New York Eastern Bankruptcy Court

Case number: 1:15-bk-45189 - 145 Food Center Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
145 Food Center Inc.
Chapter
11
Judge
Carla E. Craig
Filed
11/16/2015
Last Filing
10/14/2016
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-45189-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  11/16/2015
341 meeting:  02/08/2016

Debtor

145 Food Center Inc.

145-44 Farmers Blvd.
Jamaica, NY 11434
QUEENS-NY
Tax ID / EIN: 11-3000252

represented by
Clifford Katz

Platzer Swergold Levine Goldberg Katz
475 Park Avenue South
18th Floor
New York, NY 10016
(212)593-3000
Email: [email protected]

Teresa Sadutto-Carley

Platzer, Swergold et al
475 Park Avenue South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
01/26/201642Docket Text
List of Creditors Filed by Clifford Katz on behalf of 145 Food Center Inc. (Katz, Clifford) (Entered: 01/26/2016)
01/25/201641Docket Text
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Clifford Katz on behalf of 145 Food Center Inc. (Katz, Clifford) (Entered: 01/25/2016)
01/25/201640Docket Text
Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Concerning Debtor's Schedules, Filed by Clifford Katz on behalf of 145 Food Center Inc. (Katz, Clifford) Modified on 1/26/2016 (No Affidavit LR1007-1(b)) (fmr). (Entered: 01/25/2016)
01/19/201639Docket Text
ORDERED, that the Application is granted on an Interim basis to the extent provided herein; and it is further, ORDERED, that pending the Final Hearing or further order of the Court, on an interim basis, the Debtor be and hereby is authorized to retain the law firm of Platzer, Swergold, Levine, Goldberg, Katz & Jaslow, LLP, as its counsel, nunc pro tunc to and from November 16, 2015. Hearing scheduled for 02/24/2016 at 10:30 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (RE: related document(s) 25Application to Employ filed by Debtor 145 Food Center Inc.). Signed on 1/19/2016 (dkc) (Entered: 01/19/2016)
01/06/201638Docket Text
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
12/30/201537Docket Text
BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 12/30/2015. (Admin.) (Entered: 12/31/2015)
12/30/201536Docket Text
Transcript & Notice regarding the hearing held on 11/23/15. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 14Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 01/6/2016. Redaction Request Due By 01/20/2016. Redacted Transcript Submission Due By 02/1/2016. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/29/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Writers Cramp, Inc) (Entered: 12/30/2015)
12/28/201535Docket Text
LetterConfirming Adjournment of Hearing On Motion Seeking Final Use of Cash Collateral and Motion To Dismiss The Debtor's Chapter 11 CaseFiled by Clifford Katz on behalf of 145 Food Center Inc. (RE: related document(s) 11Motion to Use Cash Collateral filed by Debtor 145 Food Center Inc.) (Katz, Clifford) (Entered: 12/28/2015)
12/28/201534Docket Text
Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 12/28/2015 Status hearing to be held on 2/3/2016 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 12/28/2015)
12/25/201533Docket Text
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015)