Caffe Valdino, Inc.
11
Shelley C. Chapman
02/12/2019
02/22/2021
No
v
SmBus, RELATED, MDisCs |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Caffe Valdino, Inc.
229 Sullivan Street, 5B New York, NY 10012 NEW YORK-NY Tax ID / EIN: 13-3944477 aka V Bar |
represented by |
Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com Richard Byron Peddie
Richard Byron Peddie, P.C. 5051 Euclid Avenue Boulder, CO 80303-2831 303-444-5447 Email: lawstudios@comcast.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 |
Susan A. Arbeit
Department of Justice Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 212-510-0531 Email: susan.arbeit@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/17/2021 | 69 | Order Dismissing Chapter 11 Case (Related Doc # 61) signed on 2/17/2021 (White, Greg) (Entered: 02/17/2021) |
08/17/2020 | 68 | So Ordered Stipulation Resolving the United States Trustee's Motion to Convert signed on 8/17/2020 (related document(s) 61) (White, Greg) (Entered: 08/17/2020) |
08/13/2020 | 67 | Declaration of Enrico Ciotti with Respect to Post Confirmation Disbursements for the Period of January 2020 through August 2020 filed by Scott S. Markowitz on behalf of Caffe Valdino, Inc.. (Markowitz, Scott) (Entered: 08/13/2020) |
08/13/2020 | 66 | Post-Confirmation Report. Post Confirmation Disbursements for the Month of July 2019 Filed by Scott S. Markowitz on behalf of Caffe Valdino, Inc.. (Attachments: # 1 Disbursement Report for Month of July 2019)(Markowitz, Scott) (Entered: 08/13/2020) |
08/13/2020 | 65 | Post-Confirmation Report. for the Period of August 2019 Through December 2019 Filed by Scott S. Markowitz on behalf of Caffe Valdino, Inc.. (Attachments: # 1 Disbursements August through December 2019)(Markowitz, Scott) (Entered: 08/13/2020) |
07/13/2020 | 64 | Certificate of Service (related document(s) 61) Filed by Susan A. Arbeit on behalf of United States Trustee. (Arbeit, Susan) (Entered: 07/13/2020) |
07/11/2020 | 63 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 62)) . Notice Date 07/11/2020. (Admin.) (Entered: 07/12/2020) |
07/09/2020 | 62 | Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 8/17/2020 at 10:00 AM at Courtroom 623 (SCC) (Ho, Amanda). (Entered: 07/09/2020) |
07/08/2020 | Receipt of Motion to Convert Case 11 to 7( 19-10436-scc) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 61) (Harris) (Entered: 07/08/2020) | |
07/08/2020 | 61 | Motion to Convert Chapter 11 Case to Chapter 7 , or in the alternative, Motion to Dismiss Case filed by Susan A. Arbeit on behalf of United States Trustee. (Attachments: # 1 Exhibit 1- Declaration of Susan Arbeit # 2 Exhibit A to Declaration of Susan Arbeit # 3 Exhibit B to Declaration of Susan Arbeit # 4 Exhibit 2- Proposed Order) (Arbeit, Susan) (Entered: 07/08/2020) |