Welcome to BusinessBankruptcies.com!

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

Stage Delicatessen & Restaurant Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-11266
TYPE / CHAPTER
Involuntary / 7

Filed

4-22-13

Updated

3-29-22

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2015
Last Entry Filed
Feb 13, 2015

Docket Entries by Year

Apr 22, 2013 1 Petition Involuntary Petition (Chapter 7) Against: Stage Delicatessen & Restaurant Inc.. Filed by Petitioning Creditor(s): DeSola Provisions Corp. (attorney Robert R. Leinwand), Driscoll Foods (attorney Robert R. Leinwand), Gian Piero Bakery (attorney Robert R. Leinwand). (Leinwand, Robert) (Entered: 04/22/2013)
Apr 22, 2013 Receipt of Involuntary Petition (Chapter 7)(13-11266) [misc,826] ( 306.00) Filing Fee. Receipt number 9325255. Fee amount 306.00. (U.S. Treasury) (Entered: 04/22/2013)
Apr 22, 2013 2 Corporate Ownership Statement for Petitioning Creditors. (related document(s)1) filed by Robert R. Leinwand on behalf of DeSola Provisions Corp., Driscoll Foods, Gian Piero Bakery. (Leinwand, Robert) (Entered: 04/22/2013)
Apr 23, 2013 3 Summons against (Stage Delicatessen & Restaurant Inc.) in an involuntary case filed by Clerk's Office of the United States Bankruptcy Court. (Campbell, Tiffany) (Entered: 04/23/2013)
Apr 26, 2013 4 Notice of Appearance and Demand for Service of Papers Under Fed. R. Bankr. P. 2002(g) filed by David C. Sapp on behalf of National Retirement Fund, Amalgamated National Health Fund. (Sapp, David) (Entered: 04/26/2013)
Apr 26, 2013 5 Notice of Appearance and Demand for Service of Papers Under Fed. R. Bankr. P. 2002(g) filed by Stephanie Myers Bersak on behalf of Amalgamated National Health Fund, National Retirement Fund. (Bersak, Stephanie) (Entered: 04/26/2013)
Apr 26, 2013 6 Affidavit of Service of Summons and Involuntary Petition (related document(s)3, 1) filed by Robert M. Sasloff on behalf of DeSola Provisions Corp., Driscoll Foods, Gian Piero Bakery. (Sasloff, Robert) (Entered: 04/26/2013)
May 22, 2013 7 Request for Order for Relief and Order to File Schedules and Other Documents; Alleged Debtor's Failure to Answer (related document(s)3, 1, 6). (Ho, Amanda). (Entered: 05/22/2013)
May 28, 2013 8 (THIS ENTRY HAS BEEN REFILED, SEE DOCUMENT #9 FOR CORRECT ENTRY) Order for Relief & Order to File Schedules and Other Documents signed on 05/28/2013 (Ho, Amanda). Modified on 5/29/2013 (Richards, Beverly). (Entered: 05/28/2013)
May 28, 2013 9 Order for Relief and Order to File Schedules and Other Documents signed on 5/28/2013. Missing Schedule due by 6/11/2013, List of all Creditors due 6/4/2013. (Ho, Amanda) (Entered: 05/28/2013)
Show 4 more entries
Jun 21, 2013 14 Order signed on 6/21/2013 approving employment of Lamonica Herbst & Maniscalco, LLP as attorneys for the trustee (Related Doc # 13). (DePierola, Jacqueline) (Entered: 06/21/2013)
Jun 26, 2013 15 Revised Order for Relief & to File Schedules. (Revised Notice Dated 5/29/2013 to Add Trustee's Name and Address). (Lopez, Mary) (Entered: 06/26/2013)
Jun 29, 2013 16 Certificate of Mailing Re: Order for Relief and to File Schedules (Chap. 7) (related document(s) (Related Doc # 15)) . Notice Date 06/28/2013. (Admin.) (Entered: 06/29/2013)
May 28, 2014 17 Motion to Designate Paul Zolenge as the Person Responsible For Performing the Obligations of the Debtor Under the Bankruptcy Code and Directing Paul Zolenge to Locate and Cause to be Turned Over to the Trustee Certain Records, Files and Other Documents of the Debtor in the Actual Or Constructive Possession, Custody or Control of Paul Zolenge filed by Scott Fleischer on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Fleischer, Scott) (Entered: 05/28/2014)
May 28, 2014 18 Affidavit of Service of the Motion to Designate Paul Zolenge as the Person Responsible for Performing the Obligations of the Debtor under the Bankruptcy Code and Directing Paul Zolenge to Locate and Cause to be Turned Over to the Trustee Certain Records, Files and Other Documents of the Debtor in the Actual or Constructive Possession, Custody or Control of Paul Zolenge (related document(s)17) filed by Scott Fleischer on behalf of Salvatore LaMonica. (Fleischer, Scott) (Entered: 05/28/2014)
May 29, 2014 19 Order signed on 5/29/2014 designating Paul Zolenge as the person responsible for performing the obligations of the Debtor under the Bankruptcy Code; directing Paul Zolenge to locate and cause to be turned over to the Trustee certain records, files and other documents of the Debtor in the actual or constructive possession, custody or control of Paul Zolenge; and granting such other and further relief as the Court deems just and proper (Related Doc # 17). (DePierola, Jacqueline) (Entered: 05/29/2014)
Jun 9, 2014 20 Affidavit of Service (Supplemental) to updated address for Stage Delicatessen & Restaurant Inc. (related document(s)17) filed by Scott Fleischer on behalf of Salvatore LaMonica. (Fleischer, Scott) (Entered: 06/09/2014)
Jul 9, 2014 Notice of Continuance of Meeting of Creditors Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with 341(a) meeting to be held on 7/23/2014 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 07/09/2014)
Aug 18, 2014 21 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 08/28/14 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 08/18/2014)
Sep 9, 2014 22 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 09/24/14 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 09/09/2014)

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
1:13-bk-11266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Apr 22, 2013
Type
involuntary
Terminated
Mar 30, 2015
Updated
Mar 29, 2022
Last checked
Apr 10, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Stage Delicatessen & Restaurant Inc.
    834 7th Avenue
    New York, NY 10019
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0841

    Represented By

    Stage Delicatessen & Restaurant Inc.
    PRO SE

    Trustee

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500

    Represented By

    Scott Fleischer
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: sf@lhmlawfirm.com
    Gary Frederick Herbst
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: gfh@lhmlawfirm.com
    Salvatore LaMonica
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.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 #
    Dec 9, 2022 227 Fairview LLC 11 2:2022bk19722
    Dec 15, 2021 Vewd Software USA, LLC 11 1:2021bk12065
    Apr 5, 2021 TLASJ, LLC 11 1:2021bk10248
    Jan 6, 2021 Shelburne Bar & Grill Inc. 11 1:2021bk10014
    Sep 10, 2020 787 Seventh Avenue Bakery, LLC parent case 11 1:2020bk12135
    May 27, 2020 LPQ West 55th & 8th St, Inc. parent case 11 1:2020bk11318
    May 13, 2020 Guillermo Fabian USA, Inc. 7 1:2020bk11190
    Apr 4, 2017 SPE Capital, LLC 11 4:17-bk-35544
    Mar 31, 2017 Yes Food LLC 11 1:17-bk-10839
    Mar 24, 2017 SALTIMBANCO, LLC 11 1:17-bk-10721
    Mar 24, 2017 RESTAURANT SALTIMBANCO INC. 11 1:17-bk-10719
    Jan 15, 2016 Windsor Financial Group LLC 11 1:16-bk-10097
    Oct 3, 2013 Cosmetic Surgery & Dermatology, PLLC 11 1:13-bk-13241
    Jan 3, 2012 Coach Am Holdings Corp. 11 1:12-bk-10017
    Jan 3, 2012 Coach Am Group Holdings Corp. 11 1:12-bk-10010