Welcome to BusinessBankruptcies.com!

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

Central Avenue Market LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk45287
TYPE / CHAPTER
Voluntary / 11

Filed

9-16-18

Updated

9-13-23

Last Checked

9-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2018
Last Entry Filed
Sep 17, 2018

Docket Entries by Quarter

Sep 16, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Nathan Schwed on behalf of Central Avenue Market LLC Chapter 11 Plan due by 01/14/2019. Disclosure Statement due by 01/14/2019. (Schwed, Nathan) (Entered: 09/16/2018)
Sep 16, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-45287) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17107328. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/16/2018)
Sep 16, 2018 2 Motion for Joint Administration of Case 18-45280 with Case(s) 18-45281, 18-45282, 18-45283, 18-45284, 18-45285, 18-45286, 18-45287, 18-45288, 18-45289, 18-45290 and 18-45291 with proposed order Filed by Nathan Schwed on behalf of Central Avenue Market LLC. (Schwed, Nathan) (Entered: 09/16/2018)
Sep 17, 2018 The above case is related to Case Number(s): 18-45280-nhl Blue Gold Equities LLC; 18-45281-nhl Amsterdam Avenue Market LLC; 18-45282-nhl Lawrence Supermarket LLC; 18-45283-nhl Seasons Cleveland LLC; 18-45284-nhl Seasons Corporate; 18-45285-nhl Wilmont Road Market LLC; 18-45286-nhl Seasons Lakewood LLC; 18-45288-nhl Seasons Clifton LLC; 18-45289-nhl Upper West Side Supermarket LLC; 18-45290-nhl Seasons Express Inwood LLC; 18-45291-nhl Seasons Maryland LLC; and 18-12575-mkv Wilmot Road Market, LLC (SDNY) (mem) (Entered: 09/17/2018)
Sep 17, 2018 Hearing Scheduled for 9/17/2018 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)2 Motion for Joint Administration filed by Debtor Central Avenue Market LLC) (agh) (Entered: 09/17/2018)
Sep 17, 2018 3 Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 9/16/2018. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/16/2018.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/16/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/1/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/1/2018. Schedule A/B due 10/1/2018. Schedule D due 10/1/2018. Schedule E/F due 10/1/2018. Schedule G due 10/1/2018. Schedule H due 10/1/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/1/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/1/2018. Incomplete Filings due by 10/1/2018. (cjm) (Entered: 09/17/2018)
Sep 17, 2018 4 Meeting of Creditors 341(a) meeting to be held on 10/22/2018 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 09/17/2018)
Sep 17, 2018 5 Notice of Appearance and Request for Notice Filed by Peter B Foster on behalf of Hanmi Bank (Foster, Peter) (Entered: 09/17/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk45287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 16, 2018
Type
voluntary
Terminated
May 4, 2021
Updated
Sep 13, 2023
Last checked
Sep 17, 2018
Lead case
Seasons Corporate

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hanmi Bank

    Parties

    Debtor

    Central Avenue Market LLC
    5 Doughty Blvd.
    Inwood, NY 11096
    NASSAU-NY
    Tax ID / EIN: xx-xxx7961
    dba Seasons

    Represented By

    Nathan Schwed
    Zeichner Ellman & Krause LLP
    1211 Avenue of the Americas
    New York, NY 10036
    (212) 826-5317
    Fax : (212) 753-0396
    Email: nschwed@zeklaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2018 Seasons Property Management, LLC parent case 11 1:2018bk46618
    Sep 16, 2018 Seasons Maryland LLC parent case 11 1:2018bk45291
    Sep 16, 2018 Seasons Express Inwood LLC parent case 11 1:2018bk45290
    Sep 16, 2018 Upper West Side Supermarket LLC parent case 11 1:2018bk45289
    Sep 16, 2018 Seasons Clifton LLC parent case 11 1:2018bk45288
    Sep 16, 2018 Seasons Lakewood LLC parent case 11 1:2018bk45286
    Sep 16, 2018 Wilmont Road Market LLC 11 1:2018bk45285
    Sep 16, 2018 Seasons Corporate 11 1:2018bk45284
    Sep 16, 2018 Seasons Cleveland LLC parent case 11 1:2018bk45283
    Sep 16, 2018 Lawrence Supermarket LLC parent case 11 1:2018bk45282
    Sep 16, 2018 Amsterdam Avenue Market LLC parent case 11 1:2018bk45281
    Sep 16, 2018 Blue Gold Equities LLC parent case 11 1:2018bk45280
    Jan 25, 2016 Mott Ave Real Estate Holdings LTD. 11 8:16-bk-70294
    Sep 19, 2014 City Holdings IJJA Inc. 7 8:14-bk-74312
    Nov 1, 2013 Morrell Caterers of Lawrence, Ltd. 11 8:13-bk-75587