Welcome to BusinessBankruptcies.com!

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

Rancho Vida, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12666
TYPE / CHAPTER
Voluntary / 11

Filed

9-19-14

Updated

3-25-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Sep 3, 2015

Docket Entries by Year

Sep 19, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 1/20/2015, Disclosure Statement due by 1/20/2015, Initial Case Conference due by 10/20/2014, Filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Morrison, Lawrence) (Entered: 09/19/2014)
Sep 19, 2014 Case Related Flagrelated to case #14-12522(REG) filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Morrison, Lawrence) (Entered: 09/19/2014)
Sep 19, 2014 Receipt of Voluntary Petition (Chapter 11)(14-12666) [misc,824] (1717.00) Filing Fee. Receipt number 10324119. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/19/2014)
Sep 22, 2014 Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 09/22/2014)
Sep 22, 2014 2 Affidavit Pursuant to SDNY LBR 1007-2 (related document(s)1) filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Attachments: # 1 Supplement Corporate Resolution)(Morrison, Lawrence) (Entered: 09/22/2014)
Sep 22, 2014 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/17/2014 at 03:00 PM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 09/22/2014)
Sep 23, 2014 4 Order Signed on 9/23/2014 Scheduling Case Conference for 11/6/2014 at 9:45 a.m. in Courtroom 523. (Nulty, Lynda) (Entered: 09/23/2014)
Sep 24, 2014 5 Application to Employ Morrison Tenenbaum PLLC as Debtor's Counsel Nunc Pro Tunc to 9/19/2014 , Affirmation of Lawrence Morrison, Esq. and Proposed Order filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Attachments: # 1 Affidavit of 3rd Party Retainer) (Morrison, Lawrence) (Entered: 09/24/2014)
Sep 25, 2014 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 09/24/2014. (Admin.) (Entered: 09/25/2014)
Sep 29, 2014 7 Affidavit of Service of Order Scheduling Case Conference (related document(s)4) filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Morrison, Lawrence) (Entered: 09/29/2014)
Show 5 more entries
Oct 30, 2014 13 Application to Employ Forchelli, Curto, Deegan, Schwartz, Mineo & Terrana, LLP as Counsel to Debtor filed by Brian J. Hufnagel on behalf of Rancho Vida, LLC. (Attachments: # 1 Stipulation for Substitution of Counsel # 2 Affirmation in Support # 3 Proposed Order) (Hufnagel, Brian) (Entered: 10/30/2014)
Nov 5, 2014 14 Letter of Adjournment of Case Status Conference from November 6, 2014 at 9:30 a.m. to November 13, 2014 at 9:30 a.m. (related document(s)4) filed by Brian J. Hufnagel on behalf of Rancho Vida, LLC. (Hufnagel, Brian) (Entered: 11/05/2014)
Nov 14, 2014 15 Motion for Relief from Stay , Compel the Debtor to Make Immediate Payment of All Post-Petition Rent and Compel the Debtor to Assume or Reject Lease filed by Matthew V. Spero on behalf of Wineve Realty Corp. with hearing to be held on 12/3/2014 at 09:45 AM at Courtroom 523 (REG) Responses due by 11/26/2014,. (Attachments: # 1 Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Spero, Matthew) (Entered: 11/14/2014)
Nov 14, 2014 Receipt of Motion for Relief from Stay (fee)(14-12666-reg) [motion,185] ( 176.00) Filing Fee. Receipt number 10412842. Fee amount 176.00. (Re: Doc # 15) (U.S. Treasury) (Entered: 11/14/2014)
Nov 14, 2014 16 Affidavit of Service (related document(s)15) filed by Matthew V. Spero on behalf of Wineve Realty Corp.. (Spero, Matthew) (Entered: 11/14/2014)
Dec 5, 2014 17 Notice of Settlement of an Order Lifting Automatic Stay and Awarding Administrative Expense Claim to Wineve Realty Corp. filed by Matthew V. Spero on behalf of Wineve Realty Corp.. (Spero, Matthew) (Entered: 12/05/2014)
Dec 5, 2014 18 Affidavit of Service (related document(s)17) Filed by Matthew V. Spero on behalf of Wineve Realty Corp.. (Spero, Matthew) (Entered: 12/05/2014)
Dec 16, 2014 19 Order Signed on 12/16/2014 Lifting the Automatic Stay and Awarding Administrative Expense Claim to Wineve Realty Corp. (Related Doc # 15) (Nulty, Lynda) (Entered: 12/16/2014)
Mar 6, 2015 20 Operating Report and DIP Statements for October 2014 Filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Morrison, Lawrence) (Entered: 03/06/2015)
Mar 6, 2015 21 Operating Report and DIP Statements for November 2014 Filed by Lawrence Morrison on behalf of Rancho Vida, LLC. (Morrison, Lawrence) (Entered: 03/06/2015)

There are 9 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
1:14-bk-12666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 19, 2014
Type
voluntary
Terminated
Aug 31, 2015
Updated
Mar 25, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A+TOWEL & LINEN SUPPLY
    CINTAS CORPORATION
    CINTAS CORPORATION
    CONEDISON
    DOWN EAST SEAFOOD, INC.
    INTERNAL REVENUE SERVICE
    JC CONTRACTOR
    LEBRON RESTAURANT SUPPLY INC
    NY WASTE SOLUTION, INC
    NYC Consumer Affairs
    NYS TAXATION & FINANCE
    PERFORMANCE FOOD SVC, AFI
    PERFORMANCE FOOD SVC, AFI
    RJ LINEN & UNIFORMS
    SIGNAPAY LTD
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rancho Vida, LLC
    570-572 Amsterdam Ave
    New York, NY 10024
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8739
    dba Mamajuana Cafe

    Represented By

    Brian J. Hufnagel
    Forchelli, Curto, Deegan,
    Schwartz, Mineo & Terrana, LLP
    The Omni
    333 Earle Ovington Boulevard, Suite 1010
    Uniondale, NY 11553
    (516) 248-1700
    Fax : (516) 248-1729
    Email: bhufnagel@forchellilaw.com
    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Fax : (646) 390-5095
    Email: lmorrison@m-t-law.com
    Greg M. Zipes
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Email: greg.zipes@usdoj.gov

    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 28, 2023 1422 L Street LLC 11 1:2023bk11558
    Sep 28, 2023 Post Pub Inc. 11 1:2023bk11557
    May 15, 2023 516 Ice Cream LLC 11 1:2023bk41681
    Mar 8, 2023 Shoes 53045 Inc. 7 1:2023bk10285
    Aug 19, 2020 Alexx Brown, LLC 11 2:2020bk17570
    Sep 13, 2017 Re Spec Corp 7 1:17-bk-44735
    Jan 6, 2017 BeanJar, Inc. 7 1:17-bk-10054
    Aug 9, 2016 Armstrong New West Retail LLC 11 7:16-bk-23086
    Oct 4, 2013 Chaya Muskah Restaurant Corporation 11 1:13-bk-13250
    Feb 8, 2013 DE LA FONTAINE LLC 11 1:13-bk-10416
    Jul 19, 2012 415 West 150 LLC 11 1:12-bk-13141
    Jun 13, 2012 145 West 129th Street Apts Inc. 11 1:12-bk-12523
    May 8, 2012 586 Hart Associates Inc. 11 1:12-bk-11936
    May 8, 2012 614 Partners NYC Inc. 11 1:12-bk-11935
    Aug 26, 2011 JEMAB Family Limited Partnership 11 1:11-bk-14059