Welcome to BusinessBankruptcies.com!

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

Featherstone Distribution LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk42673
TYPE / CHAPTER
Voluntary / 11V

Filed

7-20-20

Updated

8-18-22

Last Checked

9-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2022
Last Entry Filed
Aug 17, 2022

Docket Entries by Quarter

There are 81 older docket entries.

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

login purchase single case subscribe now

Aug 10, 2020 57 Letter to the Hon. Alan S. Trust Re: Final Orders for First Day Motions Filed by Lawrence Morrison on behalf of Featherstone Distribution LLC (Morrison, Lawrence) (Entered: 08/10/2020)
Aug 11, 2020 Hearing Held; Appearance(s): Yan Borodanski, Nazar Khodorovsky, Yann Geron and Cliff Katz; (RE: related document(s) 8 Motion for Authority to Obtain Credit Under Section 364 Filed by Debtor Featherstone Distribution LLC) - MOTION GRANTED FINAL AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 08/11/2020)
Aug 11, 2020 Hearing Held; Appearance(s): Yan Borodanski and Nazar Khodorovsky; (RE: related document(s) 12 Motion to Authorize/Direct the Use of the Debtors Business Bank Account and Cash Management System. Filed by Debtor Featherstone Distribution LLC) MOTION GRANTED AS FINAL - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 08/11/2020)
Aug 11, 2020 Hearing Held; Appearance(s): Yan Borodanski, Yann Geron, Cliff Katz and Nazar Khodorovsky; (RE: related document(s) 11 Motion to Authorize/Direct the Debtor to Pay Certain Prepetition Claims of Critical Vendors and Section 503(b)(9) Claimants in the Ordinary Course of Business. Filed by Debtor Featherstone Distribution LLC) MOTION GRANTED AS FINAL - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 08/11/2020)
Aug 11, 2020 Hearing Held; Appearance(s): Yan Borodanski, Yann Geron and Nazar Khodorovsky; (RE: related document(s) 13 Motion to Authorize/Direct the Debtor to Pay its Obligations Under Prepetition Insurance Policies and Purchase New Insurance Policies as Needed. Filed by Debtor Featherstone Distribution LLC) MOTION GRANTED AS FINAL - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 08/11/2020)
Aug 11, 2020 Hearing Held; Appearance(s): Yan Borodanski, Yann Geron and Nazar Khodorovsky; (RE: related document(s) 15 Motion to Authorize/Direct the Debtor to Pay its Prepetition Employee Wages and Other Compensation, and to Continue Employee Benefits Programs. Filed by Debtor Featherstone Distribution LLC) MOTION GRANTED AS FINAL - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 08/11/2020)
Aug 11, 2020 Hearing Held; Appearance(s): Yan Borodanski; (RE: related document(s) 16 Motion to Authorize/Direct the Debtor to Pay its Utility Providers. Filed by Debtor Featherstone Distribution LLC) MOTION GRANTED AS FINAL PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 08/11/2020)
Aug 11, 2020 58 Notice of Appearance and Request for Notice Filed by Michael L Moskowitz on behalf of A&S Bagels, Inc. (Moskowitz, Michael) (Entered: 08/11/2020)
Aug 19, 2020 59 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for August 24, 2020 at 10 a.m. Filed by Office of the United States Trustee. (Khodorovsky, Nazar) (Entered: 08/19/2020)
Aug 20, 2020 60 Notice of Appearance and Request for Notice Filed by James P Pagano on behalf of QUALITY BAKERS OF NEW YORK INC. (Pagano, James) (Entered: 08/20/2020)
Show 10 more entries
Dec 8, 2020 71 Small Business Monthly Operating Report for Filing Period October 2020 Filed by Lawrence Morrison on behalf of Featherstone Distribution LLC (Morrison, Lawrence) (Entered: 12/08/2020)
Dec 8, 2020 72 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule D, : Declaration Pursuant to LBR 1009-1(a) Fee Amount $32 Filed by Lawrence Morrison on behalf of Featherstone Distribution LLC (Attachments: # 1 Declaration Pursuant to EDNY LBR 1009-1(a)) (Morrison, Lawrence) (Entered: 12/08/2020)
Dec 8, 2020 Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)(1-20-42673-ast) [misc,aschsfa] ( 32.00) Filing Fee. Receipt number 19741772. Fee amount 32.00. (re: Doc# 72) (U.S. Treasury) (Entered: 12/08/2020)
Jan 14, 2021 73 Response to Motion to Expunge Claim No. 13 in Featherstone Distribution case Filed by Robert L Rattet, James B. Glucksman on behalf of Joel Schonfeld (Glucksman, James) (Entered: 01/14/2021)
Jan 14, 2021 74 Response to Motion to Expunge Claim No. 14 in Featherstone Distribution case Filed by Robert L Rattet, James B. Glucksman on behalf of Featherstone Foods, Inc., Sesame Distribution, Inc. (Glucksman, James) (Entered: 01/14/2021)
Jan 21, 2021 75 Monthly Operating Report for Filing Period November 2020 Filed by Lawrence Morrison on behalf of Featherstone Distribution LLC (Attachments: # 1 P&L # 2 Balance Sheet # 3 Exhibit C&D # 4 Exhibit E # 5 Exhibit F # 6 Chase Statement 1226 # 7 Chase Statement 3790 # 8 Chase Statement 3925 # 9 Chase Statement 3990 # 10 Chase Statement 5578 # 11 Chase Statement 5586 # 12 Deposit Recon # 13 DIP Operating Recon # 14 DIP Payroll Recon # 15 Operating Recon # 16 Payroll Recon) (Morrison, Lawrence) (Entered: 01/21/2021)
Jan 21, 2021 76 Monthly Operating Report for Filing Period December 2020 Filed by Lawrence Morrison on behalf of Featherstone Distribution LLC (Attachments: # 1 P&L # 2 Balance Sheet # 3 Exhibit C&D # 4 Exhibit F # 5 December A/P # 6 Chase Statement 3925 # 7 Chase Statement 3990 # 8 Deposit Recon # 9 DIP Operating Recon # 10 DIP Payroll Recon) (Morrison, Lawrence) (Entered: 01/21/2021)
Feb 16, 2021 77 Order Granting Motion To Consolidate that the lead case will be Featherstone Distribution LLC v. Joel Schonfeld, Adv. Proc. No. 20-1088, that all original pleadings shall be captioned as indicated in the preceding decretal paragraph and that all original docket entries shall be made in Adv. Proc. No. 20-1088. (Related Doc # 73), Granting Motion To Consolidate for Trial (Related Doc # 74) Signed on 2/16/2021. (amp) (Entered: 02/16/2021)
Feb 16, 2021 78 Order Granting Motion To Consolidate that the lead case will be Featherstone Distribution LLC v. Joel Schonfeld, Adv. Proc. No. 20-1088, that all original pleadings shall be captioned as indicated in the preceding decretal paragraph and that all original docket entries shall be made in Adv. Proc. No. 20-1088; and that a docket entry shall be made in the above-captioned adversary proceeding substantially similar to the following: An order has been entered in this adversary proceeding consolidating this proceeding with the proceeding of Featherstone Distribution LLC v. Joel Schonfeld, Adv. Proc. No. 20-1088. The docket in Adv. Proc. No. 20-1088 should be consulted for all matters affecting the above captioned proceeding. (Related Doc # 6 9), Signed on 2/16/2021. (amp) (Entered: 02/16/2021)
Apr 12, 2021 79 Small Business Monthly Operating Report for Filing Period February 2021 Filed by Lawrence Morrison on behalf of Featherstone Distribution LLC (Attachments: # 1 Balance Sheet # 2 Income Statement # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Morrison, Lawrence) (Entered: 04/12/2021)

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
New York Eastern Bankruptcy Court
Case number
1:2020bk42673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11V
Filed
Jul 20, 2020
Type
voluntary
Terminated
Aug 17, 2022
Updated
Aug 18, 2022
Last checked
Sep 13, 2022
Lead case
HUNTS POINT ENTERPRISES LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1164 East 156 Realty LLC
    A&S BAGELS INC.
    A&S BAGELS INC.
    A&S BAGELS INC.
    ABOVE THE REST BAKING
    ABOVE THE REST BAKING 531 BRYANT AVENUE BRONX
    ACE ENDICO
    ACTION ENVIRONMENTAL
    AFS TECHNOLOGIES
    AFS TECHNOLOGIES PO BOX 53573
    ALADDIN ARTISAN
    ALADDIN ARTISAN 240 25TH STREET
    ALADDIN BAKERS, INC.
    ALADDIN BAKERS, INC. 240 25TH STREET
    ALLY FINANCIAL SERVICES
    There are 190 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Featherstone Distribution LLC
    c/o Freshly Baked Holdings LLC
    359 Van Brunt Street
    Brooklyn, NY 11231
    BRONX-NY
    Tax ID / EIN: xx-xxx5908

    Represented By

    Yan Borodanski
    Chiesa Shahinian & Giantomasi PC
    11 Times Square, 34th Floor
    New York, NY 10036
    973-530-2118
    Fax : 973-325-1501
    Email: yborodanski@csglaw.com
    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Email: lmorrison@m-t-law.com

    Trustee

    Yann Geron
    Geron Legal Advisors
    370 Lexington Avenue, Suite 1101
    New York, NY 10017
    646-560-3224

    Represented By

    Yann Geron
    Geron Legal Advisors
    370 Lexington Avenue, Suite 1101
    New York, NY 10017
    646-560-3224
    Email: adreher@geronlegaladvisors.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 #
    Feb 16 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Nov 28, 2018 Autorama Enterprises Inc. 11 1:2018bk13837
    Jan 11, 2017 Autorama Enterprises Inc. 11 7:17-bk-22040
    Sep 23, 2016 Sunrise Cooperative, Inc. 11 1:16-bk-12692
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Nov 21, 2014 Katsura Construction Management Inc. 11 1:14-bk-13205
    Jul 25, 2014 Katsura Construction Inc. 11 1:14-bk-12176
    Oct 16, 2013 1118 Longwood Realty, LLC 11 1:13-bk-13365
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Jan 3, 2012 Plum TV, Inc. 11 1:12-bk-10017
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409