A'Mangiare of Elmsford, Inc.
New York Southern Bankruptcy Court | |
Chapter 11 | |
Case #: | 7:15-bk-22581 |
Case Filed: | Apr 28, 2015 |
Terminated: | Aug 06, 2015 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
A'Mangiare of Elmsford, Inc.
121 E Main St
Elmsford, NY 10523-3217 |
Represented By
|
Last checked: never |
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 |
1. | A'Mangiare in Elmsford files Chapter 11 bankruptcy (lohud.com) |
Submitted Thu 05/14/2015 | |
Docket last updated: 5 hours ago |
Wednesday, October 21, 2015 | ||
13 | 13
![]() Transcript regarding Hearing Held on July 30, 2015 at 10:41 AM RE: Motion to Dismiss Case Voluntarily. Remote electronic access to the transcript is restricted until 1/19/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/28/2015. Statement of Redaction Request Due By 11/12/2015. Redacted Transcript Submission Due By 11/23/2015. Transcript access will be restricted through 1/19/2016. (Braithwaite, Kenishia) |
|
Thursday, August 06, 2015 | ||
misc
Close Bankruptcy Case
Thu 08/06 7:29 AM
Case Closed. (Logue Togher, Claire) |
||
Wednesday, August 05, 2015 | ||
12 | 12
![]() Certificate of Mailing Re: Order to Dismiss . Notice Date 08/05/2015. (Admin.) |
|
Monday, August 03, 2015 | ||
11 | 11
![]() Order signed 7/31/2015 Granting Debtor's Motion to Dismiss Case . (Logue Togher, Claire) Modified on 8/3/2015 (Correa, Mimi) |
|
misc
Terminate Pending Deadlines
Mon 08/03 11:24 AM
Pending Deadlines Terminated -- case dismissed. (Logue Togher, Claire) |
||
Wednesday, July 08, 2015 | ||
10 | 10
![]() Certificate of Service for Notice of Hearing on the Debtor's Motion to Voluntarily Dismiss its Chapter 11 case Filed by Anne J. Penachio on behalf of A'Mangiare of Elmsford, Inc.. (Penachio, Anne) |
|
Tuesday, July 07, 2015 | ||
9 | 9
![]() Motion to Dismiss Case Voluntarily filed by Anne J. Penachio on behalf of A'Mangiare of Elmsford, Inc. with hearing to be held on 7/30/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Penachio, Anne) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Monday, June 08, 2015 | ||
8 | 8
![]() Notice of Adjournment of Hearing - Notice of Adjournment of Meeting of Creditors (to July 8, 2015, at 1:00 p.m.), filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Velez-Rivera, Andrew) |
|
Wednesday, May 13, 2015 | ||
7 | 7
![]() Application to Extend Time to File Schedules filed by Anne J. Penachio on behalf of A'Mangiare of Elmsford, Inc.. (Penachio, Anne) |
|
Friday, May 01, 2015 | ||
6 | 6
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 05/01/2015. (Admin.) |
|
Wednesday, April 29, 2015 | ||
5 | 5
![]() Notice of Appearance and Request for PACER DOCS Only filed by Gavin McGrane on behalf of PacerPro, Inc.. (McGrane, Gavin) |
|
4 | 4
![]() Affirmation pursuant to Local Bankruptcy Rule 1007-2 filed by Anne J. Penachio on behalf of A'Mangiare of Elmsford, Inc.. (Penachio, Anne) |
|
3 | 3
![]() Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/10/2015 at 01:30 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) |
|
misc
Terminate Pending Deadlines
Wed 04/29 9:48 AM
Pending Deadlines Terminated: Balance Sheet; Income Tax Return; Schedule C; Statement of Operations and Summ. of Schedules Pg 2 . (Vargas, Ana) |
||
misc
Set Deficiency Deadlines
Wed 04/29 9:51 AM
Deficiencies Set: Local Rule 1007-2 Affidavit due by: 5/12/2015. Incomplete Filings due by 5/12/2015. (Vargas, Ana) |
||
misc
Terminate Pending Deadlines
Wed 04/29 11:19 AM
Pending Deadlines TERMINATED: Local Rule 1007-2 Affidavit. (Logue Togher, Claire) |
||
misc
Terminate Pending Deadlines
Wed 04/29 11:28 AM
Pending Deadlines TERMINATED: Chapter 11 Small Business Plan -- Not Applicable. (Logue Togher, Claire) |
||
misc
Set Deficiency Deadlines
Wed 04/29 11:29 AM
Deficiencies Set: Schedule H due 5/12/2015. Incomplete Filings due by 5/12/2015. (Logue Togher, Claire) |
||
utility
Update Plan or Disclosure Statement Deadlines
Wed 04/29 11:39 AM
Plan or Disclosure Statement Deadline Updated: Chapter 11 Plan and Chapter 11 Disclosure Statement due 9/1/2015. (Logue Togher, Claire) |
||
Tuesday, April 28, 2015 | ||
2 | 2
![]() Letter /Corporate Resolution Filed by Anne J. Penachio on behalf of A'Mangiare of Elmsford, Inc.. (Penachio, Anne) |
|
1 | 1
![]() Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 05/12/2015. Schedule B due 05/12/2015. Schedule C due 05/12/2015. Schedule D due 05/12/2015. Schedule E due 05/12/2015. Schedule F due 05/12/2015. Schedule G due 05/12/2015. Summary of schedules - Page 1 due 05/12/2015. Summary of schedules - Page 2 (Statistical Summary) due 05/12/2015. Statement of Financial Affairs due 05/12/2015. Atty Disclosure State. due 05/12/2015. Statement of Operations Due: 05/12/2015. Balance Sheet Due Date:05/12/2015. Federal Income Tax Return Date: 05/12/2015 Incomplete Filings due by 05/12/2015, Small Business Chapter 11 Plan due by 2/22/2016, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of A'Mangiare of Elmsford, Inc.. (Penachio, Anne) |
|
crditcrd
Auto - docket of credit card
Tue 04/28 4:18 PM
Receipt of Voluntary Petition (Chapter 11) 15-22581 [misc,824] (1717.00) Filing Fee. Receipt number 10672456. Fee amount 1717.00. (U.S. Treasury) |