Acme Cake Co., Inc.
11
Carla E. Craig
04/02/2008
11/04/2010
Yes
v
CLOSED, DISMISSED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/04/2010 | 307 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Service Date 11/04/2010. (Admin.) (Entered: 11/05/2010) |
11/03/2010 | Bankruptcy Case Closed (pgm) (Entered: 11/03/2010) | |
11/02/2010 | 306 | Notice 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) |
11/02/2010 | 305 | Transcript 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) |
10/21/2010 | 304 | BNC Certificate of Mailing with Notice of Dismissal Service Date 10/21/2010. (Admin.) (Entered: 10/22/2010) |
10/18/2010 | 303 | Order 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) |
10/18/2010 | 302 | Decision (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) |
10/14/2010 | 301 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Service Date 10/14/2010. (Admin.) (Entered: 10/15/2010) |
10/14/2010 | 300 | Amended 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) |
10/14/2010 | 299 | Response 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) |