532 Madison Avenue Gourmet Foods Inc.
11
Michael E. Wiles
10/15/2018
10/14/2019
Yes
v
SmBus |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor 532 Madison Avenue Gourmet Foods Inc.
532 Madison Avenue New York, NY 10022 NEW YORK-NY Tax ID / EIN: 13-3634442 dba Smiler's Deli |
represented by |
Douglas J. Pick
Pick & Zabicki LLP 369 Lexington Avenue, 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: dpick@picklaw.net |
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 |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/24/2018 | 10 | Affidavit of Service (related document(s) 6) Filed by Douglas J. Pick on behalf of 532 Madison Avenue Gourmet Foods Inc.. (Pick, Douglas) (Entered: 10/24/2018) |
10/22/2018 | 9 | Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Filed by Douglas J. Pick on behalf of 532 Madison Avenue Gourmet Foods Inc.. (Pick, Douglas) (Entered: 10/22/2018) |
10/22/2018 | 8 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual and Other Required Statements Filed by Douglas J. Pick on behalf of 532 Madison Avenue Gourmet Foods Inc.. (Pick, Douglas) (Entered: 10/22/2018) |
10/20/2018 | 7 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 10/20/2018. (Admin.) (Entered: 10/22/2018) |
10/18/2018 | 6 | Order signed on 10/18/2018 scheduling initial case conference. With hearing to be held on 11/27/2018 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 10/18/2018) |
10/18/2018 | 5 | Certificate of Service (related document(s) 4) filed by Edward J. LoBello on behalf of NewBank. (LoBello, Edward) (Entered: 10/18/2018) |
10/18/2018 | 4 | Notice of Appearance /Notice of Appearance And Request For Service of Papers filed by Edward J. LoBello on behalf of NewBank. (LoBello, Edward) (Entered: 10/18/2018) |
10/18/2018 | 3 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/13/2018 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 10/18/2018) |
10/16/2018 | 2 | Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 10/16/2018) |
10/16/2018 | Deficiencies Set: Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Incomplete Filings due by 10/29/2018, (Porter, Minnie). (Entered: 10/16/2018) |