New York Eastern Bankruptcy Court

Case number: 1:20-bk-44026 - United Vegetable Produce Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
United Vegetable Produce Inc.
Chapter
7
Judge
Elizabeth S. Stong
Filed
11/18/2020
Last Filing
01/26/2023
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-44026-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset


Date filed:  11/18/2020
341 meeting:  01/12/2021
Deadline for filing claims:  03/03/2021

Debtor

United Vegetable Produce Inc.

40-57 Case Street
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 46-1728366

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]

Trustee

Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840

represented by
Robert J Musso

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

Rosenberg, Musso & Weiner, LLP

26 Court Street, Suite 2211
Brooklyn, NY 11242

Trustee

Debra Kramer

c/o SilvermanAcampora LLP
100 Jericho Quadrangle, Suite 300
Attn: Justin S. Krell, Esq.
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
01/19/202129Docket Text
Notice of Proposed Use, Sale or Lease of Property (1) 2006 Hino and (2) Pallet Jacks. Objections to be filed by February 9, 2021. Hearing on objections, if any, will be held on: February 16, 2021 at 10:30 a.m.. Filed by Bruce Weiner on behalf of Maltz Auctions, Inc (Attachments: # 1 Affidavit of Service) (Weiner, Bruce) (Entered: 01/19/2021)
01/06/202128Docket Text
Application to Employ Maltz Auctions Inc as Auctioneer Filed by Robert J Musso on behalf of Robert J Musso. (Attachments: # 1 Affidavit # 2 Proposed Order) (Musso, Robert) (Entered: 01/06/2021)
01/06/202127Docket Text
Application to Employ Joseph A. Broderick, P.C. as Accountant to Trustee Filed by Robert J Musso on behalf of Robert J Musso. (Attachments: # 1 Affidavit # 2 Proposed Order) (Musso, Robert) (Entered: 01/06/2021)
01/06/202126Docket Text
Notice of Appearance and Request for Notice Filed by Justin Slade Krell on behalf of Debra Kramer (Krell, Justin) (Entered: 01/06/2021)
01/05/2021Docket Text
Statement Adjourning 341(a) Meeting of Creditors to 1/12/2021 at 10:00 AM at Teleconference - Brooklyn. (Musso, Robert) (Entered: 01/05/2021)
12/28/202025Docket Text
Statement Amended Corporate Resolution Filed by Robert L Pryor on behalf of United Vegetable Produce Inc. (Pryor, Robert) (re. Related document 4) Modified on 12/29/2020 to add document relationship (cns). (Entered: 12/28/2020)
12/22/202024Docket Text
Letter The meeting of creditors will be held on December 28, 2020 at 12:30 p.m. Filed by Robert J Musso on behalf of Robert J Musso (RE: related document(s) Judge / Trustee / 341 Meeting Assignment (Chapter 7)) (Musso, Robert) (Entered: 12/22/2020)
12/21/202023Docket Text
Order Authorizing Retention of Rosenberg, Musso & Weiner, LLP as Attorneys for Interim Trustee Effective as of November 18, 2020 (Related Doc # 13) Signed on 12/21/2020. (tmg) (Entered: 12/22/2020)
12/17/202022Docket Text
Notice of Appearance and Request for Notice Filed by American Express National Bank. (Bharatia, Shraddha) (Entered: 12/17/2020)
12/16/202021Docket Text
Notice of Change of Address of Blue Book Services from 845 East Geneva Road, Brooklyn, New York 11239 to 845 East Geneva Road, Carle Stream, IL 60188. Filed by Robert L Pryor on behalf of United Vegetable Produce Inc. (Attachments: # 1 Affidavit of Service) (Pryor, Robert) (Entered: 12/16/2020)