Case number: 7:04-bk-22880 - Food Management Group, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Lead, SchedF, PENAP, LV2APPEAL, Consol



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 04-22880-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  06/01/2004
341 meeting:  07/07/2004

Debtor

Food Management Group, LLC

c/o Janice B. Grubin, Chapter 11 Trustee
c/o Todtman, Nachamie, Spizz & Johns, P.
425 Park Avenue, 5th Floor
New York, NY 10022
WESTCHESTER-NY
Tax ID / EIN: 52-2317832

represented by
Joseph Corneau

Klestadt & Winters, LLP
570 Seventh Avenue
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: jcorneau@klestadt.com

James B. Glucksman

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jglucksman@ddw-law.com

Jonathan S. Pasternak

Rattet Pasternak, LLP
550 Mamaroneck Avenue
Suite 510
Harrison, NY 10528
(914) 381-7400
Fax : (914) 381-7406
Email: jsp@rattetlaw.com

Trustee

Janice B. Grubin, as Chapter 11 Trustee


represented by
David S. Almeida

Sedgwick LLP
One North Wacker Drive
Suite 4200
Chicago, IL 60606
(312) 641-9050
Fax : (312) 641-9530
Email: david.almeida@sedgwicklaw.com

Keith N. Costa

Schiff Hardin LLP
666 Fifth Avenue
17 Floor
New York, NY 10103
212-753-5000
Fax : 212-753-5044
Email: kcosta@schiffhardin.com
TERMINATED: 05/06/2008

John J. D'Attomo

Drinker Biddle & Reath LLP
191 N. Wacker Drive
Chicago, IL 60606-1698
(312) 569-1000
Fax : (312) 569-3000

Arthur Goldstein

Nachamie Spizz Cohen & Serchuk, P.C.
425 Park Avenue
New York, NY 10022
(212) 754-9400
Fax : (212) 754-6262
Email: agoldstein@nscslaw.com

Jessica Grossarth

Pullan & Comley, LLC
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2000
Fax : (203) 576-8888
Email: jgrossarth@pullcom.com
TERMINATED: 05/06/2008

Janice Beth Grubin

Nachamie Spizz Cohen & Serchuk, P.C.
425 Park Avenue
New York, NY 10022
(212) 754-9400
Fax : (212) 754-6262
Email: jgrubin@nscslaw.com

Paul J. Labov

Edwards Wildman Palmer LLP
750 Lexington Avenue
New York, NY 10022
(212) 912-2874
Fax : (866) 877-2677
Email: plabov@eapdlaw.com
TERMINATED: 05/06/2008

Jennifer L. Marlborough

Wormser, Kiely, Galef & Jacobs, LLP
825 Third Avenue
New York, NY 10022-7519
(212) 687-4900
Fax : (212) 687-5703
Email: jlm@wkgj.com
TERMINATED: 05/05/2008

Mark S. Melickian

Drinker Biddle & Reath LLP
191 N. Wacker Drive
Suite 3700
Chicago, IL 60606-1698
(312) 569-1207
Fax : (312) 569-3207

Michael J. Reynolds

McCarter & English LLP
245 Park Avenue
27th Floor
New York, NY 10167
(212) 609-6800
Fax : (212) 609-6291
Email: mreynolds@mccarter.com

Frank F. Velocci

Drinker, Biddle & Reath, LLP
500 Campus Drive
Florham Park, NJ 07932
(973) 360-1100
Fax : (973) 360-9831
Email: frank.velocci@dbr.com

Stephanie Wickouski

Bryan Cave
1290 Avenue of the Americas
New York, NY 10104
212-541-1114
Email: stephanie.wickouski@bryancave.com

Trustee

Janice B. Grubin, as Chapter 11 Trustee

TERMINATED: 04/16/2007

represented by
David S. Almeida

(See above for address)

John J. D'Attomo

(See above for address)

Janice Beth Grubin

(See above for address)

Paul J. Labov

(See above for address)

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
represented by
Hollie T. Elkins

Office of the United States Trustee
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
TERMINATED: 05/06/2008

Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/20131563
Pursuant to Order signed on 3/11/2009 APPROVING SUBSTANTIVE CONSOLIDATION of the Debtors' estates, with Bronx Donut Bakery, Inc. (Case No. 04-B-20312-RDD) being the surviving bankruptcy estate, the docket for Bronx Donut Bakery, Inc. should be consulted for all matters relating to this bankruptcy case (related document(s)[1399]). ALL FURTHER DOCKET ENTRIES WILL BE MADE IN CASE NO. 04-20312 (RDD).
(Correa, Mimi).
08/09/20131562Affidavit of Service (related document(s)[1560], [1559], [1561]) filed by Arthur Goldstein on behalf of Janice B. Grubin. (Goldstein, Arthur)
08/09/20131561Statement - Notice of Entry of Order: (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Form of Ballot; (IV) Establishing Solicitation and Voting Procedures; (V) Scheduling a Confirmation Hearing; and (VI) Establishing Notice and Objection Procedures (related document(s)[1560]) filed by Arthur Goldstein on behalf of Janice B. Grubin. (Goldstein, Arthur)
08/02/20131560Order signed 8/2/2013
[for Case No. 04-40312 BRONX DONUT BAKERY, INC.]
(I) Approving the Trustee's First Amended Disclosure Statement, (II) Establishing Plan Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of the Chapter 11 First Amended Plan of Liquidation Proposed by Chapter 11 Trustee for Bronx Donut Baker, Inc. (related document(s)[68], [67], [61]). Confirmation Hearing to be held on 10/2/2013 at 10:00 AM in Courtroom 118 (RDD), White Plains Courthouse; Objections to the Confirmation of Plan deadline is 9/16/2013 at 4:00 PM (prevailing Eastern Time) (Related Doc # [1552]). (Correa, Mimi)
08/01/20131559Amended Disclosure Statement - Chapter 11 Trustee's First Amended Disclosure Statement to Accompany Chapter 11 First Amended Plan of Liquidation Proposed By Janice B. Grubin, Chapter 11 Trustee for Bronx Donut Bakery, Inc. filed by Janice Beth Grubin on behalf of Janice B. Grubin. (Grubin, Janice)
08/01/20131558Amended Plan - Chapter 11 First Amended Plan of Liquidation Proposed by Janice B. Grubin, Chapter 11 Trustee for Bronx Donut Bakery, Inc. filed by Janice Beth Grubin on behalf of Janice B. Grubin. (Grubin, Janice)
07/31/20131557Amended Disclosure Statement - Chapter 11 Trustee's First Amended Disclosure Statement to Accompany Chapter 11 First Amended Plan of Liquidation Proposed By Janice B. Grubin, Chapter 11 Trustee for Bronx Donut Bakery, Inc. (Blackline) filed by Arthur Goldstein on behalf of Janice B. Grubin. (Goldstein, Arthur)
07/31/20131556Amended Disclosure Statement - Chapter 11 Trustee's First Amended Disclosure Statement to Accompany Chapter 11 First Amended Plan of Liquidation Proposed By Janice B. Grubin, Chapter 11 Trustee for Bronx Donut Bakery, Inc. (Clean) filed by Arthur Goldstein on behalf of Janice B. Grubin. (Goldstein, Arthur)
07/31/20131555Amended Plan - Chapter 11 First Amended Plan of Liquidation Proposed by Janice B. Grubin, Chapter 11 Trustee for Bronx Donut Bakery, Inc. (Blackline) filed by Arthur Goldstein on behalf of Janice B. Grubin. (Goldstein, Arthur)
07/31/20131554Amended Plan - Chapter 11 First Amended Plan of Liquidation Proposed by Janice B. Grubin, Chapter 11 Trustee for Bronx Donut Bakery, Inc. (Clean Version) filed by Arthur Goldstein on behalf of Janice B. Grubin. (Goldstein, Arthur)