Madison Maidens, Inc.
11
Stuart M. Bernstein
11/10/2016
02/10/2020
Yes
v
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2017 | 54 | Certificate 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) |
02/24/2017 | 53 | Disclosure 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) |
02/24/2017 | 52 | Amended Plan of Reorganization for Madison Maidens, Inc. filed by Matthew J. Gold on behalf of Madison Maidens, Inc.. (Gold, Matthew) (Entered: 02/24/2017) |
02/23/2017 | 51 | Notice 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) |
02/21/2017 | 50 | Monthly 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) |
02/15/2017 | 49 | Notice 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) |
02/15/2017 | 48 | Monthly 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) |
02/10/2017 | 47 | Certificate 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) |
02/10/2017 | 46 | Chapter 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) |
02/10/2017 | 45 | Disclosure 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) |