Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

New York Foods Company, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk15999
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-20

Updated

11-7-22

Last Checked

11-30-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2022
Last Entry Filed
Nov 2, 2022

Docket Entries by Quarter

There are 88 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 18, 2020 78 BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2020. (Admin.) (Entered: 10/18/2020)
Nov 4, 2020 79 Order Re: Chapter 7 Trustee's Motion Objecting To Alleged Priority Claims Asserted Under U.S.C. §507(a)(7) And Seeking To Reclassify Portions Of Such Claims (BNC-PDF) Signed on 11/4/2020 (RE: related document(s)72 Objection to Claim filed by Trustee Jason M Rund (TR)). (Francis, Dawnette) (Entered: 11/04/2020)
Nov 5, 2020 80 Order Re: Chapter 7 Trustee's Notice Of Motion And Motion To Reclassify Portions Of Certain General Unsecured Claims To Include Priority Claims Under 11 U.S.C. §507(a)(7) (BNC-PDF) (Related Doc # 73) Signed on 11/5/2020. (Francis, Dawnette) (Entered: 11/05/2020)
Nov 7, 2020 81 BNC Certificate of Notice - PDF Document. (RE: related document(s)79 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020)
Nov 7, 2020 82 BNC Certificate of Notice - PDF Document. (RE: related document(s)80 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020)
Nov 10, 2020 83 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion For Entry Of An Order: (1) Approving Sale Of Liquor License Free And Clear Of All Liens Or Interests; (2) Approving Overbid Procedures; And (3) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Trustee Jason M Rund (TR) (Arnold, Todd) (Entered: 11/10/2020)
Nov 10, 2020 84 Notice of Hearing Notice Of Chapter 7 Trustee's Motion For Entry Of An Order: (1) Approving Sale Of Liquor License Free And Clear Of All Liens Or Interests; (2) Approving Overbid Procedures; And (3) Granting Related Relief Filed by Trustee Jason M Rund (TR) (RE: related document(s)83 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion For Entry Of An Order: (1) Approving Sale Of Liquor License Free And Clear Of All Liens Or Interests; (2) Approving Overbid Procedures; And (3) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Trustee Jason M Rund (TR)). (Arnold, Todd) (Entered: 11/10/2020)
Nov 10, 2020 85 Notice of sale of estate property (LBR 6004-2) Type 47 liquor license, No. 47-361976 Filed by Trustee Jason M Rund (TR). (Arnold, Todd) (Entered: 11/10/2020)
Nov 10, 2020 86 Hearing Set (RE: related document(s)83 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Jason M Rund (TR)) The Hearing date is set for 12/2/2020 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 11/10/2020)
Dec 3, 2020 87 Order Granting Motion (1) Approving Sale of Liquor License Free and Clear of All Liens or Interests; (2) Approving Overbid Procedures; and (3) Granting Related Relief (BNC-PDF) (Related Doc # 83 ) Signed on 12/3/2020 (May, Thais D.) (Entered: 12/03/2020)
Show 10 more entries
Dec 17, 2021 97 Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 7/30/2020 to 12/9/2021, Fee: $11,225.00, Expenses: $395.70. Filed by Accountant Hahn Fife & Company. (Fife, Donald) (Entered: 12/17/2021)
Dec 17, 2021 98 Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)97 Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 7/30/2020 to 12/9/2021, Fee: $11,225.00, Expenses: $395.70. Filed by Accountant Hahn Fife & Company.). (Fife, Donald) (Entered: 12/17/2021)
Dec 22, 2021 99 Application for Compensation / First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., Attorneys For The Chapter 7 Trustee, For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Timothy J. Yoo In Support Thereof for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 7/13/2020 to 12/20/2021, Fee: $50,971.50, Expenses: $13,574.46. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Yoo, Timothy) (Entered: 12/22/2021)
Dec 23, 2021 100 Errata -[Errata To First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., Attorneys For The Chapter 7 Trustee, For Approval Of Fees And Reimbursement Of Expenses (POS Attached)]- Filed by Trustee Jason M Rund (TR) (RE: related document(s)99 Application for Compensation / First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., Attorneys For The Chapter 7 Trustee, For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Timothy J. Yoo In Support Thereof). (Arnold, Todd) (Entered: 12/23/2021)
Dec 23, 2021 101 Declaration re: -[Declaration Of Chapter 7 Trustee In Support Of First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., Attorneys For The Chapter 7 Trustee, For Approval Of Fees And Reimbursement Of Expenses (POS Attached)]- Filed by Trustee Jason M Rund (TR) (RE: related document(s)99 Application for Compensation / First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., Attorneys For The Chapter 7 Trustee, For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Timothy J. Yoo In Support Thereof). (Arnold, Todd) (Entered: 12/23/2021)
Feb 17, 2022 102 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Jason M. Rund, Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja)) (Entered: 02/17/2022)
Feb 17, 2022 103 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)102). (united states trustee (hja)) (Entered: 02/17/2022)
Feb 18, 2022 Hearing Set (RE: related document(s) 102 Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 03/23/2022 at 10:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012. The hearing judge is Sandra Klein (May, Thais D.) (Entered: 02/18/2022)
Feb 20, 2022 104 BNC Certificate of Notice - PDF Document. (RE: related document(s)103 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 195. Notice Date 02/20/2022. (Admin.) (Entered: 02/20/2022)
Mar 23, 2022 105 Notice of Change of Address Filed by creditor Michelle Mendiola. (Ventura, Olivia) (Entered: 03/23/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk15999
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Jul 1, 2020
Type
voluntary
Terminated
Nov 2, 2022
Updated
Nov 7, 2022
Last checked
Nov 30, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Doerken
    Alexandra Bernstein
    Allison Carreon
    Allison Fassiotto
    Alycia Dinan
    Amanda Brear
    Amanda Tantishlidchai
    Ameera Ahmed
    American Business Bank
    Amy Hsiao
    Angelica De Dios
    Ann M. Caruso
    Anna Parfenova
    Anna Parfenova and Alexander Parfenov
    Anne Sjobakk
    There are 192 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New York Foods Company, Inc.
    2320 Alaska Ave.
    El Segundo, CA 90245
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7142
    dba Chefs With Altitude
    dba Celebrations by NYFC
    dba Verandas Beach House
    dba New York Food Company Fine Wines & Spirits
    dba La Venta Inn
    dba Verandas MB

    Represented By

    James Andrew Hinds, Jr
    The Hinds Law Group, APC
    2390 Crenshaw Blvd.
    Ste. 240
    Torrance, CA 90501
    310-316-0500
    Fax : 310-792-5977
    Email: jhinds@hindslawgroup.com;mduran@hindslawgroup.com
    Rachel M Sposato
    The Hinds Law Group, APC
    21257 Hawthorne Blvd 2nd Fl
    Torrance, CA 90503
    310-316-0500
    Fax : 310-792-5977
    Email: rmsposato@mintz.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    270 Coral Circle
    El Segundo, CA 90245
    (310) 640-1200

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Suite 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyg.com
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd #1700
    Los Angeles, CA 90067
    3100229-1234
    Timothy J Yoo
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: tjy@lnbyb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 American Youth Symphony, Inc. 7 2:2024bk12576
    Jul 22, 2023 Orro, LLC 7 2:2023bk14605
    Sep 30, 2022 716 Management, Inc. 7 2:2022bk15331
    Apr 13, 2020 Guru Denim LLC parent case 11 1:2020bk10945
    Apr 13, 2020 TRLGGC Services, LLC parent case 11 1:2020bk10944
    Apr 13, 2020 True Religion Sales, LLC parent case 11 1:2020bk10943
    Apr 13, 2020 TRLG Intermediate Holdings, LLC parent case 11 1:2020bk10942
    Apr 13, 2020 True Religion Apparel, Inc. 11 1:2020bk10941
    Aug 3, 2017 Sabemos Beverages, LLC 11 2:17-bk-19529
    Jul 5, 2017 Guru Denim Inc. parent case 11 1:17-bk-11462
    Jul 5, 2017 True Religion Intermediate Holdings, LLC parent case 11 1:17-bk-11461
    Jul 5, 2017 True Religion Apparel, Inc. 11 1:17-bk-11460
    Jul 5, 2017 TRLGGC Services, LLC parent case 11 1:17-bk-11464
    Jul 5, 2017 True Religion Sales, LLC parent case 11 1:17-bk-11463
    Apr 4, 2016 N. L. Abrolat, Inc. 11 2:16-bk-14302