New York Eastern Bankruptcy Court

Case number: 1:20-bk-40357 - Villa Tapia Citi Fresh Supermarket Corp - New York Eastern Bankruptcy Court

Case Information
Case title
Villa Tapia Citi Fresh Supermarket Corp
Chapter
11
Judge
Nancy Hershey Lord
Filed
01/20/2020
Last Filing
01/03/2022
Asset
Yes
Vol
v
Docket Header

RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40357-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/20/2020
341 meeting:  02/21/2020

Debtor

Villa Tapia Citi Fresh Supermarket Corp

40 Nostrand Avenue
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 81-2744405

represented by
Phillip Mahony

Phillip Mahony, Esq.
21-83 Steinway Street
Astoria, NY 11105
917-414-6795
Fax : 844-269-2809
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
01/28/202019Docket Text
Tax Documents for the Year for 2018 for Debtor Villa Tapia Citi Fresh Supermarket Corp Filed by Phillip Mahony on behalf of Villa Tapia Citi Fresh Supermarket Corp (RE: related document(s) 7 Deficient Filing Chapter 11) (Mahony, Phillip) (Entered: 01/28/2020)
01/28/202018Docket Text
Affidavit Re: List of Equity Security Holders Filed by Phillip Mahony on behalf of Villa Tapia Citi Fresh Supermarket Corp (Mahony, Phillip) (Entered: 01/28/2020)
01/28/202017Docket Text
Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affais Fee Amount $31 Filed by Phillip Mahony on behalf of Villa Tapia Citi Fresh Supermarket Corp (Mahony, Phillip) (Entered: 01/28/2020)
01/26/202016Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)
01/26/202015Docket Text
Motion to Set Last Day to File Proofs of Claim Filed by Phillip Mahony on behalf of Villa Tapia Citi Fresh Supermarket Corp. (Attachments: # 1 Proposed Order # 2 Exhibit Form of Notice) (Mahony, Phillip) (Entered: 01/26/2020)
01/25/202014Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020)
01/25/202013Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020)
01/24/202012Docket Text
Notice of Appearance and Request for Notice Filed by Andrew S. Muller on behalf of Eastern Funding LLC (Muller, Andrew) (Entered: 01/24/2020)
01/23/202011Docket Text
Order Scheduling Initial Case Management Conference. Status hearing to be held on 1/28/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 1/23/2020 (agh) (Entered: 01/24/2020)
01/23/202010Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020)