|
Assigned to: Robert E. Littlefield Jr. Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/01/2017 | 147 | Docket 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) |
07/27/2017 | 146 | Docket 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) |
07/19/2017 | Docket Text Hearing Held ; Approved (related document(s), 136). Order due by 8/18/2017. (Cardinal, Lisa) (Entered: 07/19/2017) | |
07/11/2017 | 145 | Docket 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) |
07/11/2017 | 143 | Docket 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) |
07/11/2017 | 142 | Docket Text Order Confirming Chapter 11 Plan (related document(s) 75). (Attachments: # 1 Notice of Confirmation # 2 Cover Letter) (McDonald, Dina) (Entered: 07/11/2017) |
07/06/2017 | 141 | Docket 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) |
07/06/2017 | 140 | Docket Text Order Approving Settlement (Related Doc # 123) (Coughlin, Kathy) (Entered: 07/06/2017) |
07/05/2017 | Docket Text Hearing Held; PLAN CONFIRMED (related document(s), 75 75). Order due by 8/4/2017. (OConnell, Theresa) (Entered: 07/06/2017) | |
07/05/2017 | Docket Text Hearing Held RE:DOC#123; GRANTED. Order due by 8/4/2017. (OConnell, Theresa) (Entered: 07/06/2017) |