Case number: 7:13-bk-22094 - Flat Out Crazy, LLC, et al. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Flat Out Crazy, LLC, et al.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/25/2013

  • Last Filing

    03/08/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Lead



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 13-22094-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/25/2013
Date terminated:  01/14/2015
Debtor dismissed:  12/30/2014
341 meeting:  03/13/2013

Debtor

Flat Out Crazy, LLC, et al.

303 W. Erie Street, 6th Floor
Chicago, IL 60654
COOK-IL
Tax ID / EIN: 27-0440160
aka
Flat Top Grill

aka
Stir Crazy

aka
Stir Crazy Fresh Asian Grill

aka
SC Asian


represented by
Stephen D. Lerner

Squire Patton Boggs (US) LLP
221 E. Fourth Street
Suite 2900
Cincinnati, OH 45202-4036
(513) 361-1200
Fax : (513) 361-1201
Email: stephen.lerner@squirepb.com

Elliot M. Smith

200 Public Square
Suite 2300
Cleveland, OH 44114
216-363-6165
Email: elliot.smith@squirepb.com

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
Nazar Khodorovsky

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Suite 510
New York, NY 10004
212-206-2580
Email: nazar.khodorovsky@usdoj.gov

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 01/14/2015

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Flat Out Crazy, LLC et al.
represented by
Robert L. LeHane

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7573
Email: rlehane@kelleydrye.com

Eric R. Wilson

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-5087
Email: ewilson@kelleydrye.com

Latest Dockets

Date Filed#Docket Text
03/08/2016559Transcript regarding Hearing Held on November 18, 2014 at 10:45 AM RE: Notice of Agenda - Proposed Hearing Agenda (related documents 462, 495, 506, 503, 431, 443, 536, 522, 479, 541, 524, 496, 531, 444, 527, 493, 430, 516, 469, 512, 432, 528, 461, 529, 523); Final Application for Final Professional Compensation for CBIZ Valuation Group, LLC, Other Professional. Period: June 1, 2013 to July 31, 2014. Fee: $5,975.50, Expenses: $0.00; Application for Final Professional Compensation - Summary Sheet for Final Fee Application of Squire Patton Boggs (US) LLP, Attorneys for Debtors and Debtors-in-Possession (related documents 469, 128, 125), etc.
Remote electronic access to the transcript is restricted until 6/6/2016.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/15/2016. Statement of Redaction Request Due By 3/29/2016. Redacted Transcript Submission Due By 4/8/2016. Transcript access will be restricted through 6/6/2016. (Braithwaite, Kenishia) (Entered: 03/24/2016)
01/14/2015Case Closed. (Rodriguez, Willie). (Entered: 01/14/2015)
01/14/2015Party Kurtzman Carson Consultants LLC terminated from case. (Rodriguez, Willie). (Entered: 01/14/2015)
01/12/2015558Certificate of Service re: Final Monthly Operating Report for Flat Out Crazy, LLC for the Period October 30, 2014 to November 26, 2014 (related document(s)557) filed by Elliot M. Smith on behalf of Flat Out Crazy, LLC, et al.. (Smith, Elliot) (Entered: 01/12/2015)
01/12/2015557Final Operating Report Final Monthly Operating Report for Flat Out Crazy, LLC for the Period October 30, 2014 to November 26, 2014 Filed by Elliot M. Smith on behalf of Flat Out Crazy, LLC, et al.. (Smith, Elliot) (Entered: 01/12/2015)
01/05/2015556Claims Register Final Final Claims Register - Alphabetical and Numerical Order filed by Kurtzman Carson Consultants LLC. (Attachments: # (1) Numerical)(Kass, Albert)
01/01/2015555Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [554])) . Notice Date 01/01/2015. (Admin.)
12/30/2014554Order signed on 12/24/2014 Granting Motion To Dismiss Case and Terminating Claims Agent. (Related Doc # [531]) (Rodriguez, Willie)
12/12/2014553Affidavit of Service Supplemental Affidavit of Service re 1) Notice of Hearing on Final Applications of Committee Professionals for Allowance of Compensation and Reimbursement of Expenses under, Inter Alia, Sections 330 and 331 of the Bankruptcy Code 2) Amended Notice of Hearing on Motion to Dismiss Bankruptcy Cases and Final Fee Application of Debtors' Counsel (related document(s)[530], [535]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
12/04/2014552Affidavit of Service Supplemental Affidavit of Service re 1) Notice of Hearing on Final Applications of Committee Professionals for Allowance of Compensation and Reimbursement of Expenses under, Inter Alia, Sections 330 and 331 of the Bankruptcy Code 2) Amended Notice of Hearing on Motion to Dismiss Bankruptcy Cases and Final Fee Application of Debtors' Counsel (related document(s)[530], [535]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)