Case number: 1:20-bk-40357 - Villa Tapia Citi Fresh Supermarket Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Villa Tapia Citi Fresh Supermarket Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/20/2020

  • Last Filing

    01/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40357-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/20/2020
341 meeting:  02/21/2020

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: court@mahonylaw.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
01/28/202019Tax 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)
01/28/202018Affidavit 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)
01/28/202017Amended 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)
01/26/202016BNC Certificate of Mailing with Notice/Order Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)
01/26/202015Motion 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)
01/25/202014BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020)
01/25/202013BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020)
01/24/202012Notice of Appearance and Request for Notice Filed by Andrew S. Muller on behalf of Eastern Funding LLC (Muller, Andrew) (Entered: 01/24/2020)
01/23/202011Order 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)
01/23/202010BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020)