Ohana Restaurant Corp.
11
John P. Mastando III
07/29/2024
12/16/2024
Yes
v
RELATED, Subchapter_V, SmBus |
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2024 | 12 | Certificate 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) |
08/05/2024 | 11 | Application 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) |
08/05/2024 | 10 | Notice 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) |
08/03/2024 | 9 | Certificate 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) |
08/01/2024 | 8 | Tax 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) |
08/01/2024 | 7 | Notice 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) |
08/01/2024 | 6 | Notice 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) |
07/30/2024 | 5 | Motion 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) |
07/30/2024 | 4 | Motion 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) |
07/30/2024 | Receipt 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) |