Case number: 1:15-bk-12721 - Pasta Bar by Scotto LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12721-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  10/05/2015
341 meeting:  11/16/2015

Debtor

Pasta Bar by Scotto LLC

220 East 42nd Street
Ground Floor Retail
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 45-5113157

represented by
Ralph E. Preite

Sichenzia Ross Friedman Ference LLP
61 Broadway
32nd floor
New York, NY 10006
(646) 885-6531
Fax : (212) 930-9725
Email: rpreite@srff.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
 
 

Latest Dockets

Date Filed#Docket Text
10/28/20157Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H Filed by Ralph E. Preite on behalf of Pasta Bar by Scotto LLC. (Attachments: # 1List of Equity Interest Holders # 2Statement of Financial Affairs # 3Local Rule Affidavit # 4Corporate Ownership Statement # 5Statement of Compensation)(Preite, Ralph) (Entered: 10/28/2015)
10/16/20156Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015)
10/14/20155Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/16/2015 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 10/14/2015)
10/08/20154Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 10/08/2015. (Admin.) (Entered: 10/09/2015)
10/06/20153Notice Re: Initial Case Conference (Greene, Chantel). (Entered: 10/06/2015)
10/06/20152Scheduling Order Signed On 10/6/2015. Re: Initial Case Conference with hearing to be held on 11/10/2015 at 10:00 AM at Courtroom 723 (SMB) (Greene, Chantel) (Entered: 10/06/2015)
10/05/2015Receipt of Voluntary Petition (Chapter 11)(15-12721) [misc,824] (1717.00) Filing Fee. Receipt number 10941046. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/05/2015)
10/05/20151Voluntary Petition (Chapter 11). Order for Relief Entered.Creditor Matrix Verification, and List of 20 Largest CreditorsChapter 11 Current Monthly Income Form 22B Due 10/19/2015. Schedule A due 10/19/2015. Schedule B due 10/19/2015. Schedule C due 10/19/2015. Schedule D due 10/19/2015. Schedule E due 10/19/2015. Schedule F due 10/19/2015. Schedule G due 10/19/2015. Schedule H due 10/19/2015. Schedule J due 10/19/2015. Summary of schedules - Page 1 due 10/19/2015. Summary of schedules - Page 2 (Statistical Summary) due 10/19/2015. Statement of Financial Affairs due 10/19/2015. Atty Disclosure State. due 10/19/2015. Statement of Operations Due: 10/19/2015. Balance Sheet Due Date:10/19/2015. Employee Income Record Due: 10/19/2015. Cash Flow Statement Due:10/19/2015. List of Equity Security Holders due 10/19/2015. Federal Income Tax Return Date: 10/19/2015 Corporate Ownership Statement due by: 10/19/2015. Incomplete Filings due by 10/19/2015, Chapter 11 Plan due by 2/2/2016, Disclosure Statement due by 2/2/2016, Initial Case Conference due by 11/4/2015, Filed by Ralph E. Preite of Sichenzia Ross Friedman Ference LLP on behalf of Pasta Bar by Scotto LLC. (Attachments: # 1Creditor Matrix Verification # 2List of 20 Largest Creditors) (Preite, Ralph) (Entered: 10/05/2015)