New York Southern Bankruptcy Court

Case number: 1:12-bk-13312 - Daffy's, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Daffy's, Inc.
Chapter
11
Judge
Martin Glenn
Filed
08/01/2012
Last Filing
01/08/2014
Asset
Yes
Vol
v
Docket Header

APPEAL, CLMAGT, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-13312-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset

Date filed:  08/01/2012

Debtor

Daffy's, Inc.

One Daffy's Way
Secaucus, NJ 07094
HUDSON-NJ
Tax ID / EIN: 22-1671723
aka
Daffy's, Inc and Affliate

aka
Daffy Dan's Bargaintown

aka
Daffy's Corporation


represented by
Debra A. Dandeneau

Weil, Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: [email protected]

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

 
 
Claims and Noticing Agent

Donlin Recano & Company, Inc., Notice and Claims Agent

419 Park Avenue South Suite 1206
New York 10016
212-481-1411
 
 

Latest Dockets
Date Filed#Docket Text
04/12/2013959Docket Text
Notice of Presentmentof Order Approving Stipulation and Agreement Between the Reorganized Debtor and Carolyn English Modifying the Discharge Injunction with Respect to Proof of Claim #31filed by Debra A. Dandeneau on behalf of Daffy's, Inc.. with presentment to be held on 4/19/2013 at 12:00 PM at Courtroom 501 (MG) Objections due by 4/18/2013, (Dandeneau, Debra) (Entered: 04/12/2013)
04/12/2013958Docket Text
Affidavit of Serviceof Notice of Presentment of Order Approving Stipulation and Agreement Between the Reorganized Debtor and Elaine Nader Modifying the Discharge Injunction with Respect to Proof of Claim #6(related document(s) 956) filed by Donlin Recano & Company, Inc., Notice and Claims Agent.(Jordan, Lillian) (Entered: 04/12/2013)
04/11/2013957Docket Text
Affidavit of Serviceof Notice of Occurrence of Effective Date of the Debtors Plan Under Chapter 11 of the Bankruptcy Code, as Further Modified(related document(s) 955) filed by Donlin Recano & Company, Inc., Notice and Claims Agent.(Jordan, Lillian) (Entered: 04/11/2013)
04/11/2013956Docket Text
Notice of Presentmentof Order Approving Stipulation and Agreement Between the Reorganized Debtor and Elaine Nader Modifying the Discharge Injunction with Respect to Proof of Claim #6filed by Debra A. Dandeneau on behalf of Daffy's, Inc.. (Dandeneau, Debra) (Entered: 04/11/2013)
04/09/2013955Docket Text
Statement/ Notice of Occurrence of Effective Date of the Debtor's Plan Under Chapter 11 of the Bankruptcy Code, as Further Modifiedfiled by Debra A. Dandeneau on behalf of Daffy's, Inc.. (Dandeneau, Debra) (Entered: 04/09/2013)
04/09/2013953Docket Text
Notice of Withdrawalof Proof of Claim. (Aloe, Paul) (Entered: 04/09/2013)
04/05/2013954Docket Text
Withdrawal of Claim(s):Re: Claim No. 411filed by Liberty Mutual Insurance Company.(Rodriguez, Maria) (Entered: 04/09/2013)
04/03/2013952Docket Text
Notice of Withdrawalof 464 Broadway Associates, LLC's Proof of Claim designated Claim No. 279filed by Andrew P. Brozman on behalf of 464 Broadway Associates LLC. (Brozman, Andrew) (Entered: 04/03/2013)
04/02/2013951Docket Text
Affidavit of Serviceof Debtors Plan Under Chapter 11 of Bankruptcy Code, as Further Modified(related document(s) 948) filed by Donlin Recano & Company, Inc., Notice and Claims Agent.(Jordan, Lillian) (Entered: 04/02/2013)
04/02/2013950Docket Text
Withdrawal of Claim(s):#411 by Liberty Mutual Insurancefiled by Donlin Recano & Company, Inc., Notice and Claims Agent.(Jordan, Lillian) (Entered: 04/02/2013)