New York Eastern Bankruptcy Court

Case number: 1:20-bk-44025 - United Fruit & Produce Co., Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
United Fruit & Produce Co., Inc.
Chapter
7
Judge
Elizabeth S. Stong
Filed
11/18/2020
Last Filing
11/03/2023
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-44025-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset


Date filed:  11/18/2020
341 meeting:  05/06/2021
Deadline for filing claims:  04/07/2021

Debtor

United Fruit & Produce Co., Inc.

40-57 Case Street
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 20-8740587

represented by
Robert L Pryor

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: [email protected]

J. Logan Rappaport

Pryor & Mandelup
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: [email protected]

Trustee

Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
TERMINATED: 11/24/2020

represented by
Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : (718) 625-1966
Email: [email protected]

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300

represented by
Justin Slade Krell

Silverman Acampora
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

SilvermanAcampora LLP

100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

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
 
 

Latest Dockets
Date Filed#Docket Text
12/01/2022Docket Text
Bankruptcy Case Closed (drk)
12/01/202271Docket Text
Final Decree Chapter 7. Signed on 12/1/2022 (drk)
04/15/202146Docket Text
Order Granting Motion For Relief From the Automatic Stay by JPMorgan Chase Bank, N.A. with respect to a 2020 Land Rover Range Rover (Related Doc # 43) Signed on 4/15/2021. (olb) (Entered: 04/15/2021)
04/13/2021Docket Text
Hearing Held; Appearance by Movant- No Appearance by Debtor (RE: related document(s) 43 Motion for Relief From Stay Filed by Creditor JPMORGAN CHASE BANK, N.A.)No opposition - Granted - Rule 4001 stay waived - Submit order (sej (Entered: 04/14/2021)
03/30/2021Docket Text
Statement Adjourning 341(a) Meeting of Creditors on 5/6/2021 at 03:30 PM at Teleconference - Brooklyn. (Kramer, Debra) (Entered: 03/30/2021)
03/25/202145Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/25/2021. (Admin.) (Entered: 03/26/2021)
03/22/202144Docket Text
Order Authorizing and Approving Trustee's Sale of Debtor's Property Free and Clear of All Liens, Claims and Encumbrances in Accordance with 11 U.S.C. Section 363 (related document(s) 38, 42). Signed on 3/22/2021 (olb) (Entered: 03/23/2021)
03/16/2021Docket Text
Receipt of Motion for Relief From Stay( 1-20-44025-ess) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A19967834. Fee amount 188.00. (re: Doc# 43) (U.S. Treasury) (Entered: 03/16/2021)
03/16/202143Docket Text
Motion for Relief from Stay 2020 Land Rover Range Rover Fee Amount $188. Filed by Kathy McCullough Day on behalf of JPMORGAN CHASE BANK, N.A.. Hearing scheduled for 4/13/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion for Relief # 2 Affidavit and Exhibits # 3 Attorney Affidavit # 4 Memorandum of Law # 5 Certificate of Service # 6 Proposed Order) (McCullough Day, Kathy) (Entered: 03/16/2021)
03/10/202142Docket Text
Notice of Proposed Use, Sale or Lease of Property / Report of Auction Sale and Affidavit to Accompany Report of Auction Sale Filed by Justin Slade Krell on behalf of Debra Kramer (Krell, Justin) (Entered: 03/10/2021)