Welcome to BusinessBankruptcies.com!

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

DaDong Catering LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13629
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-19

Updated

9-13-23

Last Checked

11-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2019
Last Entry Filed
Nov 25, 2019

Docket Entries by Quarter

There are 3 older docket entries.

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

login purchase single case subscribe now

Nov 14, 2019 2 Notice of Appearance filed by George R. Hirsch on behalf of 3 BP Property Owner LLC. (Hirsch, George) (Entered: 11/14/2019)
Nov 14, 2019 3 Declaration of Xiaozhe Liu in Support of the Debtor's Chapter 11 Petition and First Day Motions filed by Steven Wirth on behalf of DaDong Catering LLC. (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 4 Emergency Motion to Authorize (i) Debtor to, in the Ordinary Couse, Use Cash Management System, Bank Accounts, and Business Forms; and (ii) Banks and Financial Institutions to Honor and Process All Related Check and Electronic Payment Requests filed by Steven Wirth on behalf of DaDong Catering LLC with hearing to be held on 11/19/2019 at 10:00 AM at Courtroom 623 (SCC). (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 5 Emergency Motion to Authorize , but not Direct, Debtor to (a) Pay Pre-Petition Wages and Other Compensation and Employee Benefits, and (b) Continue Existing Employee Benefit Plans and Programs; and (ii) Authorizing Disbursement Bank to Pay All Checks and Electronic Payment Requests filed by Steven Wirth on behalf of DaDong Catering LLC with hearing to be held on 11/19/2019 at 10:00 AM at Courtroom 623 (SCC). (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 6 Emergency Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service filed by Steven Wirth on behalf of DaDong Catering LLC with hearing to be held on 11/19/2019 at 10:00 AM at Courtroom 623 (SCC). (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 7 Application to Employ Akerman LLP as Counsel for the Debtor, Nunc Pro Tunc to the Petition Date filed by Steven Wirth on behalf of DaDong Catering LLC. (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 8 Application to Employ Moecker Auctions as Auctioneer Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. §§ 327, 328, and 330 filed by Steven Wirth on behalf of DaDong Catering LLC. (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 9 Notice of Hearing / Notice of Commencement of Chapter 11 Case and Telephonic Hearing to Consider "First Day" Motions (related document(s)5, 6, 4) filed by Steven Wirth on behalf of DaDong Catering LLC. with hearing to be held on 11/19/2019 at 10:00 AM at Courtroom 623 (SCC) (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 10 Notice of Agenda for Telephonic Hearing on First Day Motions (related document(s)3, 5, 9, 6, 4) filed by Steven Wirth on behalf of DaDong Catering LLC. with hearing to be held on 11/19/2019 at 10:00 AM at Courtroom 623 (SCC) (Wirth, Steven) (Entered: 11/14/2019)
Nov 14, 2019 11 Notice of Appearance filed by S. Jason Teele on behalf of 3 BP Property Owner LLC. (Teele, S.) (Entered: 11/14/2019)
Show 10 more entries
Nov 20, 2019 22 Notice of Hearing on Debtor's Application for Entry of an Order Authorizing Employment and Retention of Akerman LLP as Counsel for the Debtor, Nunc Pro Tunc to the Petition Date [ECF No. 7] with hearing to be held on 12/4/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/2/2019, (Wirth, Steven) (Entered: 11/20/2019)
Nov 20, 2019 23 Notice of Hearing on Debtor's Application to Retain and Pay Moecker Auctions as Auctioneer Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. §§ 327, 328 and 330 [ECF No. 8] (related document(s)8) filed by Steven Wirth on behalf of DaDong Catering LLC. with hearing to be held on 12/4/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/2/2019, (Wirth, Steven) (Entered: 11/20/2019)
Nov 20, 2019 24 Notice of Appearance filed by Leo V Gagion on behalf of New York State Department Of Taxation and Finance. (Gagion, Leo) (Entered: 11/20/2019)
Nov 21, 2019 25 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 14)) . Notice Date 11/20/2019. (Admin.) (Entered: 11/21/2019)
Nov 21, 2019 26 Notice of Hearing on Debtor's Application for Entry of an Order Pursuant to 11 U.S.C. §§ 327 and 328, Fed. R. Bankr. P. 2014(a) and 2016(a) and Local Rules 2014-1 and 2016-1 (i) Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtor, Nunc Pro Tunc to Petition Date [ECF No. 13] (related document(s)13) filed by Steven Wirth on behalf of DaDong Catering LLC. with hearing to be held on 12/4/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/2/2019, (Wirth, Steven) (Entered: 11/21/2019)
Nov 21, 2019 27 Letter to Court Regarding Sale of Perishable Goods Filed by Steven Wirth on behalf of DaDong Catering LLC. (Wirth, Steven) (Entered: 11/21/2019)
Nov 21, 2019 28 Interim Order (I) Determining that Utility Providers have been Provided with Adequate Assurance of Payment, (II) Approving Proposed Adequate Assurance Procedures, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (IV) Determining that Debtor is not Required to Provide and Additional Assurance, (V) Scheduling a Hearing to Consider Entry of a Final Order, and (VI) Granting Related Relief (Related Doc # 6) signed on 11/21/2019 (White, Greg) (Entered: 11/21/2019)
Nov 21, 2019 29 Interim Order (I) Authorizing the Debtor to, in the Ordinary Course, Use its Cash Management System, Bank Accounts, and Business Forms and (II) Authorizing Banks and Financial Institutions to Honor and Process All Related Check and Electronic Payment Requests and (III) Granting Related Relief (Related Doc # 4) signed on 11/21/2019 (White, Greg) (Entered: 11/21/2019)
Nov 21, 2019 30 Affidavit of Service for a)Notice of Chapter 11 Bankruptcy Case; and b)Notice of Change of Address of Creditors, (related document(s)14, 21) filed by Donlin, Recano & Co., Inc..(Jordan, Lillian) (Entered: 11/21/2019)
Nov 21, 2019 31 Affidavit of Service for a)Notice of Hearing on Debtor's Application for Entry of an Order Authorizing Employment and Retention of Akerman LLP as Counsel for the Debtor, Nunc Pro Tunc to the Petition Date; and b) Notice of Hearing on Debtor's Application of Debtor to Retain and Pay Moecker Auctions as Auctioneer Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. §§ 327, 328, and 330, (related document(s)22, 23) filed by Donlin, Recano & Co., Inc..(Jordan, Lillian) (Entered: 11/21/2019)

There are 10 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
1:2019bk13629
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 13, 2019
Type
voluntary
Terminated
Jan 26, 2021
Updated
Sep 13, 2023
Last checked
Nov 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1460 BROADWAY TENANT LLC
    3 BP PROPERTY OWNER LLC
    3 BP PROPERTY OWNER LLC
    A1 DEPENDABLE CONSTRUCTION INC
    ABOUDALA ABERESSI
    ABRAHAM POLLACK
    ACE ENDICO CORP.
    ACKER MERRALL & CONDIT COMPANY
    ACTION ENVIRONMENTAL SERVICES
    ADVANCED PRINTING OF NEW YORK,
    AFCO
    AIR CLEAN GROUP INC
    ALEXANDRA ROVATI
    ALEXANDRA SHCHERBAKOV
    ALL GLASS PROFESSIONALS
    There are 449 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DaDong Catering LLC
    3 Bryant Park
    (120 W. 42nd St.)
    New York, NY 10036-6501
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2462
    dba DaDong NY

    Represented By

    Steven Wirth
    Akerman LLP
    401 E. Jackson St.
    Suite 1700
    Tampa, FL 33602
    813-223-7333
    Email: steven.wirth@akerman.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 North Shore Properties, LLC 11 1:2023bk11470
    Nov 29, 2022 L'Adresse LLC 11 1:2022bk11583
    Jan 31, 2021 5 Bryant Park NYC LLC parent case 11 1:2021bk10226
    May 27, 2020 PQ Bryant Park, Inc. parent case 11 1:2020bk11311
    Jul 11, 2014 Crumbs Holdings LLC 11 2:14-bk-24288
    Jul 11, 2014 Crumbs Bake Shop, Inc. 7 2:14-bk-24287
    Jul 11, 2014 Crumbs Hoboken, LLC 11 2:14-bk-24285
    Jul 11, 2014 Crumbs Woodbury LLC 11 2:14-bk-24311
    Jul 11, 2014 Crumbs West Madison, LLC 11 2:14-bk-24310
    Jul 11, 2014 Crumbs Union Station LLC 11 2:14-bk-24309
    Jul 11, 2014 Crumbs Union Square LLC 11 2:14-bk-24307
    Jul 11, 2014 Crumbs Times Square LLC 11 2:14-bk-24306
    Jul 11, 2014 Crumbs Third Avenue, LLC 11 2:14-bk-24305
    Jul 11, 2014 Crumbs Stamford, LLC 11 2:14-bk-24303
    May 24, 2013 Quad-C Funding LLC 11 1:13-bk-11725