La Contessa Inc.
11
02/25/2015
03/26/2016
Yes
MDisCs |
Assigned to: Judge Robert E. Gerber Chapter 11 Voluntary Asset |
|
Debtor La Contessa Inc.
800 Fifth Avenue, Apt. 14E New York, NY 10065 NEW YORK-NY Tax ID / EIN: 65-0442491 |
represented by |
Julie Cvek Curley
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue, 11th Floor White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: jcurley@ddw-law.com Jonathan S. Pasternak
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: jpasternak@ddw-law.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/09/2015 | 29 | Notice of Adjournment of HearingOf U.S. Trustee's Motion To Convert Chapter 11 Case To Case 7, Or Alternatively, To Dismiss Case(related document(s) 23) filed by Julie Cvek Curley on behalf of La Contessa Inc.. with hearing to be held on 9/10/2015 at 09:45 AM at Courtroom 523 (REG) (Attachments: # 1Affidavit of Service)(Curley, Julie) (Entered: 06/09/2015) |
05/29/2015 | 28 | Affidavit of Serviceof Debtor's Motion Pursuant to Federal Rules of Bankruptcy Procedure 9014, 9016(g) and 9020 Holding Tax Service of America, Inc., Sidney Abusch and Darla Leonard in Contempt, Directing Compliance with this Courts Order and for Costs, Disbursements, Attorneys Fees, Sanctions and Punitive Damages(related document(s) 27) Filed by Julie Cvek Curley on behalf of La Contessa Inc.. (Curley, Julie) (Entered: 05/29/2015) |
05/29/2015 | 27 | Motion for Contempt/Motion Pursuant to Federal Rules of Bankruptcy Procedure 9014, 9016(g) and 9020 Holding Tax Service of America, Inc., Sidney Abusch and Darla Leonard in Contempt, Directing Compliance with this Courts Order and for Costs, Disbursements, Attorneys Fees, Sanctions and Punitive Damagesfiled by Julie Cvek Curley on behalf of La Contessa Inc. with hearing to be held on 6/16/2015 at 09:45 AM at Courtroom 523 (REG) Responses due by 6/9/2015,. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Exhibit E) (Curley, Julie) (Entered: 05/29/2015) |
05/21/2015 | Pending Deadlines Terminated. (Suarez, Aurea). (Entered: 05/21/2015) | |
05/21/2015 | Pending Deadlines Terminated Re: Summary of Schedules , Summary of Schedules - Page 2 (Statistical Summary), Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H , Statement of Financial Affairs and Attorney Disclosure Statement. (Suarez, Aurea). (Entered: 05/21/2015) | |
05/21/2015 | Pending Deadlines Terminated: Attorney Disclosure Statement. (McCaffrey, Dawn). (Entered: 05/21/2015) | |
05/20/2015 | 26 | Rule 2016 Statement Filed by Julie Cvek Curley on behalf of La Contessa Inc.. (Curley, Julie) (Entered: 05/20/2015) |
05/20/2015 | 25 | Notice of Meeting of Creditors/REFLECTING TIME CHANGE FROM 2:30 P.M. TO 11:00 A.M.filed by Julie Cvek Curley on behalf of La Contessa Inc.. with 341(a) meeting to be held on 5/21/2015 at 11:00 AM at 80 Broad St., 4th Floor, USTM. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 7/20/2015. (Curley, Julie) (Entered: 05/20/2015) |
05/20/2015 | 24 | Summary of Schedules , Summary of Schedules - Page 2 (Statistical Summary) , Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H , Statement of Financial Affairs Filed by Julie Cvek Curley on behalf of La Contessa Inc.. (Curley, Julie) (Entered: 05/20/2015) |
05/19/2015 | Receipt of Motion to Convert Case 11 to 7(15-10414-reg) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 23) (Harris) (Entered: 05/19/2015) |