New York Southern Bankruptcy Court

Case number: 1:19-bk-10436 - Caffe Valdino, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Caffe Valdino, Inc.
Chapter
11
Judge
Shelley C. Chapman
Filed
02/12/2019
Last Filing
02/22/2021
Asset
No
Vol
v
Docket Header

SmBus, RELATED, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10436-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2019
Debtor dismissed:  02/17/2021
341 meeting:  04/02/2019
Deadline for filing claims:  06/05/2019

Debtor

Caffe Valdino, Inc.

229 Sullivan Street, 5B
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 13-3944477
aka
V Bar


represented by
Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: [email protected]

Richard Byron Peddie

Richard Byron Peddie, P.C.
5051 Euclid Avenue
Boulder, CO 80303-2831
303-444-5447
Email: [email protected]

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
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/17/202169Docket Text
Order Dismissing Chapter 11 Case (Related Doc # 61) signed on 2/17/2021 (White, Greg) (Entered: 02/17/2021)
08/17/202068Docket Text
So Ordered Stipulation Resolving the United States Trustee's Motion to Convert signed on 8/17/2020 (related document(s) 61) (White, Greg) (Entered: 08/17/2020)
08/13/202067Docket Text
Declaration of Enrico Ciotti with Respect to Post Confirmation Disbursements for the Period of January 2020 through August 2020 filed by Scott S. Markowitz on behalf of Caffe Valdino, Inc.. (Markowitz, Scott) (Entered: 08/13/2020)
08/13/202066Docket Text
Post-Confirmation Report. Post Confirmation Disbursements for the Month of July 2019 Filed by Scott S. Markowitz on behalf of Caffe Valdino, Inc.. (Attachments: # 1 Disbursement Report for Month of July 2019)(Markowitz, Scott) (Entered: 08/13/2020)
08/13/202065Docket Text
Post-Confirmation Report. for the Period of August 2019 Through December 2019 Filed by Scott S. Markowitz on behalf of Caffe Valdino, Inc.. (Attachments: # 1 Disbursements August through December 2019)(Markowitz, Scott) (Entered: 08/13/2020)
07/13/202064Docket Text
Certificate of Service (related document(s) 61) Filed by Susan A. Arbeit on behalf of United States Trustee. (Arbeit, Susan) (Entered: 07/13/2020)
07/11/202063Docket Text
Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 62)) . Notice Date 07/11/2020. (Admin.) (Entered: 07/12/2020)
07/09/202062Docket Text
Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 8/17/2020 at 10:00 AM at Courtroom 623 (SCC) (Ho, Amanda). (Entered: 07/09/2020)
07/08/2020Docket Text
Receipt of Motion to Convert Case 11 to 7( 19-10436-scc) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 61) (Harris) (Entered: 07/08/2020)
07/08/202061Docket Text
Motion to Convert Chapter 11 Case to Chapter 7 , or in the alternative, Motion to Dismiss Case filed by Susan A. Arbeit on behalf of United States Trustee. (Attachments: # 1 Exhibit 1- Declaration of Susan Arbeit # 2 Exhibit A to Declaration of Susan Arbeit # 3 Exhibit B to Declaration of Susan Arbeit # 4 Exhibit 2- Proposed Order) (Arbeit, Susan) (Entered: 07/08/2020)