4818 Astoria Food Corp.
11
Elizabeth S. Stong
08/13/2019
04/16/2020
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 4818 Astoria Food Corp.
58-14 Beach Channel Drive Arverne, NY 11692-1625 QUEENS-NY Tax ID / EIN: 47-2947114 dba 20/20 Grocery & Deli Corp. |
represented by |
Rachel S. Blumenfeld
Law Office of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rblmnf@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 |
---|---|---|
03/31/2020 | 29 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 15 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 3/31/2020 (sem) (Entered: 03/31/2020) |
01/28/2020 | 28 | Stipulation and Order Lifting The Automatic Stay with respect to the assets of Debtor located at 58-14 Beach Channel Drive, Arverne, New York 11692 (the "Premises"); by and between the undersigned Parties; Effective as of January 31, 2020 (the "Effective Date), the Automatic Stay afforded by 11 U.S.C. Section 362 is hereby vacated as it pertains to Secured Creditor, its successors and assigns, and that the Debtor shall voluntarily release all of the Assets to the Secured Creditor and vacate the Premises in broom clean condition without further order of the Court.; If, prior to the Effective Date, Debtors Principal pays the sum of $500,000.00 to Secured Creditor and executes the stipulation annexed hereto as Exhibit A and related documents, Secured Creditor will withdraw its proof of claim and dismiss the State Court Action without prejudice.; That this Stipulation is effective immediately on December 18, 2019 and the fourteen day stay period imposed pursuant to Bankruptcy Rule 4001(a)(3) is hereby waived; Through the Effective Date, Debtor shall maintain both casualty and liability insurance naming Secured Party as additional insured and loss payee, and provide Secured Creditor with a certificate of insurance evidencing the same.; Through the Effective Date, Debtor shall maintain all of the Assets in good working order and shall not dispose of any Assets. (RE: related document(s) 25, 27). Signed on 1/28/2020 (Attachments: # 1 Exhibit) (fmr) (Entered: 01/30/2020) |
01/22/2020 | 27 | Notice of Proposed Stipulation By and Between Debtor and Creditors Associated Supermarket & AFS Capital to Lift Stay as to Certain Assets Filed by Steven Jay Harfenist on behalf of AFS Capital LLC, Associated Supermarket Group LLC and AFS Capital, LLC (RE: related document(s) 25 Notice of Proposed Stipulation filed by Creditor Associated Supermarket Group LLC and AFS Capital, LLC, Creditor AFS Capital LLC) (Attachments: # 1 Proposed Order Signed Stipulation # 2 Exhibit Sch. A to Stipulation) (Harfenist, Steven) (Entered: 01/22/2020) |
01/22/2020 | 26 | Affidavit/Certificate of Service Filed by Steven Jay Harfenist on behalf of AFS Capital LLC, Associated Supermarket Group LLC and AFS Capital, LLC (RE: related document(s) 25 Notice of Proposed Stipulation filed by Creditor Associated Supermarket Group LLC and AFS Capital, LLC, Creditor AFS Capital LLC) (Harfenist, Steven) (Entered: 01/22/2020) |
01/20/2020 | 25 | [NOTIFIED ATTORNEY THAT THE PROPOSED STIPULATION IS NOT ATTACHED] Notice of Proposed Stipulation By and Between Debtor and Creditors Associated Supermarket Group & AFS Capital to Lift Stay as to Certain Assets of the Debtor Filed by Steven Jay. Order to be presented for signature on 2/7/2020. Objections, if any due by January 31, 2020 Harfenist on behalf of AFS Capital LLC, Associated Supermarket Group LLC (Harfenist, Steven) Modified on 1/21/2020 to add presentment date and objection date (fmr). (Entered: 01/20/2020) |
01/20/2020 | 24 | Notice of Appearance and Request for Notice Filed by Steven Jay Harfenist on behalf of Associated Supermarket Group LLC and AFS Capital, LLC (Harfenist, Steven) Modified on 1/21/2020 (fmr). (Entered: 01/20/2020) |
01/13/2020 | 23 | Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of NYS Department of Taxation & Finance (Cymbler, Jeffrey) (Entered: 01/13/2020) |
01/10/2020 | 22 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020) |
01/07/2020 | 21 | Ordered, that the Court will hold a hearing on the Motion on 2/27/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (RE: related document(s) 15 , 17 , 18 , 19 , 20 ) (The Court has considered the request of the parties to restore the Motion to the calendar and to schedule a hearing on the Motion. Therefore, in light of the circumstances and based on the entire record). Signed on 1/7/2020Hearing scheduled for 2/27/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (fmr) (Entered: 01/08/2020) |
01/06/2020 | 20 | Letter Requesting Status Conference Filed by Office of the United States Trustee (RE: related document(s) 15 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, 17 Letter filed by Debtor 4818 Astoria Food Corp., 18 Notice of Settlement of Proposed Order filed by U.S. Trustee Office of the United States Trustee, 19 Letter filed by Debtor 4818 Astoria Food Corp.) (Wolf, Rachel) (Entered: 01/06/2020) |