De Hoop Corporation
11
Philip Bentley
11/18/2024
06/09/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/14/2025 | 54 | Debtor-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) |
04/25/2025 | 53 | Certificate 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) |
04/19/2025 | 52 | Certificate of Mailing. (related document(s) (Related Doc # 51)) . Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025) |
04/17/2025 | 51 | Notice 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) |
04/16/2025 | 50 | Certificate of Mailing. (related document(s) (Related Doc # 36)) . Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 49 | Notice 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) |
04/16/2025 | 48 | Order 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) |
04/16/2025 | 47 | Order 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) |
04/16/2025 | 46 | Order 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) |
04/16/2025 | 45 | Order 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) |