Welcome to BusinessBankruptcies.com!

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

Crumbs Bake Shop, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-24287
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-14

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Oct 20, 2015

Docket Entries by Year

There are 480 older docket entries.

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

login purchase single case subscribe now

Apr 7, 2015 391 Certification of No Objection (related document:387 Document filed by Attorney Cole Schotz Meisel Forman & Leonard PA) filed by David M. Bass on behalf of Crumbs Bake Shop, Inc.. (Bass, David) (Entered: 04/07/2015)
Apr 9, 2015 392 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/08/2015. (Admin.) (Entered: 04/09/2015)
Apr 9, 2015 393 Order Pursuant To 11 U.S.C § 105 (a) And FED. R. BANKR. P. 9019, Approving Settlement Between The Debtors And Lemonis Fischer Acquisition Corp. As To Royalty Payments And Granting Other Related Relief. (Related Doc # 377). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/8/2015. (wir) (Entered: 04/09/2015)
Apr 12, 2015 394 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/11/2015. (Admin.) (Entered: 04/12/2015)
Apr 14, 2015 395 Certification of No Objection (related document:384 Document filed by Attorney Lowenstein Sandler LLP) filed by Sharon L. Levine on behalf of Lowenstein Sandler LLP. (Levine, Sharon) (Entered: 04/14/2015)
Apr 15, 2015 396 COPY OF DISTRICT COURT STIPULATION AND ORDER. Judge Peter G. Sheridan Approving Stipulation of Dismissal of Bankruptcy Court Appeal. (CV# 14-7577) (related document:310 Notice of Appeal filed by Interested Party Lemonis Fischer Acquisition Company, LLC). Signed on 4/14/2015. (nrf) (Entered: 04/15/2015)
Apr 24, 2015 397 Document re: Letter confirming adjournment of Motion from April 27, 2015 until June 1, 2015, at 10:00 a.m. (related document:251 Motion to Convert Case from Chapter 11 to Chapter 7 filed by Debtor Crumbs Bake Shop, Inc.) filed by David M. Bass on behalf of Crumbs Bake Shop, Inc.. (Bass, David) (REVIEWED BY JUDGE) TEXT/Modified on 4/30/2015 (wir). (Entered: 04/24/2015)
Apr 27, 2015 Hearing Rescheduled from 4/27/15; (related document(s): 251 Motion to Convert Case from Chapter 11 to Chapter 7 filed by Crumbs Bake Shop, Inc.) Hearing scheduled for 06/01/2015 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf ) (Entered: 04/27/2015)
Apr 28, 2015 Minute of 4/27/15; STIPULATION AND CONSENT ORDER ENTERED (related document(s): 321 Motion to Compel filed by Crumbs Bake Shop, Inc.) (kmf ) (Entered: 04/28/2015)
Apr 28, 2015 Minute of 4/27/15; STIPULATION AND CONSENT ORDER ENTERED (related document(s): 329 Motion for Relief From Stay filed by Coastal Foods Baking, LLC) (kmf ) (Entered: 04/28/2015)
Show 10 more entries
Jun 8, 2015 407 Certificate of Service (related document:406 Document filed by Attorney Lowenstein Sandler LLP) filed by Sharon L. Levine on behalf of Official Committee of Unsecured Creditors. (Levine, Sharon) (Entered: 06/08/2015)
Jun 15, 2015 Minute of 6/15/15; GRANTED (related document(s): 251 Motion to Convert Case from Chapter 11 to Chapter 7 filed by Crumbs Bake Shop, Inc.) (kmf ) (Entered: 06/15/2015)
Jun 22, 2015 408 Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 251). . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/22/2015. Missing schedules due within 14 days of the date of the order. (wir) (Entered: 06/22/2015)
Jun 22, 2015 409 Amended Order Granting Motion to Convert Case to Chapter 7 (related document:408 Order on Motion to Convert Case From Chapter 11 to 7). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/22/2015. (wir) (Entered: 06/22/2015)
Jun 22, 2015 410 Notice of Appointment of Trustee David Wolff filed by United States Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/22/2015)
Jun 22, 2015 411 Appointment of Trustee. Trustee David Wolff appointed to case. Meeting of Creditors 341(a) meeting to be held on 7/16/2015 at 01:30 PM at Suite 1401, One Newark Center. Proofs of Claim due by 10/14/2015. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/22/2015)
Jun 25, 2015 412 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/24/2015. (Admin.) (Entered: 06/25/2015)
Jun 25, 2015 413 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/24/2015. (Admin.) (Entered: 06/25/2015)
Jun 26, 2015 414 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 65. Notice Date 06/25/2015. (Admin.) (Entered: 06/26/2015)
Jun 27, 2015 415 Application For Retention of Professional Law Offices of David Wolff LLC as Attorneys for Trustee. Filed by David Wolff on behalf of Law Offices of David Wolff LLC. Objection deadline is 7/6/2015. (Attachments: # 1 Affidavit # 2 Certificate of Service # 3 Proposed Order) (Wolff, David) (Entered: 06/27/2015)

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 Jersey Bankruptcy Court
Case number
2:14-bk-24287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Jul 11, 2014
Type
voluntary
Terminated
Jan 30, 2018
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1899 L Street Tower LLC
    2810 Broadway LLC
    Amerishop Suburban, L.P.
    Aston Hill Capital Growth Fund
    Aston Hill Growth & Income Fund
    Aston Hill Opportunities Fund
    Cannell Capital LLC
    Cannell Capital LLC
    Coastal Foods Baking L.L.C.
    Cream-O-Land Dairies, LLC
    Crumbs Retail Bake Shops, LLC
    Delrina Consolidated LTD.
    Fischer Enterprises, L.L.C.
    Front Street Canadian Hedge Fund
    Front Street Global Opportunities
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crumbs Bake Shop, Inc.
    110 West 40th Street
    Suite 2100
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5274
    aka 57th Street General Acquisition Corp.

    Represented By

    David M. Bass
    Cole Schotz P.C.
    Court Plaza North
    25 Main Street
    Hackensack, NJ 07601
    201-489-3000
    Fax : 201-678-6359
    Email: dbass@coleschotz.com
    Michael D. Sirota
    Cole Schotz P.C.
    25 Main St.
    Hackensack, NJ 07601
    (201) 489-3000
    Email: msirota@coleschotz.com
    Felice R. Yudkin
    Cole Schotz P.C.
    25 Main Street
    Hackensack, NJ 07602
    (201) 489-3000
    Email: fyudkin@coleschotz.com

    Trustee

    David Wolff
    Law Offices of David Wolff LLC
    396 Route 34
    Matawan, NJ 07747
    732-566-1189

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    Donald F. MacMaster
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014
    Fax : 973-645-5993

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 11, 2014 Crumbs Grand Central LLC 11 2:14-bk-24294
    Jul 11, 2014 Crumbs Garment Center LLC 11 2:14-bk-24293
    Jul 11, 2014 Crumbs Federal Street, LLC 11 2:14-bk-24292
    Jul 11, 2014 Crumbs Broadway LLC 11 2:14-bk-24291
    Jul 11, 2014 Crumbs Broad Street, LLC 11 2:14-bk-24290
    Jul 11, 2014 Crumbs 42nd Street II, LLC 11 2:14-bk-24289
    Jul 11, 2014 Crumbs Holdings LLC 11 2:14-bk-24288
    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