Welcome to BusinessBankruptcies.com!

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

Frozen Foods Partners, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2021bk11897
TYPE / CHAPTER
Voluntary / 11V

Filed

11-1-21

Updated

3-31-24

Last Checked

11-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
Nov 2, 2021

Docket Entries by Quarter

Nov 1, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 01/31/2022. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 01/3/2022. Filed by Adam P. Wofse of LaMonica Herbst & Maniscalco, LLP on behalf of Frozen Foods Partners, LLC. (Attachments: # 1 Verification of creditor matrix) (Wofse, Adam) (Entered: 11/01/2021)
Nov 1, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-11897) [misc,824] (1738.00) Filing Fee. Receipt number A15552359. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/01/2021)
Nov 1, 2021 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 11/01/2021)
Nov 1, 2021 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Adam P. Wofse on behalf of Frozen Foods Partners, LLC. (Wofse, Adam) (Entered: 11/01/2021)
Nov 1, 2021 3 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Statement of trustee)(Zipes, Greg) (Entered: 11/01/2021)
Nov 1, 2021 4 Tax Information (Corporation or Partnership) for the Year of 2020 Filed by Adam P. Wofse on behalf of Frozen Foods Partners, LLC. (Wofse, Adam) (Entered: 11/01/2021)
Nov 1, 2021 5 Corporate Ownership Statement . Filed by Adam P. Wofse on behalf of Frozen Foods Partners, LLC. (Wofse, Adam) (Entered: 11/01/2021)
Nov 1, 2021 6 Balance Sheet for Period Ended June 30, 2021 Filed by David A. Blansky on behalf of Frozen Foods Partners, LLC. (Blansky, David) (Entered: 11/01/2021)
Nov 1, 2021 7 Statement of Operations for Small Business Filed by David A. Blansky on behalf of Frozen Foods Partners, LLC. (Blansky, David) (Entered: 11/01/2021)
Nov 2, 2021 8 Affidavit Pursuant to LR 1007-2 by CEO Jeff Lichtenstein (related document(s)1) Filed by David A. Blansky on behalf of Frozen Foods Partners, LLC. (Blansky, David) (Entered: 11/02/2021)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2021bk11897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11V
Filed
Nov 1, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    126 GETTY AVENUE CLIFTON LLC
    A&E PAK, INC.
    ACOSTA SALES & MARKETING
    ACTS238 TRUCKING LLC
    ADP
    ADVANTAGE SALES & MARKETING
    AHOLD FINANCIAL SERVICES
    AIRGAS MID AMERICA
    AJINOMOTO FOODS N. AMERICAN
    ALEXANDRAKIS LAW PLLC
    AMERICAN SCALE CORP.
    Andrew M. Kramer
    ASSORTED BUSINESS SERVICES
    AT&T
    ATMOS ENERGY
    There are 174 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Frozen Foods Partners, LLC
    745 Fifth Avenue, Suite 500
    New York, NY 10151
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1099

    Represented By

    David A. Blansky
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: dab@lhmlawfirm.com
    Adam P. Wofse
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue, Suite 201
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: awofse@lhmlawfirm.com

    U.S. Trustee

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

    Represented By

    Greg M. Zipes
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 DW Wapiti Investment DW Wapiti Investments I, LLC 7 2:2023bk12002
    Jan 9, 2023 Gissing Automotive Systems, LLC 7 2:2023bk40142
    Apr 6, 2022 EZL 40 Meadow Lane LLC 7 1:2022bk10294
    Apr 6, 2022 EAM 40 Meadow Lane LLC 7 1:2022bk10293
    May 7, 2020 Bergdorf Graphics, Inc. parent case 11 4:2020bk32510
    May 7, 2020 Bergdorf Goodman Inc. parent case 11 4:2020bk32513
    May 7, 2020 BG Productions, Inc. parent case 11 4:2020bk32509
    Sep 18, 2019 Ponderosa-State Energy, LLC 11 1:2019bk13011
    Apr 16, 2019 Sonia Rykiel, Inc. 7 1:2019bk11183
    Dec 5, 2017 GS Energy LLC parent case 11 1:17-bk-13485
    Dec 5, 2017 Ponderosa Energy LLC 11 1:17-bk-13484
    Mar 22, 2017 Be My Guest, LLC 11 1:17-bk-10692
    May 20, 2014 8 West 58th Street Hospitality, LLC 11 1:14-bk-11524
    Jan 31, 2014 Imperial Capital LLC 11 1:14-bk-10236
    Jan 23, 2012 Milbank 770 Garden, LLC 11 1:12-bk-10263