsky

489 Fifth Avenue
New York, NY 10017
(212) 593-1100

James S Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955
Email: jcarr@kelleydrye.com

J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: Tdonovan@gwfglaw.com

Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
488 Madison Ave., 23rd Floor
New York, NY 10022
212-593-1100
Email: mfrankel@bfklaw.com

Kelley Drye & Warren LLP

101 Park Avenue
New York, NY 10178
212-808-7800

Craig A Wolfe

Morgan Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
212-309-6204
Fax : 212-309-6001
Email: craig.wolfe@morganlewis.com

Latest Dockets

Date Filed#Docket Text
11/04/2010307BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Service Date 11/04/2010. (Admin.) (Entered: 11/05/2010)
11/03/2010Bankruptcy Case Closed (pgm) (Entered: 11/03/2010)
11/02/2010306Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing held on 10/18/10 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. (RE: related document(s)305 Transcript ) (bgt) (Entered: 11/02/2010)
11/02/2010305Transcript regarding the hearing held on 10/18/10. Notice of Intent to Request Redaction Due By 11/9/2010. Redaction Request Due By 11/23/2010. Redacted Transcript Submission Due By 12/3/2010. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 1/31/2011 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (RE: related document(s)132 Application for Compensation for Kelley Drye & Warren filed by Attorney Kelley Drye & Warren LLP, 176 Application for Compensation filed by Attorney Backenroth Frankel & Krinsky, LLP, 179 Application for Compensation for Weinberg Gross & Pergament LLP filed by Debtor Acme Cake Co., Inc., 189 Application for Compensation for Goldberg Weprin Finkel Goldstein filed by Debtor Acme Cake Co., Inc., 242 Motion to Dismiss Case filed by Creditor Sabatini Frozen Foods, Inc., 280 Order to Schedule Hearing (Setting Deadlines and Scheduling a Hearing on Final Fee Applications), 285 Motion to Appoint Trustee filed by Attorney Kelley Drye & Warren LLP, Motion to Convert Case Chapter 11 to 7) (bgt) (Entered: 11/02/2010)
10/21/2010304BNC Certificate of Mailing with Notice of Dismissal Service Date 10/21/2010. (Admin.) (Entered: 10/22/2010)
10/18/2010303Order for Compensation for Backenroth Frankel & Krinsky, LLP, fees awarded: $60,116.00, expenses awarded: $1,373.14; for Finkel Goldstein Rosenbloom & Nash, LLP, fees awarded: $17,791.50, expenses awarded: $270.39; for Kelley Drye & Warren LLP, fees awarded: $129,949.20, expenses awarded: $3,436.38; for Stuart, Edelstein, Linderman & Co, Inc., fees awarded: $42,211.36, expenses awarded: $145.04; for Franklin, Gringer & Cohen, P.C., fees denied; for Weinberg, Gross & Pergament LLP, fees withdrawn. Ordered, that Sabatini's motion to dismiss this case is granted with Notice of Dismissal. Debtor shall pay to the United States Trustee the appropriate sum required, if any, within ten days of entry of this order. (related document(s)115 Granting Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, 132 Granting Application for Compensation filed by Attorney Kelley Drye & Warren LLP, 176 Granting Application for Compensation filed by Attorney Backenroth Frankel & Krinsky, LLP, 179 Withdrawing Application for Compensation filed by Debtor Acme Cake Co., Inc., 189 Granting Application for Compensation filed by Debtor Acme Cake Co., Inc., 242 Granting Motion to Dismiss Case filed by Creditor Sabatini Frozen Foods, Inc., 285 Denying Motion to Appoint Trustee filed by Attorney Kelley Drye & Warren LLP, Denying Motion to Convert Case Chapter 11 to 7). Signed on 10/18/2010 (pgm) (Entered: 10/18/2010)
10/18/2010302Decision (related document(s)132 Application for Compensation filed by Attorney Kelley Drye & Warren LLP, 176 Application for Compensation filed by Attorney Backenroth Frankel & Krinsky, LLP, 179 Application for Compensation filed by Debtor Acme Cake Co., Inc., 189 Application for Compensation filed by Debtor Acme Cake Co., Inc., 242 Motion to Dismiss Case filed by Creditor Sabatini Frozen Foods, Inc., 285 Motion to Appoint Trustee filed by Attorney Kelley Drye & Warren LLP, Motion to Convert Case Chapter 11 to 7). For the foregoing reasons, the fees and expenses of the professionals are fixed in this case. Kelley Drye's motion to appoint a chapter 11 trustee or to convert this case is denied, and Sabatini's request that the dismissal of this case be with prejudice is denied. A separate order will issue. Signed on 10/18/2010 (pgm) (Entered: 10/18/2010)
10/14/2010301BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Service Date 10/14/2010. (Admin.) (Entered: 10/15/2010)
10/14/2010300Amended Response of Sabatini Frozen Foods, LLC to Supplement of Kelley Drye & Warren, LLP to Motion to Appoint a Chapter 11 Trustee or Alternatively, Convert the Case to Chapter 7 with Exhibit A and Affidavit of Service (prior filing was missing p. 2) (RE: related document 299 Response). Filed by M David Graubard on behalf of Sabatini Frozen Foods, Inc. (Graubard, M) Modified on 10/18/2010 to include related document (dkc). (Entered: 10/14/2010)
10/14/2010299Response of Sabatini Frozen Foods, LLC to Supplement of Kelley Drye & Warren, LLP to Motion to Appoint a Chapter 11 Trustee or Alterntively, Convert the Case to Chapter 7 with Exhibit A and Affidavit of Service. Filed by M David Graubard on behalf of Sabatini Frozen Foods, Inc. (RE: related document(s)296 Statement filed by Creditor Kelley Drye & Warren LLP, Former Counsel to the Official Committee of Unsecured Creditors) (Graubard, M) (Entered: 10/14/2010)