Case number: 1:24-bk-12005 - De Hoop Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    De Hoop Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    11/18/2024

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-12005-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  11/18/2024
341 meeting:  12/23/2024
Deadline for filing claims:  05/29/2025

Debtor

De Hoop Corporation

1614 Third Avenue
New York, NY 10128
NEW YORK-NY
Tax ID / EIN: 27-3165289
dba
DE HOOP CORPORATION

dba
d/b/a Kaia Wine Bar


represented by
Eric S. Medina, Esq.

Medina Law Firm LLC
641 Lexington Avenue
Thirteenth Floor
New York, NY 10022
(212) 404-1742
Fax : (888) 833-9534
Email: emedina@medinafirm.com

Trustee

Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382

 
 
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
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/14/202554Debtor-In-Possession Monthly Operating Report for Filing Period March 2025 Filed by Eric S. Medina, Esq. on behalf of De Hoop Corporation. (Medina, Esq., Eric) (Entered: 05/14/2025)
04/25/202553Certificate of Service (related document(s)48) filed by Eric S. Medina, Esq. on behalf of De Hoop Corporation. (Medina, Esq., Eric) (Entered: 04/25/2025)
04/19/202552Certificate of Mailing. (related document(s) (Related Doc # 51)) . Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/17/202551Notice of Status Conference; with hearing to be held on 6/10/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/17/2025)
04/16/202550Certificate of Mailing. (related document(s) (Related Doc # 36)) . Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025)
04/16/202549Notice of Appearance and Request for Service of Papers filed by John Planamento on behalf of 172 East 91st Street LLC. (Planamento, John) (Entered: 04/16/2025)
04/16/202548Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 31) signed on 4/16/2025. Proofs of Claim due by 5/29/2025 (White, Greg) (Entered: 04/16/2025)
04/16/202547Order Approving Debtor's Motion for Extension of Time to Assume or Reject Unexpired Lease of Non-Residential Real Property (Related Doc # 27) signed on 4/16/2025 (White, Greg) (Entered: 04/16/2025)
04/16/202546Order Authorizing Retention and Employment of Alessandro & Associates, CPA PLLC as Accountants to the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 29) signed on 4/16/2025 (White, Greg) (Entered: 04/16/2025)
04/16/202545Order Authorizing Retention and Employment of Medina Law Firm LLC as Attorneys to the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 28) signed on 4/16/2025 (White, Greg) (Entered: 04/16/2025)