Blessed Mini Mart Deli Grocery,
11
Nancy Hershey Lord
02/13/2025
04/08/2025
Yes
v
SubChapterV, ChVPlnDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/21/2025 | 18 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/21/2025. (Admin.) (Entered: 03/22/2025) |
03/19/2025 | 17 | Order 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) |
03/05/2025 | 16 | Affidavit/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) |
03/05/2025 | Receipt 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) | |
03/05/2025 | 15 | Motion 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) |
03/03/2025 | 14 | Notice 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) |
02/22/2025 | 13 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025) |
02/20/2025 | 12 | Meeting 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) |
02/16/2025 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025) |
02/16/2025 | 9 | BNC 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) |