Albany Deli and Meat Corp.
11
Elizabeth S. Stong
06/28/2016
10/31/2016
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Albany Deli and Meat Corp.
200 Albany Avenue Brooklyn, NY 11213 KINGS-NY Tax ID / EIN: 47-3310523 |
represented by |
Michael A. King
41 Schermerhorn Street PMB 228 Brooklyn, NY 11201 646-284-6746 Fax : 347-227-1266 Email: Romeo1860@aol.com |
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 |
---|---|---|
10/16/2016 | 14 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/16/2016. (Admin.) (Entered: 10/17/2016) |
10/13/2016 | 13 | Order Dismissing Case with Notice of Dismissal. Ordered, that the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930 and any applicable interest pursuant to 31 U.S.C. § 3717 within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period(RE: related document(s) 11Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 10/13/2016. (nds) (Entered: 10/14/2016) |
08/26/2016 | 12 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 08/26/2016. (Admin.) (Entered: 08/27/2016) |
08/23/2016 | 11 | Motion to Dismiss Case Filed by Office of the United States Trustee. Hearing scheduled for 10/11/2016 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 08/23/2016) |
08/11/2016 | 10 | Order Vacating Automatic Stay with respect to premises located at 200 Albany Avenue a/k/a 1126 Prospect Place, Brooklyn, New York 11213, Block 1237, Lot 42 (Related Doc # 9Motion) Signed on 8/11/2016. (sej) (Entered: 08/12/2016) |
07/20/2016 | 9 | Motion for Relief from Stayor for Alternative Relief directing the Debtor to turn over vacant possession of the premises to the landlord by a date certainFee Amount $176. Filed by Michael T Sucher on behalf of 200 Albany Realty Holding LLC. Hearing scheduled for 8/11/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1Ex "A" - Deed # 2Ex "B" - Lease # 3Ex "C" - Notice to Cure Breach of Lease # 4Ex "D" - Notice to Quit # 5Ex "E" - Judgment # 6Ex "F" - Warrant of Eviction # 7Affidavit of Service) (Sucher, Michael) (Entered: 07/20/2016) |
07/09/2016 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 07/09/2016. (Admin.) (Entered: 07/10/2016) |
07/06/2016 | 7 | Order Scheduling Initial Case Management Conference. Signed on 7/6/2016. Status hearing to be held on 8/16/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 07/07/2016) |
07/01/2016 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016) |
07/01/2016 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016) |