N&A Produce & Grocery, Corp.
7
James L. Garrity Jr.
11/01/2018
05/20/2023
Yes
v
SmBus, Convert, FeeDueAP, PENAP |
Assigned to: Judge James L. Garrity Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/29/2021 | 174 | Chapter 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) |
08/20/2021 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 8,703.31 , Receipt Number 206988. (related document(s) 173) (Porter, Minnie). (Entered: 08/20/2021) | |
08/20/2021 | 173 | Notice 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) |
05/07/2021 | 172 | Trustee's Affidavit of Distribution Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 05/07/2021) |
05/05/2021 | 171 | Order 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) |
04/14/2021 | 170 | Notice 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) |
04/01/2021 | 169 | Certificate of Mailing. (related document(s) (Related Doc # 168)) . Notice Date 04/01/2021. (Admin.) (Entered: 04/02/2021) |
03/28/2021 | 168 | Notice of Adjournment of Hearing. (Rodriguez, Willie) (Entered: 03/28/2021) |
02/22/2021 | 167 | Notice 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) |
02/17/2021 | 166 | Chapter 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) |