Case number: 1:16-bk-12975 - Dufour Pastry Kitchens, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Dufour Pastry Kitchens, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    10/24/2016

  • Last Filing

    02/02/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-12975-smb

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


Date filed:  10/24/2016
341 meeting:  12/09/2016
Deadline for filing claims:  02/17/2017

Debtor

Dufour Pastry Kitchens, Inc.

251 Locust Avenue
Bronx, NY 10454
BRONX-NY
Tax ID / EIN: 13-3205695

represented by
Dawn Kirby

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : 914-681-0288
Email: dkirby@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
 
 

Latest Dockets

Date Filed#Docket Text
08/28/201755Order Signed On 8/25/2017 Re: Approving Debtors First Amended Disclosure Statement And Scheduling Hearing To Consider Confirmation Of Debtors First Amended Chapter 11 Plan Of Reorganization Under 11 U.S.C. §1129 And Related Notices. (related document(s) 54, 53) (Barrett, Chantel) (Entered: 08/28/2017)
08/28/201754First Amended Disclosure Statement filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. (Attachments: # 1 Exhibit A - First Amended Plan of Reorganization # 2 Exhibit B Balance Sheet # 3 Exhibit C Liquidation Analysis # 4 Exhibit D Summary of Chapter 11 Operations # 5 Exhibit E Plan Projections)(Pasternak, Jonathan) (Entered: 08/28/2017)
08/28/201753First Amended Plan of Reorganization filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. (Pasternak, Jonathan) (Entered: 08/28/2017)
08/21/201752Monthly Operating Report for July 1, 2017 through July 31, 2017 Filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. (Pasternak, Jonathan) (Entered: 08/21/2017)
08/21/201751Monthly Operating Report for June 1, 2017 through June 30, 2017 Filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. (Pasternak, Jonathan) (Entered: 08/21/2017)
07/27/2017Administrative Entry: Pending Deadlines Terminated. (Disregard) (Bush, Brent). (Entered: 07/27/2017)
07/27/20170Administrative Entry: Pending Deadlines Terminated. (Disregard) (Bush, Brent). (Entered: 07/27/2017)
07/14/201750Notice of Hearing To Consider Approval Of Debtor's Disclosure Statement (related document(s) 48, 49) filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. with hearing to be held on 8/22/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 8/15/2017, (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) (Entered: 07/14/2017)
07/14/201749Chapter 11 Small Business Disclosure Statement filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. (Attachments: # 1 Exhibit A Plan of Reorganization # 2 Exhibit B Balance Sheet # 3 Exhibit C Liquidation Analysis # 4 Exhibit D Projections)(Pasternak, Jonathan) (Entered: 07/14/2017)
07/14/201748Chapter 11 Small Business Plan filed by Jonathan S. Pasternak on behalf of Dufour Pastry Kitchens, Inc.. (Pasternak, Jonathan) (Entered: 07/14/2017)