California Central Bankruptcy Court

Case number: 2:20-bk-15999 - New York Foods Company, Inc. - California Central Bankruptcy Court

Case Information
Case title
New York Foods Company, Inc.
Chapter
7
Judge
Sandra R. Klein
Filed
07/01/2020
Last Filing
11/02/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-15999-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
Asset


Date filed:  07/01/2020
341 meeting:  08/03/2020
Deadline for filing claims:  09/09/2020
Deadline for filing claims (govt.):  12/28/2020

Debtor

New York Foods Company, Inc.

2320 Alaska Ave.
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: 95-3897142
dba
Chefs With Altitude

dba
Celebrations by NYFC

dba
Verandas Beach House

dba
New York Food Company Fine Wines & Spirits

dba
La Venta Inn

dba
Verandas MB


represented by
James Andrew Hinds, Jr

The Hinds Law Group, APC
21257 Hawthorne Blvd., Second Floor
Torrance, CA 90503
310-316-0500
Fax : 310-792-5977
Email: [email protected]

Rachel M Sposato

The Hinds Law Group, APC
21257 Hawthorne Blvd 2nd Fl
Torrance, CA 90503
310-316-0500
Fax : 310-792-5977
Email: [email protected]

Trustee

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
(310) 229-1234
Fax : (310) 229-1244
Email: [email protected]

Levene Neale Bender Yoo & Brill LLP

10250 Constellation Blvd #1700
Los Angeles, CA 90067
3100229-1234

Timothy J Yoo

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets
Date Filed#Docket Text
11/10/202086Docket Text
Hearing Set (RE: related document(s) 83 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Jason M Rund (TR)) The Hearing date is set for 12/2/2020 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 11/10/2020)
11/10/202085Docket Text
Notice of sale of estate property (LBR 6004-2) Type 47 liquor license, No. 47-361976 Filed by Trustee Jason M Rund (TR). (Arnold, Todd) (Entered: 11/10/2020)
11/10/202084Docket Text
Notice of Hearing Notice Of Chapter 7 Trustee's Motion For Entry Of An Order: (1) Approving Sale Of Liquor License Free And Clear Of All Liens Or Interests; (2) Approving Overbid Procedures; And (3) Granting Related Relief Filed by Trustee Jason M Rund (TR) (RE: related document(s) 83 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion For Entry Of An Order: (1) Approving Sale Of Liquor License Free And Clear Of All Liens Or Interests; (2) Approving Overbid Procedures; And (3) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Trustee Jason M Rund (TR)). (Arnold, Todd) (Entered: 11/10/2020)
11/10/202083Docket Text
Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion For Entry Of An Order: (1) Approving Sale Of Liquor License Free And Clear Of All Liens Or Interests; (2) Approving Overbid Procedures; And (3) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Trustee Jason M Rund (TR) (Arnold, Todd) (Entered: 11/10/2020)
11/07/202082Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 80 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020)
11/07/202081Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 79 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020)
11/05/202080Docket Text
Order Re: Chapter 7 Trustee's Notice Of Motion And Motion To Reclassify Portions Of Certain General Unsecured Claims To Include Priority Claims Under 11 U.S.C. §507(a)(7) (BNC-PDF) (Related Doc # 73) Signed on 11/5/2020. (Francis, Dawnette) (Entered: 11/05/2020)
11/04/202079Docket Text
Order Re: Chapter 7 Trustee's Motion Objecting To Alleged Priority Claims Asserted Under U.S.C. §507(a)(7) And Seeking To Reclassify Portions Of Such Claims (BNC-PDF) Signed on 11/4/2020 (RE: related document(s) 72 Objection to Claim filed by Trustee Jason M Rund (TR)). (Francis, Dawnette) (Entered: 11/04/2020)
10/18/202078Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 77 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2020. (Admin.) (Entered: 10/18/2020)
10/16/202077Docket Text
Order on Trustee's Notice of Intent to Pay Administrative Expenses Totaling $5000.00 or Less (BNC-PDF) (Related Doc # 71 ) Signed on 10/16/2020 (May, Thais D.) (Entered: 10/16/2020)