|
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/19/2021 | 29 | Docket 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) |
01/06/2021 | 28 | Docket 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) |
01/06/2021 | 27 | Docket 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) |
01/06/2021 | 26 | Docket Text Notice of Appearance and Request for Notice Filed by Justin Slade Krell on behalf of Debra Kramer (Krell, Justin) (Entered: 01/06/2021) |
01/05/2021 | Docket 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) | |
12/28/2020 | 25 | Docket 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) |
12/22/2020 | 24 | Docket 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) |
12/21/2020 | 23 | Docket 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) |
12/17/2020 | 22 | Docket Text Notice of Appearance and Request for Notice Filed by American Express National Bank. (Bharatia, Shraddha) (Entered: 12/17/2020) |
12/16/2020 | 21 | Docket 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) |