Case number: 1:24-bk-11304 - Ohana Restaurant Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ohana Restaurant Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    07/29/2024

  • Last Filing

    12/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11304-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  07/29/2024
341 meeting:  08/27/2024

Debtor

Ohana Restaurant Corp.

500 City Island Avenue
Bronx, NY 10464
BRONX-NY
Tax ID / EIN: 20-2783323
dba
Ohana Japanese Hibachi Seafood & Steakhouse


represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.com

Trustee

Nat Wasserstein

Lindenwood Associates, LLC
328 North Broadway
Ste 2nd Floor
Upper Nyack, NY 10960
845-398-9825

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/202412Certificate of Service for Notice of Presentment of Order authorizing the retention of Penachio Malara, LLP (related document(s)11) Filed by Anne J. Penachio on behalf of Ohana Restaurant Corp.. (Penachio, Anne) (Entered: 08/05/2024)
08/05/202411Application to Employ Penachio Malara, LLP as Counsel filed by Anne J. Penachio on behalf of Ohana Restaurant Corp. with presentment to be held on 8/23/2024 (check with court for location). (Attachments: # 1 Exhibit A Lardan Affirmation # 2 Exhibit B Affirmation of Anne Penachio) (Penachio, Anne) (Entered: 08/05/2024)
08/05/202410Notice of Appearance and Request for All Documents filed by Enid Nagler Stuart on behalf of NYS Department of Taxation & Finance. (Stuart, Enid) (Entered: 08/05/2024)
08/03/20249Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 7)) . Notice Date 08/03/2024. (Admin.) (Entered: 08/04/2024)
08/01/20248Tax Information (Corporation or Partnership) for the Year of 2022 Filed by Anne J. Penachio on behalf of Ohana Restaurant Corp.. (Penachio, Anne) (Entered: 08/01/2024)
08/01/20247Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 8/27/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 08/01/2024)
08/01/20246Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case of Nat Wasserstein Filed by Mark Bruh on behalf of United States Trustee. (Attachments: # 1 Verified Statement of Nat Wasserstein)(Bruh, Mark) (Entered: 08/01/2024)
07/30/20245Motion to Authorize payment of pre-petition employee wages and post-petition employee wages filed by Anne J. Penachio on behalf of Ohana Restaurant Corp.. (Attachments: # 1 Exhibit A Payroll) (Penachio, Anne) (Entered: 07/30/2024)
07/30/20244Motion to Approve Use of Cash Collateral and shortening notice period filed by Anne J. Penachio on behalf of Ohana Restaurant Corp.. (Attachments: # 1 Exhibit A Budget # 2 Exhibit B Savoy UCC Financing Statement # 3 Exhibit C SBA UCC Financing Statement # 4 Exhibit D New York State Department of Taxation and Finance Warrants printout # 5 Exhibit E Notice of Federal Tax Liens # 6 Exhibit F Proposed Order) (Penachio, Anne) (Entered: 07/30/2024)
07/30/2024Receipt of Voluntary Petition (Chapter 11)( 24-11304) [misc,824] (1738.00) Filing Fee. Receipt number A16733828. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/30/2024)