Case number: 1:18-bk-13336 - N&A Produce & Grocery, Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    N&A Produce & Grocery, Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    11/01/2018

  • Last Filing

    05/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Convert, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-13336-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/01/2018
Date converted:  04/04/2019
341 meeting:  06/04/2019
Deadline for filing claims:  07/18/2019

Debtor

N&A Produce & Grocery, Corp.

1345 Castle Hl. Avenue
Bronx, NY 10462
BRONX-NY
Tax ID / EIN: 27-4707632
dba
Pioneer Supermarket


represented by
Alla Kachan

Law Offices of Alla Kachan P.C.
2799 Coney Island Avenue
Ste Unit 202
Brooklyn, NY 11235
718-513-3145
Email: alla@kachanlaw.com

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Justin S. Krell

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: jkrell@sallp.com

Kenneth Silverman

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@usdoj.gov

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/2021174Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee KENNETH P. SILVERMAN. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 10/29/2021)
08/20/2021Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 8,703.31 , Receipt Number 206988. (related document(s) 173) (Porter, Minnie). (Entered: 08/20/2021)
08/20/2021173Notice of Deposit of Unclaimed Dividends in the amount of $8,703.31 filed by Kenneth Silverman on behalf of N&A Produce & Grocery, Corp.. (Porter, Minnie) (Entered: 08/20/2021)
05/07/2021172Trustee's Affidavit of Distribution Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 05/07/2021)
05/05/2021171Order signed on 5/4/2021 Granting Applications for Compensation (Related Doc # 166)for Held, Kranzler, McCosker & Pulice LLP as Accountants for the Trustee, fees awarded: $31868.75, expense awarded: $101.66, (Related Doc # 166)for SilvermanAcampora LLP as Counsel to the Trustee, fees awarded: $168973.00, expense awarded: $1018.09, (Related Doc # 166)for Kenneth P. Silverman, Esq. as Trustee, the Interim Chapter 7 Trustee, fees awarded: $92181.10. (Rodriguez, Willie) (Entered: 05/05/2021)
04/14/2021170Notice of Change of Address of Creditor NewBank for Edward J. LoBello, Esq. of Meyer Suozzi English & Klein, P.C. filed by Edward J. LoBello on behalf of NewBank. (LoBello, Edward) (Entered: 04/14/2021)
04/01/2021169Certificate of Mailing. (related document(s) (Related Doc # 168)) . Notice Date 04/01/2021. (Admin.) (Entered: 04/02/2021)
03/28/2021168Notice of Adjournment of Hearing. (Rodriguez, Willie) (Entered: 03/28/2021)
02/22/2021167Notice of Hearing /Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 166) filed by Kenneth Silverman on behalf of Kenneth Silverman. with hearing to be held on 3/30/2021 at 10:00 AM at Courtroom 723 (JLG) (Attachments: # 1 Affidavit of Service)(Silverman, Kenneth) (Entered: 02/22/2021)
02/17/2021166Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for SilvermanAcampora LLP, Trustee's Attorney, period: 4/4/2019 to 12/30/2020, fee:$168,973.00, expenses: $1,018.09, for Held, Kranzler, McCosker & Pulice LLP, Accountant, period: 7/23/2019 to 1/7/2021, fee:$31,868.75, expenses: $101.66, for Kenneth P. Silverman, Esq., the Interim Chapter 7 Trustee, Trustee Chapter 7, period: 4/4/2019 to 2/17/2021, fee:$92,181.10, expenses: $0.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 02/17/2021)