Case number: 1:24-bk-12005 - De Hoop Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    De Hoop Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    11/18/2024

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-12005-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  11/18/2024
341 meeting:  12/23/2024
Deadline for filing claims:  05/29/2025

Debtor

De Hoop Corporation

1614 Third Avenue
New York, NY 10128
NEW YORK-NY
Tax ID / EIN: 27-3165289
dba
DE HOOP CORPORATION

dba
d/b/a Kaia Wine Bar


represented by
Eric S. Medina, Esq.

Medina Law Firm LLC
641 Lexington Avenue
Thirteenth Floor
New York, NY 10022
(212) 404-1742
Fax : (888) 833-9534
Email: emedina@medinafirm.com

Trustee

Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382

 
 
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
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/202552Certificate of Mailing. (related document(s) (Related Doc # 51)) . Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/17/202551Notice of Status Conference; with hearing to be held on 6/10/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/17/2025)
04/16/202550Certificate of Mailing. (related document(s) (Related Doc # 36)) . Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025)
04/16/202549Notice of Appearance and Request for Service of Papers filed by John Planamento on behalf of 172 East 91st Street LLC. (Planamento, John) (Entered: 04/16/2025)
04/16/202548Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 31) signed on 4/16/2025. Proofs of Claim due by 5/29/2025 (White, Greg) (Entered: 04/16/2025)
04/16/202547Order Approving Debtor's Motion for Extension of Time to Assume or Reject Unexpired Lease of Non-Residential Real Property (Related Doc # 27) signed on 4/16/2025 (White, Greg) (Entered: 04/16/2025)
04/16/202546Order Authorizing Retention and Employment of Alessandro & Associates, CPA PLLC as Accountants to the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 29) signed on 4/16/2025 (White, Greg) (Entered: 04/16/2025)
04/16/202545Order Authorizing Retention and Employment of Medina Law Firm LLC as Attorneys to the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 28) signed on 4/16/2025 (White, Greg) (Entered: 04/16/2025)
04/14/202544Certificate of No Objection Pursuant to LR 9013-3 Debtor's Amended Motion to Set Last Day to File Proofs of Claim (related document(s)32, 40, 31) Filed by Eric S. Medina, Esq. on behalf of De Hoop Corporation. (Medina, Esq., Eric) (Entered: 04/14/2025)
04/14/202543Certificate of No Objection Pursuant to LR 9013-3 Retention of Alessandro & Associates, CPA, PLLC Nunc Pro Tunc (related document(s)29, 38) Filed by Eric S. Medina, Esq. on behalf of De Hoop Corporation. (Medina, Esq., Eric) (Entered: 04/14/2025)