Welcome to BusinessBankruptcies.com!

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

243 Food LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42912
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 243 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)( 1-22-42912) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21219816. 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 (Pollack, Bonnie) (Entered: 11/22/2022)
Nov 22, 2022 3 Emergency Motion to Use Cash Collateral Filed by Marc A Pergament on behalf of 243 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 (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 (RE: related document(s)2 Notice of Appearance filed by Creditor Associated Supermarket Group, 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 (RE: related document(s)4 Notice of Appearance filed by Creditor Associated Supermarket Group, LLC) (Roseman, Matthew) (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 243 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
1:2022bk42912
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
    88Trading Corp.
    AFS Capital, LLC
    American Spices LLC
    Anheuser-Busch
    Associated Supermarket Group, LLC
    Associated Supermarket Group, LLC
    Associated Supermarket Group, LLC
    Ayesha David
    Boar's Head
    Boar's Head
    Boar's Head
    Boar's Head
    Boar's Head
    Boar's Head
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    243 Food LLC
    143-60 243rd Street
    Rosedale, NY 11422
    QUEENS-NY
    Tax ID / EIN: xx-xxx5390

    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 15 Myopic, LLC 7 1:2024bk40694
    Nov 22, 2023 Rousseau Enterprise, LLC. 7 1:2023bk44279
    Sep 27, 2023 Myopic LLC 7 1:2023bk43474
    Aug 17, 2023 138-12 249 Street Inc. 11 1:2023bk42941
    Mar 30, 2023 Khamit Enterprises LLC 7 1:2023bk41095
    Sep 8, 2021 14937256 Corp 7 1:2021bk42291
    May 12, 2021 14937256 Corp 7 1:2021bk41295
    Sep 20, 2019 Zaira Homes Inc. 7 1:2019bk13041
    Aug 6, 2019 Rosedale 230 LLC 7 1:2019bk44782
    Jun 20, 2019 147-1 Brookville Inc 7 1:2019bk43828
    Apr 26, 2019 Rosedale 230 LLC 7 1:2019bk42488
    Mar 8, 2019 ANDES HI TECH CORPORATION 7 1:2019bk41402
    Aug 22, 2018 Smith On The Go Corp 7 1:2018bk44824
    May 2, 2014 145th Street Estate LLC 7 1:14-bk-42239
    Dec 5, 2013 145th Street Estates LLC 7 1:13-bk-47285