Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Barquet Group, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-13116
TYPE / CHAPTER
N/A / 11

Filed

6-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 12, 2011

Docket Entries by Year

Jun 28, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 10/26/2011, Disclosure Statement due by 10/26/2011, Initial Case Conference due by 7/28/2011, Filed by Janice Beth Grubin of Todtman Nachamie Spizz & Johns, P.C. on behalf of Barquet Group, Inc.. (Attachments: # 1 Corporate Resolution# 2 Corporate Ownership Statement# 3 Verification of Matrix and Matrix) (Grubin, Janice) (Entered: 06/28/2011)
Jun 28, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13116) [misc,824] (1039.00) Filing Fee. Receipt number 7738751. Fee amount 1039.00. (U.S. Treasury) (Entered: 06/28/2011)
Jun 28, 2011 2 Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Affidavit and In Support of First Day Motions filed by Janice Beth Grubin on behalf of Barquet Group, Inc.. (Grubin, Janice) (Entered: 06/28/2011)
Jun 29, 2011 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 06/29/2011)
Jun 29, 2011 3 Order signed on 6/29/2011 Scheduling Initial Case Conference. Hearing to be held on 7/12/2011 at 02:00 PM at Courtroom 501 (MG). (Tetzlaff, Deanna) (Entered: 06/29/2011)
Jun 29, 2011 4 Motion to Extend Deadline to File Schedules or Provide Required Information - Notice of Motion and Motion Pursuant to Rule 1007 of the Federal Rules of Bankruptcy Procedure for an Order Extending Debtors' Time to File Schedules and Statements of Financial Affairs filed by Janice Beth Grubin on behalf of Barquet Group, Inc.. with hearing to be held on 7/12/2011 at 02:00 PM at Courtroom 501 (MG) Objections due by 7/5/2011, (Grubin, Janice) (Entered: 06/29/2011)
Jun 29, 2011 5 Motion for Joint Administration - Notice of Motion and Motion Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure for an Order Directing Joint Administration of Chapter 11 Cases filed by Janice Beth Grubin on behalf of Barquet Group, Inc.. with hearing to be held on 7/12/2011 at 02:00 PM at Courtroom 501 (MG) Responses due by 7/5/2011, (Grubin, Janice) (Entered: 06/29/2011)
Jun 30, 2011 6 Rule 2016 Statementwith attached Statement filed by Barton Nachamie on behalf of Barquet Group, Inc.. (Nachamie, Barton) (Entered: 06/30/2011)
Jun 30, 2011 7 Application to Employ Todtman, Nachamie, Spizz & Johns, P.C. as Attorneys for Debtors and Debtors-In-Possession filed by Barton Nachamie on behalf of Barquet Group, Inc.. with presentment to be held on 7/20/2011 at 12:00 PM at Courtroom 501 (MG) (Attachments: # 1 Pleading Affidavit in Support of Application# 2 Pleading Notice of Presentment of Order Authorizing Retention and Employment of Todtman, Nachamie, Spizz & Johns, P.C. As Counsel to Debtors and Debtors-In-Possession# 3 Pleading Proposed Order Authorizing Retention and Employment of Todtman, Nachamie, Spizz & Johns, P.C. As Counsel to Debtors and Debtors-In-Possession) (Nachamie, Barton) (Entered: 06/30/2011)
Jun 30, 2011 8 Notice of Appearance filed by Charles J. Filardi Jr. on behalf of Helena Barquet. (Filardi, Charles) (Entered: 06/30/2011)
Jul 1, 2011 9 Affidavit of Service of (i) Notice of Motion and Motion Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure for an Order Directing Joint Administration of Chapter 11 Cases; and (ii) Notice of Motion and Motion Pursuant to Rule 1007 of the Federal Rules of Bankruptcy Procedure for an Order Extending Debtors' Time to File Schedules and Statements of Financial Affairs (related document(s) 5 , 4 ) filed by Arthur Goldstein on behalf of Barquet Group, Inc.. (Goldstein, Arthur) (Entered: 07/01/2011)
Jul 1, 2011 10 Affidavit of Service of Notice of Presentment and Application to Employ Todtman, Nachamie, Spizz & Johns, P.C. as Attorneys for Debtors and Debtors-In-Possession (related document(s) 7 ) filed by Arthur Goldstein on behalf of Barquet Group, Inc.. (Goldstein, Arthur) (Entered: 07/01/2011)
Jul 5, 2011 11 Notice of Appearance /Notice of Appearance and Request for Service of Papers filed by Robert S. Friedman on behalf of SageCrest II, LLC. (Friedman, Robert) (Entered: 07/05/2011)
Jul 5, 2011 12 Objection to Motion /Limited Objection of SageCrest II, LLC to Debtors' Motion for Order Directing Joint Administration of Chapter 11 Cases (related document(s) 5 ) filed by Robert S. Friedman on behalf of SageCrest II, LLC. (Friedman, Robert) (Entered: 07/05/2011)
Jul 6, 2011 13 (This BNC Notice was cancelled, see document no. 14 ) Request for 341(a) Notice with creditors meeting to be held on 7/26/2011 at 03:30 PM at 80 Broad St., 4th Floor, USTM. (Bush, Brent) Modified on 7/6/2011 (Bush, Brent). (Entered: 07/06/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-13116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jun 28, 2011
Terminated
Jun 13, 2019
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23RD ST. COMMERCIAL LLC
    601 WEST ASSOCIATES, LLC
    A LA VIELLE RUSSIE
    ADAM REICH INC.
    AIR STREAM
    ALBA, PAUL
    AMANN & ESTABROOK CONSERVATION
    ARTFORUM INTERNATIONAL
    ATOMIC DESIGN, INC.
    BECHARA, TONY
    BERGANTINOS, JESUS
    BERNARDO CANALES, ESQ.
    BETSABEE ROMERO
    BRUNET, FERNANDA
    CADOGAN TATE
    There are 72 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Barquet Group, Inc.
    532 West 24th Street
    New York, NY 10011
    Tax ID / EIN: xx-xxx7769
    fka
    Galeria Ramis Barquet, N.Y. Ltd.
    fka
    Barquet Holdings, Inc.

    Represented By

    Arthur Goldstein
    Todtman, Nachamie, Spizz & Johns, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: agoldstein@tnsj-law.com
    Barton Nachamie
    Todtman, Nachamie, Spizz & Johns, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: bnachamie@tnsj-law.com
    Janice Beth Grubin
    Todtman Nachamie Spizz & Johns, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: jgrubin@tnsj-law.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 12, 2023 The Redeemer Film LLC 7 1:2023bk11290
    Aug 2, 2023 540 West 21st Street Holdings LLC 11 1:2023bk11053
    Feb 13, 2023 Gold Mezz LLC parent case 11 1:2023bk10212
    Feb 13, 2023 KOVA 521, LLC parent case 11 1:2023bk10211
    Sep 14, 2022 533 West 27 Street Common Member LLC parent case 11 1:2022bk11239
    Mar 5, 2020 400 WEST 23RD STREET RESTAURANT CORP. 11 1:2020bk41379
    Jan 16, 2020 Moto Ride, LLC 11 8:2020bk70365
    Sep 22, 2015 Undercurrent Acquisition, LLC 11 1:15-bk-12598
    Sep 22, 2015 Wink, Inc. 11 1:15-bk-12597
    Sep 22, 2015 Quirky, Inc. 11 1:15-bk-12596
    Oct 10, 2013 LIC Crown Leasehold Owner LLC 11 1:13-bk-13306
    Oct 10, 2013 LIC Crown Fee Owner LLC 11 1:13-bk-13305
    Oct 10, 2013 LIC Crown Mezz Borrower LLC 11 1:13-bk-13304
    Mar 12, 2013 Workspaces-NYC, LLC 7 1:13-bk-14274
    Jun 6, 2012 Thanks 1B LLC 11 1:12-bk-12460