Case number: 1:16-bk-42878 - Albany Deli and Meat Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Albany Deli and Meat Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    06/28/2016

  • Last Filing

    10/31/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-42878-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/28/2016
Debtor dismissed:  10/13/2016
341 meeting:  08/01/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
10/16/201614BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/16/2016. (Admin.) (Entered: 10/17/2016)
10/13/201613Order 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)
08/26/201612BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 08/26/2016. (Admin.) (Entered: 08/27/2016)
08/23/201611Motion 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)
08/11/201610Order 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)
07/20/20169Motion 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)
07/09/20168BNC Certificate of Mailing with Notice/Order Notice Date 07/09/2016. (Admin.) (Entered: 07/10/2016)
07/06/20167Order 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)
07/01/20166BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016)
07/01/20165BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016)