New York Southern Bankruptcy Court

Case number: 7:19-bk-22823 - La Cremaillere Restaurant Corp. - New York Southern Bankruptcy Court

Case Information
Case title
La Cremaillere Restaurant Corp.
Chapter
11
Judge
Robert D. Drain
Filed
04/17/2019
Last Filing
05/27/2021
Asset
Yes
Vol
v
Docket Header

JtAdm, SchedF




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-22823-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  04/17/2019
341 meeting:  06/10/2019

Debtor

La Cremaillere Restaurant Corp.

PO Box 481
Bedford, NY 10506
WESTCHESTER-NY
Tax ID / EIN: 13-1954965

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: [email protected]

Trustee

Fred Stevens, Chapter 11 Trustee of the estate of La Cremaillere Restaurant Corp.

KWJS&S LLP
200 W. 41st Street
17th Fl.
17th Fl.
New York, NY 10036
United States

represented by
Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
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
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/13/2019Docket Text
Pending Deadlines Terminated RE: Section 521i Incomplete Filing. (Calderon, Lynda). (Entered: 11/13/2019)
11/04/201962Docket Text
Fourth Rider to Existing Bond Issued by Nationwide Mutual Insurance Company, Increasing the Amount of the Bond from $102,600.00 to $150,000.00 (related document(s) 61) Filed by Nationwide Mutual Insurance Company. (Rodriguez, Maria) (Entered: 11/07/2019)
10/03/201961Docket Text
Third Rider to Existing Bond Issued by Nationwide Mutual Insurance Company, Increasing the Amount of the Bond from $25,000.00 to $102,600 (related document(s) 55, 56, 57) Filed by Nationwide Mutual Insurance Company. (Rodriguez, Maria) (Entered: 10/03/2019)
09/16/201960Docket Text
Monthly Operating Report of La Cremaillere Restaurant Corp. for the Period of July 26, 2019 - August 31, 2019 Filed by Sean C. Southard on behalf of Fred Stevens, Chapter 11 Trustee of the estate of La Cremaillere Restaurant Corp.. (Southard, Sean) (Entered: 09/16/2019)
08/26/201959Docket Text
Stipulation and Order signed on 8/23/2019 By and Between Fred Stevens, Chapter 11 Trustee, and Silvio Benedetto Associates Inc. Concerning Terms of Continued Retention by Chapter 11 Trustee and Modification of Prior Orders of the Court. (Vargas, Ana) (Entered: 08/26/2019)
08/26/2019Docket Text
Case Joint Administration with 18-23419-rdd Meyzen Family Realty Associates, LLC (LEAD CASE) (Vargas, Ana) (Entered: 08/26/2019)
08/26/201958Docket Text
Order signed on 8/23/2019 Granting Motion Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing the Joint Administration of the Chapter 11 Cases (Related Doc # 43) . (Vargas, Ana) (Entered: 08/26/2019)
08/19/201957Docket Text
Second Rider to Existing Bond Issued by Nationwide Mutual Insurance Company, Increasing the Amount of the Bond from $10,000.00 to $25,000.00 (related document(s) 55, 56) Filed by Nationwide Mutual Insurance Company. (Suarez, Aurea) (Entered: 08/22/2019)
08/19/201956Docket Text
Rider to Existing Bond Issued by Nationwide Mutual Insurance Company, For Purposes of Changing Case Number. (related document(s) 55) Filed by Nationwide Mutual Insurance Company. (Suarez, Aurea)
Docket Text Modified on 8/22/2019 (Bush, Brent)
(Entered: 08/22/2019)
08/19/201955Docket Text
Bond Issued by Nationwide Mutual Insurance Company in the amount of $10,000.00 Filed by Nationwide Mutual Insurance Company. (Suarez, Aurea) (Entered: 08/22/2019)