New York Northern Bankruptcy Court

Case number: 1:16-bk-11536 - MASTROIANNI BROS., INC. - New York Northern Bankruptcy Court

Case Information
Case title
MASTROIANNI BROS., INC.
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
08/25/2016
Last Filing
12/21/2017
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 16-11536-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/25/2016
Plan confirmed:  07/11/2017
341 meeting:  09/26/2016
Deadline for filing claims:  02/21/2017
Deadline for filing claims (govt.):  02/21/2017

Debtor

MASTROIANNI BROS., INC.

51 Opus Boulevard
Schenectady, NY 12306
SCHENECTADY-NY
Tax ID / EIN: 14-1334510
dba
MASTROIANNI BAKERY


represented by
Richard L. Weisz

Hodgson Russ LLP
677 Broadway
Albany, NY 12207
(518) 465-2333
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
represented by
John Harwick

E. Stewart Jones Hacker Murphy, LLP
28 Second Avenue
Troy, NY 12180
518-274-5820
Fax : 518-274-5875
Email: [email protected]
TERMINATED: 10/05/2016

Kevin Purcell

Office of United States Trustee
74 Chapel St., Ste. 200
Albany, NY 12207
(518) 434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/01/2017147Docket Text
Affidavit of Service (Order Approving Third Interim and Final Fee Application of Hodgson Russ LLP as Debtor's Attorneys), Filed by MASTROIANNI BROS., INC. (related document(s) 146). (Weisz, Richard) (Entered: 08/01/2017)
07/27/2017146Docket Text
Order Granting Application For Compensation (Related Doc # 136) Granting for Richard L. Weisz, fees awarded: $20095.00, expenses awarded: $1987.14 (Gailor, Cherie) (Entered: 07/27/2017)
07/19/2017Docket Text
Hearing Held ; Approved (related document(s), 136). Order due by 8/18/2017. (Cardinal, Lisa) (Entered: 07/19/2017)
07/11/2017145Docket Text
Affidavit of Service (Order Confirming Debtor's Chapter 11 Liquidating Plan and Court's Notice of Confirmation), Filed by MASTROIANNI BROS., INC. (related document(s) 142, 143). (Weisz, Richard) (Entered: 07/11/2017)
07/11/2017143Docket Text
Show Cause hearing to be held on 2/7/2018 at 10:30 AM at Albany CourtRoom. Ordered that the Debtor and Debtor's Attorney appear before the Court 2/7/2018 at 10:30am and Show Cause why the Report of Substantial Consummation and Application for Final Decree (LR 3022-1) have not been filed with the Court. (McDonald, Dina) (Entered: 07/11/2017)
07/11/2017142Docket Text
Order Confirming Chapter 11 Plan (related document(s) 75). (Attachments: # 1 Notice of Confirmation # 2 Cover Letter) (McDonald, Dina) (Entered: 07/11/2017)
07/06/2017141Docket Text
Affidavit of Service (Order Approving Settlement - Debtor's Objection to Claim of 51 Opus Realty, LLC), Filed by MASTROIANNI BROS., INC. (related document(s) 140). (Weisz, Richard) (Entered: 07/06/2017)
07/06/2017140Docket Text
Order Approving Settlement (Related Doc # 123) (Coughlin, Kathy) (Entered: 07/06/2017)
07/05/2017Docket Text
Hearing Held; PLAN CONFIRMED (related document(s), 75 75). Order due by 8/4/2017. (OConnell, Theresa) (Entered: 07/06/2017)
07/05/2017Docket Text
Hearing Held RE:DOC#123; GRANTED. Order due by 8/4/2017. (OConnell, Theresa) (Entered: 07/06/2017)