Case details

Court: nysb
Docket #: 15-22824
Case Name: Yonkers Central Avenue Snack Mart, Inc.
PACER case #: 258777
Date filed: 2015-06-11
Assigned to: Judge Robert D. Drain

Parties

Represented Party Attorney & Contact Info
Yonkers Central Avenue Snack Mart, Inc.
Debtor
1001 Central Avenue Yonkers, NY 10704 WESTCHESTER-NY Tax ID / EIN: 20-1213981
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email:

John J. Morgan
Barr & Morgan 22 Fifth St. Stamford, CT 06905 203-356-1595 Fax : 203-357-8397 Email:

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

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-06-11 1 0 Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/11/2015)
2015-06-12 2 0 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/8/2015 at 01:30 PM at Room 243A, White Plains Courthouse. (Wright, Timothy) (Entered: 06/12/2015)
2015-06-14 3 0 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/14/2015. (Admin.) (Entered: 06/15/2015)
2015-06-17 4 0 Notice of Appearance for NY Fuel Distributors, LLC filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 06/17/2015)
2015-06-17 5 0 Letter /Corporate Resolution Authorizing the filing of Bankruptcy Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/17/2015)
2015-06-17 6 0 Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/17/2015)
2015-06-17 7 0 Tax Information (Corporation or Partnership) for the Year of 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/17/2015)
2015-06-19 8 0 Matrix PDF Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/19/2015)
2015-06-19 9 0 Application to Extend Time to File Schedules filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Proposed Order Extending the Debtor's Time to Filed Schedule and Statement of Financial Affairs) (Bronson, H.) (Entered: 06/19/2015)
2015-06-21 10 0 Affidavit /Declaration pursuant to LBR 1007-2 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/21/2015)
2015-06-23 11 0 Order signed on 6/23/2015 Granting Application to Extend Time to File Schedules (Related Doc # 9) . Debtor's time to file its Schedules and Statements is extended through and including July 24, 2015, without prejudice to the Debtor's right to seek a further extension. (Andino, Eddie) (Entered: 06/23/2015)
2015-06-29 12 0 Certificate of Service for Notice of 341(a) Meeting of Creditors filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 06/29/2015)
2015-07-01 13 0 Motion for Relief from Stay by New York Fuel Distributors, LLC filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC with hearing to be held on 8/13/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 8/6/2015,. (Attachments: # 1 Exhibit A-Docket Sheet # 2 Exhibit B Complaint # 3 Exhibit C Judge Eginton Decision # 4 Exhibit D Complaint # 5 Exhibit E Second Circuit Decision # 6 Exhibit F Judge Eginton Decision # 7 Notice of Motion # 8 Proposed Order) (Cuevas, Carlos) (Entered: 07/01/2015)
2015-07-01 14 0 Memorandum of Law in Support of Motion to Lift the Automatic Stay (related document(s)13) filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. Objections due by 8/6/2015, (Cuevas, Carlos) (Entered: 07/01/2015)
2015-07-03 15 0 Certificate of Service (related document(s)13) Filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 07/03/2015)
2015-07-02 16 0 Adversary case 15-08335. Copy of Certified Order Transferring Case No. 7:15-cv-05197 ( VLB) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number 0208-11113, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)),(11 (Recovery of money/property - 542 turnover of property)) Filed by NY Fuel Distributors, LLC. (Attachments: # 1 complaint # 2 Docket sheet # 3 Civil cover sheet) (Keegan, Fiona) Modified on 8/31/2015 (Correa, Mimi). (Entered: 07/07/2015)
2015-07-07 17 0 Notice of Appearance filed by Jonathan D. Kraut on behalf of Metro NY Dealer Stations LLC, NY Fuel Distributors, LLC. (Kraut, Jonathan) (Entered: 07/07/2015)
2015-07-07 18 0 Notice of Appearance filed by Neil S. Torczyner on behalf of Metro NY Dealer Stations LLC, NY Fuel Distributors, LLC. (Torczyner, Neil) (Entered: 07/07/2015)
2015-07-07 19 0 Application to Employ Bronson Law Offices PC as Attorney filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc. with presentment to be held on 7/24/2015 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Exhibit A-Lar-Dan Affidavit # 2 Exhibit B-Affirmation # 3 Proposed Order # 4 Certificate of Service) (Bronson, H.) (Entered: 07/07/2015)
19 1 2016-03-23 09:28:12 a64c894ddced4764edd578a641d2741c9909a18c
19 2
19 3
19 4
2015-07-07 20 0 Motion to Set Last Day to File Proofs of Claim (on presentment) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Exhibit A - Proposed Bar Order # 2 Exhibit B - Proposed Bar Date Notice # 3 Proof of Service) (Bronson, H.) (Entered: 07/07/2015)
2015-07-09 21 0 Objection to Motion to Set Bar Date (related document(s)20) filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 07/09/2015) 2016-03-23 09:32:59 0e713f2d07ea3b4ce677e41675164e9c09439575
2015-07-24 22 0 Application to Employ John Morgan as Litigation Counsel filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc. with presentment to be held on 8/4/2015 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Application to Employ # 2 Exhibit A-Attorney Affirmation # 3 Exhibit B-Retention Agreement # 4 Proposed Order) (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 23 0 Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 24 0 Amended Voluntary Petition. Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 25 0 Rule 2016 Statement Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 26 0 Statement of Financial Affairs Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 27 0 List of Equity Security Holders Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 28 0 Matrix Amended Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 29 0 Letter Amending List of 20 Largest Creditors Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-24 30 0 Summary of Schedules Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/24/2015)
2015-07-27 31 0 Order signed on 7/27/2015 Authorizing Retention of Bronson Law Offices, P.C. as Counsel for the Debtor Herein (Related Doc # 19) . (Andino, Eddie) (Entered: 07/27/2015)
2015-07-27 32 0 Motion to Dismiss Case filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC with hearing to be held on 10/29/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 10/22/2015,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Notice of Hearing) (Cuevas, Carlos) (Entered: 07/27/2015)
2015-07-28 33 0 Certificate of Service Application to Employ John Morgan as Litigation Counsel (related document(s)22) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 07/28/2015)
2015-07-28 34 0 [Entered in Error - Belongs in 14-10510] Amended Statement of Financial Affairs as to Question No.:3b only Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) Modified on 8/3/2015 (Andino, Eddie). (Entered: 07/28/2015)
2015-08-04 35 0 Notice of Adjournment of Hearing on all matters filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. with hearing to be held on 8/20/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Bronson, H.) (Entered: 08/04/2015)
2015-08-04 36 0 Operating Report June 11-June 30, 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/04/2015)
2015-08-04 37 0 Notice of Appearance as Special litigation counsel filed by John J. Morgan on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Morgan, John) (Entered: 08/04/2015)
2015-08-04 38 0 Motion for Protective Order or in alternative, motion for extension of time filed by John J. Morgan on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Exhibit a # 2 Exhibit B # 3 Exhibit C) (Morgan, John) (Entered: 08/04/2015)
2015-08-06 39 0 Opposition Brief in opposition to Motion for Relief From Stay (related document(s)13) filed by John J. Morgan on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Declaration of John J. Morgan # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Copies of unreported Opinions # 6 Exhibit A) (Morgan, John) (Entered: 08/06/2015)
2015-08-10 40 0 Order signed on 8/10/2015 Authorizing Retention of Barr & Morgan as Special Litigation Counsel (Related Doc # 22). (Andino, Eddie) (Entered: 08/10/2015)
2015-08-17 41 0 Application to Employ Greyrock Accounting Systems, Inc. as Accountants filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Exhibit A-Declaration in Support of Representation Nunc pro tunc to June 11, 2015 # 2 Exhibit B-Retention Agreement # 3 Proposed Order) (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 42 0 Operating Report July 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 43 0 Amended Schedules filed:, Schedule D, Schedule F, Schedule H Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 44 0 Amended Statement of Financial Affairs Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 45 0 Amended List of Equity Security Holders Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 46 0 Summary of Schedules Amended Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 47 0 Letter Revised Corporate Resolutions Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 48 0 Letter /Amended List of Creditors Holding 20 Largest Unsecured Claims Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 49 0 Tax Information (Corporation or Partnership) for the Year of 2014 Amended Corporate Federal and State Returns Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 08/17/2015)
2015-08-17 50 0 Affidavit /Declaration Amending Testimony at 341 Meeting Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Exhibit A-M&S Transaction # 2 Exhibit B-Reyad Mussa purchase agreement and copy of check # 3 Exhibit B-1 letter from NY Fuel Distributors/Metro NY Dealer Stations LLC)(Bronson, H.) (Entered: 08/17/2015)
2015-08-17 51 0 Reply to Motion to Lift the Automatic Stay (related document(s)13) filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Attachments: # 1 Exhibit Lease Agreement) (Cuevas, Carlos) (Entered: 08/17/2015)
2015-08-18 52 0 Order signed on 8/17/2015 Authorizing Retention of Greyrock Accounting Systems, Inc. as Accountants for the Debtor (Related Doc # 41) . (Andino, Eddie) (Entered: 08/18/2015)
2015-08-18 53 0 Certificate of Service (related document(s)51) Filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 08/18/2015)
2015-08-24 54 0 Order signed on 8/24/2015 Scheduling Initial Status Conference (related document(s)1). Hearing to be held on 10/29/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Andino, Eddie) (Entered: 08/24/2015)
2015-08-31 55 0 Order signed on 8/31/2015 Granting Motion for Relief from Stay as to NY Fuel's interests in 1001 Central Park Avenue, Yonkers, NY (Related Doc # 13) . (Andino, Eddie) (Entered: 08/31/2015)
2015-09-01 56 0 Order signed on 9/1/2015 Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # 20). Proofs of Claim due by 10/19/2015, (Tavarez, Arturo) (Entered: 09/01/2015)
2015-09-09 57 0 Notice of Adjournment of Hearing on Pre-Trial Conference for Adversary Proceeding 15-08335 filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 09/09/2015)
2015-08-28 58 0 Transcript regarding Hearing Held on 8/20/2015 11:43AM RE: Notice of Adjournment of Hearing on all matters; Motion for Relief from Stay by New York Fuel Distributors, LLC; Opposition Brief in opposition for Relief From Stay; Reply to Motion to Lift the Automatic Stay..et al... Remote electronic access to the transcript is restricted until 11/30/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 20, 13, 39, 51). Notice of Intent to Request Redaction Deadline Due By 9/4/2015. Statement of Redaction Request Due By 9/18/2015. Redacted Transcript Submission Due By 9/28/2015. Transcript access will be restricted through 11/30/2015. (Ortiz, Carmen) (Entered: 09/10/2015)
2015-09-10 59 0 Certificate of Service of Bar Date Notice (related document(s)56) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Notice of Deadline Requising Filing of Proofs of Claim on or before October 19, 2015 at 5:00 p.m. (Eastern Time))(Bronson, H.) (Entered: 09/10/2015)
2015-09-10 60 0 Operating Report August 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 09/10/2015)
2015-09-14 61 0 Motion to Extend Time on Presentment on October 2 filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Motion to Extend Time to Assume or Reject Leases # 2 Errata A # 3 Proposed Order # 4 Certificate of Service) (Bronson, H.) (Entered: 09/14/2015)
2015-09-14 62 0 Amended Schedules filed: Schedule G Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 09/14/2015)
2015-09-28 63 0 Application for Interim Professional Compensation for H. Bruce Bronson Jr. Bronson Law Offices PC, Debtor's Attorney, period: 6/11/2015 to 9/28/2015, fee:$42003.50, expenses: $302.33. filed by H. Bruce Bronson Jr. with hearing to be held on 10/29/2015 (check with court for location). (Attachments: # 1 Application for Interim Allowance for Compensation for Debtor's Bankruptcy Counsel # 2 Exhibit A-Retention Order # 3 Exhibit B-Redacted Invoice # 4 Exhibit B-1 Billing by Categories # 5 Proposed Order # 6 Summary Sheet for Fee Application # 7 Certificate of Service) (Bronson, H.) Modified on 12/10/2015 (Correa, Mimi). (Entered: 09/28/2015)
2015-09-30 64 0 Objection to Motion (related document(s)61) filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 09/30/2015)
2015-10-09 65 0 Notice of Adjournment of Hearing on all matters filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. with hearing to be held on 10/30/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Bronson, H.) (Entered: 10/09/2015)
2015-10-09 66 0 Certificate of Service (related document(s)32) Filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 10/09/2015)
2015-10-09 67 0 Notice of Hearing ON DEBTORS MOTION FOR AN ORDER EXTENDING THE TIME WITHIN WHICH THE DEBTOR MUST ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY (related document(s)61) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. with hearing to be held on 10/30/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Bronson, H.) (Entered: 10/09/2015)
2015-10-13 68 0 Stipulation and Order signed on 10/13/2015 extending the time to accept or reject leases for an additional 90 day period from the initial 120 day period (related document(s)67). (Andino, Eddie) (Entered: 10/13/2015)
2015-10-14 69 0 Operating Report September Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 10/14/2015)
2015-10-22 70 0 Letter Adjourning Motions to January 29, 2016 (related document(s)13, 32) Filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 10/22/2015)
2015-11-17 71 0 Operating Report for October 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 11/17/2015)
2015-11-21 72 0 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement on Presentment for Cause filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Motion to Extend Exclusivity Period # 2 Proposed Order # 3 Certificate of Service) (Bronson, H.) (Entered: 11/21/2015)
2015-12-10 73 0 Order signed on 12/10/2015 Granting Application for Interim Professional Compensation (Related Doc # 63) for Bronson Law Offices PC, Debtor's Counsel, fees awarded: $37803.15, expense awarded: $302.33 . (Correa, Mimi) (Entered: 12/10/2015)
2015-12-14 74 0 Order signed on 12/14/2015 Granting Debtor's Motion For Extension of its Exclusive Plan Filing and Solicitation Periods (Related Doc # 72) . (Andino, Eddie) (Entered: 12/14/2015)
2015-12-16 75 0 Operating Report November 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 12/16/2015)
2016-01-14 76 0 Stipulation and Order signed on 1/13/2016 extending the time to accept or reject unexpired leases to March 7, 2016 (Related Doc # 61) . (Andino, Eddie) (Entered: 01/14/2016)
2016-01-20 77 0 Operating Report December 2015 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 01/20/2016)
2016-01-22 78 0 Objection to Motion To Dismiss (related document(s)32) filed by John J. Morgan on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 affirmation of John Morgan) (Morgan, John) (Entered: 01/22/2016)
2016-01-27 79 0 Letter Adjourning Motions to March 10, 2016 at 10:00 AM Filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. (Cuevas, Carlos) (Entered: 01/27/2016)
2016-02-21 80 0 [Wrong PDF Attached - See Doc. 81] Operating Report January 2016 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) Modified on 2/23/2016 (Andino, Eddie). (Entered: 02/21/2016)
2016-02-21 81 0 Operating Report for January 2016 with correct attachment Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 02/21/2016)
2016-02-29 82 0 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc. with hearing to be held on 4/5/2016 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 3/29/2016,. (Attachments: # 1 Application to Extend Time # 2 Exhibit A-Previous Order to Extend # 3 Exhibit B-Memorandum Decision of Judge Eginton # 4 Exhibit C-January Operating Report # 5 Proposed Order to Extend) (Bronson, H.) (Entered: 02/29/2016)
2016-02-29 83 0 Certificate of Service (related document(s)82) Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 02/29/2016)
2016-03-01 84 0 Letter Concerning Status Conference Filed by Carlos J. Cuevas on behalf of NY Fuel Distributors, LLC. with hearing to be held on 3/10/2016 at 10:00 AM at Courtroom 118, White Plains Courthouse (Cuevas, Carlos) (Entered: 03/01/2016)
2016-03-02 85 0 Stipulation and Order signed on 3/2/2016 extending the time within which theDebtor must assume or reject unexpired leases of nonresidential real property to June 1, 2016 (related document(s)76). (Andino, Eddie) (Entered: 03/02/2016)
2016-03-03 86 0 Motion for Turnover of Property filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Exhibit A- Statement of Account # 2 Exhibit B-Affidavit of Musa ElJamal # 3 Exhibit C-Demand Letter # 4 Exhibit D-January Operating Report) (Bronson, H.) (Entered: 03/03/2016)
2016-03-03 87 0 Motion to Shorten Time filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Attachments: # 1 Proposed Order) (Bronson, H.) (Entered: 03/03/2016)
2016-03-03 88 0 Motion for Turnover of Property /Proposed Order (related document(s)87) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 03/03/2016)
2016-03-03 89 0 Notice of Hearing NOTICE OF HEARING ON (I) DEBTORS MOTION FOR ORDER SHORTENING TIME FOR NOTICE OF THE HEARING TO CONSIDER DEBTORS MOTION FOR AN ORDER TO TURN-OVER PROPERTY PURSUANT TO BANKRUPTCY CODE § 542 and (II) DEBTORS MOTION FOR TURNOVER OF PROPERTY OF THE ESTATE PURSUANT TO BANKRUPTCY CODE §542 (related document(s)87, 86, 88) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. with hearing to be held on 3/10/2016 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Bronson, H.) (Entered: 03/03/2016)
2016-03-07 90 0 Motion for Protective Order and Motion to Extend Time filed by John J. Morgan on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Morgan, John) (Entered: 03/07/2016)
2016-03-07 91 0 Certificate of Service of Motion to Shorten Time and Motion for Turnover of Property (related document(s)87, 88) filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 03/07/2016)
2016-03-13 92 0 Notice of Proposed Order filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. with presentment to be held on 4/6/2016 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Attachments: # 1 SO ORDERED STIPULATION CONCERNING FUNDS HELD BY NY FUEL DISTRIBUTORS, LLC)(Bronson, H.) (Entered: 03/13/2016)
2016-03-22 93 0 Operating Report for February 2016 Filed by H. Bruce Bronson Jr. on behalf of Yonkers Central Avenue Snack Mart, Inc.. (Bronson, H.) (Entered: 03/22/2016)