Great Caterers LLC
11
David S Jones
08/30/2023
12/02/2024
Yes
v
Subchapter_V, SmBus, JtAdm, SchedF |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Great Caterers LLC
208 First Avenue New York, NY 10009 NEW YORK-NY Tax ID / EIN: 26-4568508 |
represented by |
Robert Leslie Rattet
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 212-557-7200 Email: rlr@dhclegal.com |
Trustee Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/27/2024 | 15 | Consent Order Signed on 8/27/2024 (I) Revoking Order Confirming the Debtors' Amended Joint Plan of Reorganization, (II) Dismissing the Debtors' Chapter 11 Cases with Prejudice, and (III) Imposing a 12-Month Ban on Refiling for Each Debtor. (Calderon, Lynda) (Entered: 08/27/2024) |
09/21/2023 | Case Jointly Administered. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases commenced by Balade Your Way, Inc., et al. The docket in Case No. 23-11384 (DSJ) should be consulted for all matters affecting the above listed cases. (Suarez, Aurea). (Entered: 09/21/2023) | |
09/21/2023 | 14 | Order Signed on 9/21/2023 Directing Joint Administration of Chapter 11 Cases for Procedural Purposes Only. The Docket in Case No. 23-11384 Should Be Consulted for All Matters. (Related Doc # 3) (Calderon, Lynda) (Entered: 09/21/2023) |
09/15/2023 | Receipt of Amended Schedules( 23-11383-dsj) [misc,schaja] ( 32.00) Filing Fee. Receipt number A16351285. Fee amount 32.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 09/15/2023) | |
09/15/2023 | 13 | Amended Schedules filed:, Schedule E/F - Non-Individual , Amended SOFA, and Amended Compensation Statement Filed by Robert Leslie Rattet on behalf of Great Caterers LLC. (Rattet, Robert) (Entered: 09/15/2023) |
09/14/2023 | 12 | Order Signed on 9/14/2023 Authorizing Wells Fargo Bank, N.A. to Transfer Debtor Great Caterers LLC's Funds from Pre-Petition Checking Account to Debtor's Debtor-in-Possession Account at Flagstar Bank, N.A. (Calderon, Lynda) (Entered: 09/14/2023) |
09/12/2023 | Pending Deadlines Terminated: Local Rule 1007-2 Affidavit; Balance Sheet; Declaration Under Penalty of Perjury; List of 20 Largest Unsecured Claims and Are Not Insiders; Summary of Assets and Liabilities; Schedules A/B, D, E/F and G; Statement of Financial Affairs and Attorney Disclosure Statement. (Cappiello, Karen) (Entered: 09/12/2023) | |
09/12/2023 | 11 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual and Statement of Financial Affairs Filed by Robert Leslie Rattet on behalf of Great Caterers LLC. (Rattet, Robert) (Entered: 09/12/2023) |
09/08/2023 | 10 | Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023) |
09/07/2023 | 9 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 09/07/2023. (Admin.) (Entered: 09/08/2023) |