Case number: 1:16-bk-13130 - Madison Maidens, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Madison Maidens, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    11/10/2016

  • Last Filing

    02/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13130-smb

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


Date filed:  11/10/2016
341 meeting:  12/22/2016
Deadline for filing claims:  01/30/2017

Debtor

Madison Maidens, Inc.

135 Madison Avenue
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 13-3197601

represented by
Matthew J. Gold

Kleinberg, Kaplan, Wolff & Cohen, P.C.
551 Fifth Avenue
18th Floor
New York, NY 10176
(212) 880-9827
Fax : (212) 986-8866
Email: mgold@kkwc.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
02/24/201754Certificate of Service for Amended Chapter 11 Plan of Reorganization for Madison Maidens, Inc. and for Disclosure Statement For Debtors Amended Chapter 11 Plan of Reorganization Filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/24/2017)
02/24/201753Disclosure Statement for Debtors Amended Chapter 11 Plan of Reorganization filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Attachments: # 1 Exhibit Amended Chapter 11 Plan of Reorganization for Madison Maidens, Inc.)(Gold, Matthew) (Entered: 02/24/2017)
02/24/201752Amended Plan of Reorganization for Madison Maidens, Inc. filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/24/2017)
02/23/201751Notice of Adjournment of Hearing Notice of Rescheduled Adjourned Case Conference filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. with hearing to be held on 3/30/2017 at 10:00 AM at Courtroom 723 (SMB) (Gold, Matthew) (Entered: 02/23/2017)
02/21/201750Monthly Fee Statement Of Kleinberg Kaplan Wolff & Cohen, P.C., As Counsel To The Debtor For Compensation And Reimbursement Of Expenses For The Period From January 1, 2017 Through January 31, 2017 Filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/21/2017)
02/15/201749Notice of Hearing filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. with hearing to be held on 2/21/2017 at 02:00 PM at Courtroom 723 (SMB) (Gold, Matthew) (Entered: 02/15/2017)
02/15/201748Monthly Operating Report Monthly Operating Report for January 2017 Filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/15/2017)
02/10/201747Certificate of Service Certificate of Service for Notice Of Presentment Of Order (1) Conditionally Approving Debtors Disclosure Statement And (2) Scheduling Hearing To Consider: (A) Final Approval Of Disclosure Statement under 11 U.S.C. §1125; And (B) Confirmation of Debtors Plan Of Reorganization Under 11 U.S.C. §1129 Filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/10/2017)
02/10/201746Chapter 11 Plan Chapter 11 Plan of Reorganization for Madison Maidens, Inc. filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/10/2017)
02/10/201745Disclosure Statement Disclosure Statement for Debtors Chapter 11 Plan of Reorganization filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Attachments: # 1 Exhibit Chapter 11 Plan of Reorganization for Madison Maidens, Inc.)(Gold, Matthew) (Entered: 02/10/2017)