Welcome to BusinessBankruptcies.com!

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

FAMP sp Z.O.O.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2018bk36920
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-18

Updated

4-2-19

Last Checked

4-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2019
Last Entry Filed
Mar 10, 2019

Docket Entries by Quarter

Nov 15, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 11/29/2018. Schedule D due 11/29/2018. Schedule E/F due 11/29/2018. Schedule G due 11/29/2018. Schedule H due 11/29/2018. Summary of Assets and Liabilities due 11/29/2018. Statement of Financial Affairs due 11/29/2018. Atty Disclosure State. due 11/29/2018. Employee Income Record Due: 11/29/2018. Incomplete Filings due by 11/29/2018, Chapter 11 Plan due by 3/15/2019, Disclosure Statement due by 3/15/2019, Initial Case Conference due by 12/17/2018, Filed by Raymond P. Raiche of Blustein Shapiro Rich & Barone, LLP on behalf of FAMP sp Z.O.O.. (Raiche, Raymond) (Entered: 11/15/2018)
Nov 15, 2018 Receipt of Voluntary Petition (Chapter 11)( 18-36920) [misc,824] (1717.00) Filing Fee. Receipt number A12877223. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/15/2018)
Nov 16, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 1/2/2019. Declaration of Schedules due 11/29/2018. List of Equity Security Holders due 11/29/2018. Local Rule 1007-2 Affidavit due by: 11/29/2018. Incomplete Filings due by 11/29/2018, (DuBois, Linda). (Entered: 11/16/2018)
Nov 16, 2018 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2018 at 04:00 PM at Office of UST (355 Main Street, Poughkeepsie). (DuBois, Linda). (Entered: 11/16/2018)
Nov 19, 2018 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 11/18/2018. (Admin.) (Entered: 11/19/2018)
Nov 26, 2018 4 Order Scheduling Case Conference signed on 11/26/2018. Initial Case Conference to be held on 12/18/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda) (Entered: 11/26/2018)
Dec 11, 2018 5 Affidavit of Service Order Scheduling Case Conference Filed by Raymond P. Raiche on behalf of FAMP sp Z.O.O.. (Raiche, Raymond) (Entered: 12/11/2018)
Dec 13, 2018 6 Notice of Substitution of Attorney for FAMP sp Z.O.O. from Blustein Shapiro Rich & Barone LLP to Genova & Malin filed by Michelle L Trier on behalf of FAMP sp Z.O.O.. (Trier, Michelle) (Entered: 12/13/2018)
Dec 13, 2018 7 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of FAMP sp Z.O.O.. (Trier, Michelle) (Entered: 12/13/2018)
Dec 13, 2018 8 Application to Employ Genova & Malin as Attorneys for the Debtor with Presentment scheduled for January 2, 2019 at 12:00 p.m. filed by Michelle L Trier on behalf of FAMP sp Z.O.O.. (Trier, Michelle) (Entered: 12/13/2018)
Show 5 more entries
Jan 8, 2019 12 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Michelle L Trier on behalf of FAMP sp Z.O.O.. (Trier, Michelle) (Entered: 01/08/2019)
Jan 8, 2019 13 Affidavit under Local Rule 1007 and Corporate Resolution Filed by Michelle L Trier on behalf of FAMP sp Z.O.O.. (Trier, Michelle) (Entered: 01/08/2019)
Jan 8, 2019 14 Objection to Motion (related document(s)9, 10) filed by Lisa M. Penpraze on behalf of United States Trustee. with hearing to be held on 1/15/2019 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Penpraze, Lisa) (Entered: 01/08/2019)
Jan 8, 2019 Pending Deadlines Terminated. Filing deficiencies satisfied. (DuBois, Linda). (Entered: 01/08/2019)
Jan 8, 2019 15 Please take notice that all matters currently schedule for 1/15/19 at 9:30 am will be heard at 12:00 pm at 355 Main Street-Poughkeepsie Courthouse (Ashmeade, Vanessa). (Entered: 01/08/2019)
Jan 22, 2019 Pending Deadlines Terminated Re: Motion to Extend Deadline to File Schedules or Provide Required Information (Nunc Pro Tunc) pursuant to Federal Rule of Bankruptcy Procedure 1007 filed by Michelle L Trier on behalf of FAMP sp Z.O.O.; Hearing Held, Motion Granted, Submit Order. (DeCicco, Vincent). (Entered: 01/22/2019)
Jan 22, 2019 16 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information Nunc Pro Tunc (Related Doc # 9) signed on 1/22/2019. (DuBois, Linda) (Entered: 01/22/2019)
Jan 23, 2019 17 Notice of Adjournment of Hearing Re: Motion to UseExisting Bank Accounts pursuant to 11 U.S.C. Section 105(a) filed by Michelle L Trier on behalf of FAMP sp Z.O.O. (related document(s)10); Hearing Held and Adjourned to 1/29/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 01/23/2019)
Jan 23, 2019 18 Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 1/29/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 01/23/2019)
Jan 23, 2019 19 Notice of Adjournment of Hearing Re: Objection to Motion (related document(s)9, 10) filed by Lisa M. Penpraze on behalf of United States Trustee; Hearing Held and Adjourned to 1/29/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 01/23/2019)

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
4:2018bk36920
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Nov 15, 2018
Type
voluntary
Terminated
Mar 8, 2019
Updated
Apr 2, 2019
Last checked
Apr 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4GLASS ARTUR STREKOWSKI
    4MEDIA CREATIONS ANNA POWIEZA
    ATIS DOM WOJCIECH JURCZUK
    BB Brand Holdings LLC
    BB BRAND HOLDINGS, LLC
    BB BRAND HOLDINGS, LLC
    BEBE STUDIO
    BMS DANIEL JOKIEL
    CRYSTAL WARSAW SP. Z O.O.
    DPD POLSKA SP LKA Z OGRANICZON
    EUROCENTRE
    GLOBAL BRANDS GROUP
    GLOBART MEDIA A. GOLEBICKI,
    JUMP DESIGN GROUP
    LAWYER PAWEL SZKIL
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FAMP sp Z.O.O.
    4 Stanley Way
    Campbell Hall, NY 10916
    ORANGE-NY
    Tax ID / EIN: xx-xxx6939

    Represented By

    Raymond P. Raiche
    Blustein Shapiro Rich & Barone, LLP
    10 Matthews Street
    Goshen, NY 10924
    845-291-0011
    Fax : 845-291-0022
    Email: rraiche@mid-hudsonlaw.com
    SELF- TERMINATED: 12/13/2018
    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Alicia M. Leonhard
    Office of the United States Trustee
    S.D.N.Y.-Poughkeepsie Division
    74 Chapel Street
    Albany, NY 12207
    202-495-9929
    Email: Alicia.M.Leonhard@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2023 Parris Development Projects LLC 7 1:2023bk00271
    Jun 12, 2023 Plumbing Technologies, LLC 11V 4:2023bk35478
    Apr 5, 2022 17 McGuiness LLC 11 1:2022bk40721
    Feb 22, 2022 6 Turtle Knoll, LLC 11 4:2022bk35095
    Sep 3, 2020 Warner Construction Inc. 11V 4:2020bk35937
    Dec 11, 2019 17 McGuiness LLC 11 1:2019bk47442
    Dec 5, 2019 New York Granite Corporation 11 4:2019bk36941
    Sep 6, 2017 National Parts Depot Inc. 7 4:17-bk-36516
    Jan 26, 2017 Lippincott Funeral Chapel, Inc. parent case 11 4:17-bk-35116
    Oct 17, 2014 Consumer's Discount Wines and Liquors, Inc. 11 4:14-bk-37085
    Aug 4, 2014 Air Power House Inc. 7 4:14-bk-36593
    Mar 10, 2014 Sunset Vista Mobile Village LLC 11 4:14-bk-35450
    Oct 12, 2012 G.G.M. Fitness Management, Inc. 11 4:12-bk-37578
    Mar 5, 2012 Ideal Diamond Solutions, Inc. 7 4:12-bk-35495
    Jul 14, 2011 I Can Get It For You Wholesale, Inc. 7 4:11-bk-37019