Case number: 1:25-bk-40716 - Blessed Mini Mart Deli Grocery, - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Blessed Mini Mart Deli Grocery,

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/13/2025

  • Last Filing

    04/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40716-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/13/2025
Debtor dismissed:  03/19/2025
341 meeting:  03/24/2025

Debtor

Blessed Mini Mart Deli Grocery,

Blessed Mini Market Delis
1443 Fulton Street
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 82-4161467
dba
Ali Nagi


represented by
Blessed Mini Mart Deli Grocery,

PRO SE



Trustee

Yann Geron, Esq.

Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
03/21/202518BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/21/2025. (Admin.) (Entered: 03/22/2025)
03/19/202517Order Dismissing Case with Notice of Dismissal. Ordered; that this case is dismissed pursuant to 11 U.S.C. § 1112(b) because the Debtor, a corporation, is not represented by counsel. (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 3/19/2025 (alh) (Entered: 03/19/2025)
03/05/202516Affidavit/Certificate of Service Filed by Richard A Klass on behalf of 1439 LOFTS LLC (RE: related document(s)15 Motion for Relief From Stay filed by Creditor 1439 LOFTS LLC) (Klass, Richard) (Entered: 03/05/2025)
03/05/2025Receipt of Motion for Relief From Stay( 1-25-40716-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23406561. Fee amount 199.00. (re: Doc# 15) (U.S. Treasury) (Entered: 03/05/2025)
03/05/202515Motion for Relief from Stay as to the premises located at 1443 Fulton Street a/k/a 1439 Fulton Street, 1441 Fulton Street, 1443 Fulton Street, Deli Grocery Store and 2nd Floor Office, Brooklyn, New York Fee Amount $199. Filed by Richard A Klass on behalf of 1439 LOFTS LLC. Hearing scheduled for 4/8/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Proposed Order # 2 Application # 3 Exhibit Stipulation # 4 Exhibit Judgment # 5 Exhibit Warrant and Notice of Eviction # 6 Exhibit lease) (Klass, Richard) (Entered: 03/05/2025)
03/03/202514Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of NYS Department of Taxation & Finance (Cymbler, Jeffrey) (Entered: 03/03/2025)
02/22/202513BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025)
02/20/202512Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 3/24/2025 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 02/20/2025)
02/16/202510BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/16/20259BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)