Case number: 1:18-bk-10960 - Village Red Restaurant Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, SmBus, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10960-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/06/2018
Date terminated:  02/23/2022
Plan confirmed:  10/17/2019
341 meeting:  05/08/2018

Debtor

Village Red Restaurant Corp.

385 6th Avenue
New York, NY 10014
NEW YORK-NY
Tax ID / EIN: 16-1657180
dba
Waverly Restaurant


represented by
Stuart P. Gelberg

600 Old Country Rd., Ste.410
Garden City, NY 11530
(516) 228-4280
Fax : (516) 228-4278
Email: spg@13trustee.net

Christopher F. Graham

Eckert Seamans Cherin & Mellott, LLC
10 Bank Street
Suite 700
White Plains, NY 10606
914 286-6443
Fax : 914 949-5424
Email: grahamc@whiteandwilliams.com

Brian J. Hufnagel

Morrison Tenenbaum PLLC
87 Walker Street, Floor 2
New York, NY 10013
212-620-0938
Email: bjhufnagel@m-t-law.com

John A Mitchell

Mitchell & Incantalupo
98-20 Metropolitan Avenue
Forest Hills, NY 11375
718-997-1000
Fax : 718-575-1600
Email: jmitchell@miatty.com

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: lmorrison@m-t-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
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2022158Affidavit of Service (related document(s)157) Filed by Andrew E. Arthur on behalf of Plan Administrator. (Arthur, Andrew) (Entered: 04/29/2022)
04/29/2022157Affidavit as to Final Quarterly Disbursements Filed by Christopher F. Graham on behalf of Plan Administrator. (Graham, Christopher) (Entered: 04/29/2022)
02/23/2022Case Closed. (Suarez, Aurea). (Entered: 02/23/2022)
02/23/2022156Final Decree and Order closing case signed on 2/23/2022 (Related Doc # 149). (DePierola, Jacqueline) (Entered: 02/23/2022)
02/22/2022155Certificate of Service (related document(s) 154, 153) Filed by Andrew E. Arthur on behalf of Plan Administrator. (Arthur, Andrew) (Entered: 02/22/2022)
02/22/2022154Bankruptcy Closing Report Filed by Christopher F. Graham on behalf of Plan Administrator. (Graham, Christopher) (Entered: 02/22/2022)
02/22/2022153Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 149) Filed by Christopher F. Graham on behalf of Plan Administrator. (Graham, Christopher) (Entered: 02/22/2022)
02/16/2022152Second Notice of Proposed Distribution to Class 2 Creditors Pursuant to the Second Amended Plan filed by Christopher F. Graham on behalf of Plan Administrator. Objections due by 2/22/2022, (Graham, Christopher) (Entered: 02/16/2022)
02/10/2022151Affidavit as to Quarterly Disbursements Filed by Christopher F. Graham on behalf of Plan Administrator. (Graham, Christopher) (Entered: 02/10/2022)
02/07/2022150Certificate of Service (related document(s) 149) filed by Andrew E. Arthur on behalf of Plan Administrator. (Arthur, Andrew) (Entered: 02/07/2022)