Canzone Plaster and Tile, Inc.
11
Robert D. Drain
03/20/2017
02/16/2018
Yes
v
MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Canzone Plaster and Tile, Inc.
218 W. Lincoln Avenue Mount Vernon, NY 10550 WESTCHESTER-NY Tax ID / EIN: 13-2704149 dba Canzone Contracting |
represented by |
Dawn Kirby
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : 914-681-0288 Email: dkirby@ddw-law.com Thomas James McGowan
Meltzer Lippe & Goldstein, LLP 190 Willis Avenue Mineola, NY 11501 (516) 747-0300 Fax : (516) 747-2956 Email: tmcgowan@mlg.com Jonathan S. Pasternak
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: jpasternak@ddw-law.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Shannon Anne Scott
Office of the U.S. Trustee 201 Varick Street Sute 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: shannon.scott2@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/16/2018 | Case Closed. (Logue Togher, Claire). | |
02/15/2018 | 53 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [52])) . Notice Date 02/15/2018. (Admin.) |
02/13/2018 | Pending Deadlines TERMINATED -- case dismissed. (Logue Togher, Claire) | |
02/13/2018 | 52 | Order signed 2/13/2018 Dismissing Chapter 11 Case on Motion of Debtor and Debtor in Possession (Related Doc # [45]). (Logue Togher, Claire) |
02/13/2018 | 51 | Stipulated Settlement Agreement [among the attorneys for the Funds, the Union and the Debtor] and Order of Settlement signed 2/12/2018 (Related Doc # [44]). (Logue Togher, Claire) |
02/01/2018 | 50 | Conditional Order signed on 2/1/2018 Granting Relief from Automatic Stay Pursuant to 11 U.S.C. SECTION 362(d)(1), re: 2015 Chevrolet Express 2500 (Related Doc # 40). (Vargas, Ana) (Entered: 02/01/2018) |
01/31/2018 | 49 | Letter Settling Motion for Relief (related document(s) 40) Filed by Martin A. Mooney on behalf of Wells Fargo Bank, N.A. dba Wells Fargo Dealer Services. (Mooney, Martin) (Entered: 01/31/2018) |
01/17/2018 | 48 | Notice of Hearing on Debtors Motion for an Order Voluntarily Dismissing Chapter 11 Case (related document(s) 45) filed by Jonathan S. Pasternak on behalf of Canzone Plaster and Tile, Inc.. with hearing to be held on 2/12/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse Objections due by 2/5/2018, (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) (Entered: 01/17/2018) |
01/17/2018 | 47 | [See doc. 48 for correct hearing date] Notice of Hearing on Debtors Motion for an Order Voluntarily Dismissing Chapter 11 Case (related document(s) 45) filed by Jonathan S. Pasternak on behalf of Canzone Plaster and Tile, Inc.. with hearing to be held on 1/12/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse Objections due by 2/5/2018, (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) Modified on 1/18/2018 (Correa, Mimi). (Entered: 01/17/2018) |
01/17/2018 | 46 | Notice of Hearing on Debtors Motion for Approval Pursuant to Bankruptcy Rule 9019 of a Certain Settlement Agreement Between the Debtor and Teamsters Local 456 Pension Funds Settling and Resolving Filed Claims and the Debtors Objection Thereto (related document(s) 44) filed by Jonathan S. Pasternak on behalf of Canzone Plaster and Tile, Inc.. with hearing to be held on 2/12/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse Objections due by 2/5/2018, (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) (Entered: 01/17/2018) |