Welcome to BusinessBankruptcies.com!

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

1134 Food LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42913
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-22

Updated

3-31-24

Last Checked

12-16-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2022
Last Entry Filed
Nov 22, 2022

Docket Entries by Month

Nov 22, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Marc A Pergament on behalf of 1134 Food LLC Chapter 11 Plan due by 03/22/2023. Disclosure Statement due by 03/22/2023. (Pergament, Marc) (Entered: 11/22/2022)
Nov 22, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-42913) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21219887. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/22/2022)
Nov 22, 2022 2 Notice of Appearance and Request for Notice Filed by Bonnie Pollack on behalf of Associated Supermarket Group LLC and AFS Capital, LLC (Pollack, Bonnie) (Entered: 11/22/2022)
Nov 22, 2022 3 Emergency Motion to Use Cash Collateral Filed by Marc A Pergament on behalf of 1134 Food LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Pergament, Marc) (Entered: 11/22/2022)
Nov 22, 2022 4 Notice of Appearance and Request for Notice Filed by Matthew G Roseman on behalf of Associated Supermarket Group LLC and AFS Capital, LLC (Roseman, Matthew) (Entered: 11/22/2022)
Nov 22, 2022 5 Affidavit/Certificate of Service Filed by Bonnie Pollack on behalf of Associated Supermarket Group LLC and AFS Capital, LLC (RE: related document(s)2 Notice of Appearance filed by Creditor Associated Supermarket Group LLC and AFS Capital, LLC) (Pollack, Bonnie) (Entered: 11/22/2022)
Nov 22, 2022 6 Affidavit/Certificate of Service Filed by Matthew G Roseman on behalf of Associated Supermarket Group LLC and AFS Capital, LLC (RE: related document(s)4 Notice of Appearance filed by Creditor Associated Supermarket Group LLC and AFS Capital, LLC) (Roseman, Matthew) (Entered: 11/22/2022)
Nov 22, 2022 Related to case number 22-42912-ess 243 Food LLC (nds) (Entered: 11/22/2022)
Nov 22, 2022 Judge Nancy Hershey Lord removed from the case due to Related Case 22-42912-ess, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nds) (Entered: 11/22/2022)
Nov 22, 2022 7 Order Scheduling a Hearing on Shortened Notice on: (I) Motion for an Interim Order (A) Authorizing the Debtor-In-Possession to Utilize Cash Collateral, and (B) Authorizing the Debtor to Pay Adequate Assurance to Utility Companies; (C) Authorizing Debtor to Pay Prepetition Wages; (D) Authorizing and Directing Banks to Honor Checks with Respect thereto; and (E) Approving Payment of Postpetition Wages (RE: related document(s)3 Motion to Use Cash Collateral filed by Debtor 1134 Food LLC). Signed on 11/22/2022. Hearing scheduled for 11/23/2022 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 11/22/2022)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk42913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Nov 22, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 16, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    88 Trading Corp.
    Associated Supermarket Group, LLC
    Associated Supermarket Group, LLC
    Associated Supermarket Group, LLC
    Associated Supermarket Group, LLC
    BCS International
    Coral Trading
    Cullen and Dykman LLP
    Dannon
    Davipro
    Del Rancho
    Eagle Spice
    Goya
    Grace La Fe
    GS Distributors
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1134 Food LLC
    1134 East New York Avenue
    Brooklyn, NY 11212
    KINGS-NY
    Tax ID / EIN: xx-xxx0986

    Represented By

    Marc A Pergament
    Weinberg, Gross, & Pergament, LLP
    400 Garden City Plaza
    Suite 309
    Garden City, NY 11530
    516-877-2424
    Email: mpergament@wgplaw.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 20 1105 Winthrop Street LLC 11 1:2024bk40738
    Nov 15, 2023 MAVERLY INVESTOR GROUP 11 1:2023bk44186
    Sep 14, 2023 1641 Park Place LLC 7 1:2023bk43266
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    Jan 11, 2023 1641 Park Place LLC 7 1:2023bk40076
    Mar 27, 2020 Walker Service Corp. 11 1:2020bk41759
    Apr 9, 2019 1788 St. Johns LLC 7 1:2019bk42107
    Jan 9, 2019 ZYHE 235 Management Inc 11 1:2019bk40137
    Jul 19, 2018 199 East 94, Inc. 7 1:2018bk44143
    May 31, 2018 Lincoln Place 1582 Inc. 7 1:2018bk43154
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Mar 2, 2017 Milord Jean-Gilles Fritz Francois LLC 11 1:17-bk-40983
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Jul 23, 2012 Sparkles Day Care, Inc. 7 1:12-bk-45328