|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2020 | 19 | Docket 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) |
01/28/2020 | 18 | Docket 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) |
01/28/2020 | 17 | Docket 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) |
01/26/2020 | 16 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020) |
01/26/2020 | 15 | Docket 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) |
01/25/2020 | 14 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020) |
01/25/2020 | 13 | Docket Text BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020) |
01/24/2020 | 12 | Docket 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) |
01/23/2020 | 11 | Docket 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) |
01/23/2020 | 10 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) |