Welcome to BusinessBankruptcies.com!

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

Walkinstown, Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23232
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-19

Updated

9-13-23

Last Checked

3-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 9, 2020
Last Entry Filed
Mar 6, 2020

Docket Entries by Quarter

There are 20 older docket entries.

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

login purchase single case subscribe now

Aug 19, 2019 19 Order signed on 8/19/2019 Authorizing Debtor to Employ Prager Metis CPAS LLC as Accountants for Debtor (Related Doc # 16). (Correa, Mimi) (Entered: 08/19/2019)
Aug 20, 2019 Pending Deadlines for Section 521i & Incomplete Filing Terminated. (Vargas, Ana) (Entered: 08/20/2019)
Aug 27, 2019 20 Order signed on 8/26/2019 Granting Motion Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claim due by 10/30/2019 (Related Doc # 13). (Vargas, Ana) (Entered: 08/27/2019)
Aug 27, 2019 21 Affidavit of Service of Order Establishing Deadline for Filing Proofs of Claim, Notice of Deadline and Proof of Claim Form (related document(s)20) Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Matera, Rosemarie) (Entered: 08/27/2019)
Aug 27, 2019 22 Monthly Operating Report June, 2019 Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 08/27/2019)
Sep 9, 2019 23 Amended Schedules filed: Schedule A/B - Non-Individual, Schedule E/F - Non-Individual Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Matera, Rosemarie) (Entered: 09/09/2019)
Sep 9, 2019 Receipt of Amended Schedules( 19-23232-rdd) [misc,schaja] ( 31.00) Filing Fee. Receipt number A13408814. Fee amount 31.00. (Re: Doc # 23) (U.S. Treasury) (Entered: 09/09/2019)
Sep 9, 2019 24 Amended Statement of Financial Affairs - Non-Individual Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Matera, Rosemarie) (Entered: 09/09/2019)
Sep 10, 2019 25 Motion to Authorize the Assumption of Debgtor's Unexpired Lease of Nonresidential Real Property filed by Rosemarie E. Matera on behalf of Walkinstown, Inc with hearing to be held on 10/22/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Application # 2 Exhibits - Part 1 # 3 Exhibits - Part 2 # 4 Exhibits - Part 3 # 5 Exhibits Part 4 # 6 Proposed Order # 7 Affidavit of Service) (Matera, Rosemarie) (Entered: 09/10/2019)
Sep 13, 2019 26 Notice of Hearing - Status Conference (related document(s)6) filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. with hearing to be held on 10/22/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Matera, Rosemarie) (Entered: 09/13/2019)
Show 10 more entries
Nov 22, 2019 37 Monthly Operating Report October, 2019 Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 11/22/2019)
Nov 25, 2019 38 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Through and Including April 24, 2020 filed by Rosemarie E. Matera on behalf of Walkinstown, Inc with hearing to be held on 12/20/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Application # 2 Certification of Michael T. Doyle # 3 Proposed Order # 4 Affidavit of Service) (Matera, Rosemarie) (Entered: 11/25/2019)
Dec 18, 2019 39 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)38) Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Attachments: # 1 Proposed Order)(Matera, Rosemarie) (Entered: 12/18/2019)
Dec 20, 2019 40 Order signed on 12/20/2019 Extending the Debtor's Exclusive Periods to File and Confirm a Small Business Plan through and including April 24, 2020 (Related Doc # 38). (Correa, Mimi) (Entered: 12/20/2019)
Dec 26, 2019 41 Monthly Operating Report November, 2019 Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 12/26/2019)
Jan 8, 2020 42 [Wrong PDF attachment--belongs to case 19-23423] Notice of Hearing -status conference and Motion to Expunge Claim of Michael J. Bowe (related document(s)35) filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. with hearing to be held on 2/10/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Matera, Rosemarie) Modified on 3/5/2020 (Correa, Mimi). (Entered: 01/08/2020)
Jan 9, 2020 43 Transcript regarding Hearing Held on 10/22/2019 at 10:23 AM RE: Motion To Stay - Violation Of Automatic Stay; Case Status Conference (Related Document 6); Motion To Authorize The Assumption Of Debtors Unexpired Lease Of Nonresidential Real Property. Remote electronic access to the transcript is restricted until 3/31/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/8/2020. Statement of Redaction Request Due By 1/22/2020. Redacted Transcript Submission Due By 2/3/2020. Transcript access will be restricted through 3/31/2020. (Ortiz, Carmen) (Entered: 01/09/2020)
Jan 29, 2020 44 Notice of Adjournment of Hearing on Motion to Expunge Claim of Michael J. Bowe against Walkinstown, Inc. (related document(s)35) filed by Matthew Benjamin Stein on behalf of Michael J. Bowe. (Stein, Matthew) (Entered: 01/29/2020)
Jan 31, 2020 45 Monthly Operating Report December, 2019 Filed by Rosemarie E. Matera on behalf of Walkinstown, Inc. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 01/31/2020)
Feb 28, 2020 46 Stipulation (Proposed) For Substitution of Counsel Filed by Matthew Benjamin Stein on behalf of Michael J. Bowe. (Stein, Matthew) (Entered: 02/28/2020)

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
7:2019bk23232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jun 28, 2019
Type
voluntary
Terminated
Dec 6, 2021
Updated
Sep 13, 2023
Last checked
Mar 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADMIRAL LINEN
    ADT
    ANNHEUSER-BUSH SALES
    ATLANTIC HVAC
    DANIEL E. BERTOLINI, PC
    Department of the Treasury
    ECOLAB, INC.
    HYCO
    MANHATTAN BEER
    MICHAEL DOYLE
    MICHAEL J. BOWE, ESQ.
    NYC DEPT OF TAXATION & FINANCE
    NYS
    NYS DEPT OF TAX & FINANCE
    OAK BEVERAGES
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Walkinstown, Inc
    508 9th Avenue
    New York, NY 10018
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx7863
    dba Scallywag's

    Represented By

    Rosemarie E. Matera
    Kurtzman Matera, P.C.
    80 Red Schoolhouse Road
    Suite 110
    Chestnut Ridge, NY 10977
    845-352-8800
    Email: law@kmpclaw.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 #
    Feb 11, 2022 Major Model Management Inc. 11V 1:2022bk10169
    Jan 31, 2021 Knotel 575 8th Ave LLC parent case 11 1:2021bk10326
    Oct 19, 2020 Smartours, LLC 11 1:2020bk12625
    May 3, 2019 219 Sagg Main LLC 11 7:2019bk20004
    May 3, 2019 219 Sagg Main LLC 11 1:2019bk11444
    Aug 9, 2018 AC I Neptune LLC 11 7:2018bk20007
    Aug 9, 2018 AC I Neptune LLC 11 1:2018bk12420
    Apr 14, 2017 Grandparents.com, Inc. 11 1:17-bk-14711
    Mar 22, 2017 FDG Projects, LLC 7 1:17-bk-10698
    Mar 27, 2016 Soho House of Pies, Inc. 7 1:16-bk-10722
    Jun 2, 2014 E & C FASHION INC. 11 1:14-bk-11699
    Apr 16, 2013 Breakaway Fashion, Inc. 11 2:13-bk-18054
    Apr 15, 2013 KIK LLC 11 2:13-bk-17955
    Aug 24, 2012 Designer Bride, Inc. 7 1:12-bk-13627
    Jul 8, 2011 ArchBrook Laguna New York LLC 11 1:11-bk-13290