Welcome to BusinessBankruptcies.com!

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

Arjo Food Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk45574
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-19

Updated

9-13-23

Last Checked

10-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2019
Last Entry Filed
Sep 17, 2019

Docket Entries by Quarter

Sep 17, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by J Ted Donovan on behalf of Arjo Food Corp. Chapter 11 Plan due by 01/15/2020. Disclosure Statement due by 01/15/2020. (Donovan, J) (Entered: 09/17/2019)
Sep 17, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-45574) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18442569. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk45574
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 17, 2019
Type
voluntary
Terminated
Dec 30, 2020
Updated
Sep 13, 2023
Last checked
Oct 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    19-45574
    American Food Basket Inc
    Ariel Bouskila, Esq.
    Chris Doherty LLC
    Christian Caishpal
    Cream-O-Land Dairies LLC
    Fres Co, LLC
    General Trading Co Inc
    Grace Kennedy Food
    Grafstein Associates
    Gregory Brown, Esq.
    Harfenist Kraut & Perlstein
    Hop Capital
    Internal Revenue Service
    Krasdale Foods Inc
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Arjo Food Corp.
    5817 5th Avenue
    Brooklyn, NY 11220-3819
    KINGS-NY
    Tax ID / EIN: xx-xxx2234

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6943
    Fax : (212)-422-6836
    Email: Tdonovan@gwfglaw.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 #
    Mar 22 5120 Realty Corp. 11 1:2024bk41259
    Nov 8, 2023 RML 57 Street Inc 7 1:2023bk44094
    Jul 27, 2023 178 East 56th ST LLC 7 1:2023bk42674
    Jul 18, 2023 Future Present Productions, LLC 11V 1:2023bk42510
    Apr 12, 2023 MK Shore LLC 11V 1:2023bk41270
    Jul 27, 2022 345 Ovington LLC 7 1:2022bk41782
    Nov 8, 2020 Forest Leaf LLC 11 1:2020bk43935
    Sep 18, 2020 V & D Wholesale, Inc. 7 1:2020bk43355
    Dec 13, 2019 FC PARIS INC 11 1:2019bk47529
    Jul 11, 2019 5505 Associates LLC 11 1:2019bk44264
    Jul 11, 2019 5507 Associates LLC 11 1:2019bk44265
    Dec 7, 2017 Sunset Plumbing Supply, Inc 11 1:17-bk-46589
    Jun 1, 2017 MK Shore LLC 11 1:17-bk-42840
    May 19, 2017 Lucky Seven Deli, Inc 7 1:17-bk-42533
    Aug 7, 2014 Seedan Real Estate Holding LLC 11 1:14-bk-44069