Case number: 1:17-bk-40181 - FPF Restaurant, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    FPF Restaurant, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/17/2017

  • Last Filing

    02/22/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-40181-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/17/2017
341 meeting:  02/27/2017

Debtor

FPF Restaurant, Inc.

84-22 Grand Avenue
Elmhurst, NY 11373
NEW YORK-NY
Tax ID / EIN: 20-4349478
dba
Piccolo Fiore


represented by
Gary M Kushner

Goetz Fitzpatrick LLP
One Penn Plaza
44th Floor
New York, NY 10119
212-695-8100 Ext. 338
Fax : 212-629-4013
Email: gkushner@goetzfitz.com

Scott D Simon

Goetz Fitzpatrick LLP
One Penn Plaza
44th Floor
New York, NY 10119
212-695-8100
Fax : 212-629-4013
Email: ssimon@goetzfitz.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/31/201715Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, : Statement of Financial Affairs Filed by Scott D Simon on behalf of FPF Restaurant, Inc. (Attachments: # 1 Local Rule 1007 Affidavit) (Simon, Scott) (Entered: 01/31/2017)
01/30/201714Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of NYS Department Of Taxation & Finance (Cymbler, Jeffrey) (Entered: 01/30/2017)
01/21/201713BNC Certificate of Mailing with Notice/Order Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
01/21/201712BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
01/21/201711BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
01/21/201710BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
01/20/20179Notice of Appearance and Request for Notice Filed by Marc L Hamroff on behalf of 44th Street Midtown Holdings LLC (Hamroff, Marc) (Entered: 01/20/2017)
01/19/20178Order Scheduling Initial Case Management Conference. Status hearing to be held on 2/1/2017 at 02:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. Signed on 1/19/2017 (agh) (Entered: 01/19/2017)
01/19/20177Meeting of Creditors 341(a) meeting to be held on 2/27/2017 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 01/19/2017)
01/19/20176Statement Local Bankruptcy Rule 1073-3 Corporate Disclosure Filed by Scott D Simon on behalf of FPF Restaurant, Inc. (Simon, Scott) (Entered: 01/19/2017)