Case number: 1:25-bk-40889 - 11 UM Food Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11 UM Food Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    02/21/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40889-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  02/21/2025
341 meeting:  03/31/2025
Deadline for filing claims:  05/21/2025
Deadline for filing claims (govt.):  08/21/2025

Debtor

11 UM Food Corp.

11 Broadway
Brooklyn, NY 11249
KINGS-NY
Tax ID / EIN: 46-1339901
dba
City Acres Market


represented by
Cristina Mihaela Lipan

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: cl@lhmlawfirm.com

Nina Marie Proctor

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-6522
Email: np@lhmlawfirm.com

Adam P Wofse

Lamonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: AWofse@lhmlawfirm.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
04/02/202556Affidavit/Certificate of Service Filed by Cristina Mihaela Lipan on behalf of 11 UM Food Corp. (RE: related document(s)54 Motion to Authorize/Direct filed by Debtor 11 UM Food Corp.) (Lipan, Cristina) (Entered: 04/02/2025)
04/02/202555Tax Documents for the Year for 2023 Filed by Cristina Mihaela Lipan on behalf of 11 UM Food Corp. (Lipan, Cristina) (Entered: 04/02/2025)
03/31/202554Motion to Authorize/Direct - Debtor's Motion for an Order Excusing, to Limited Extent, Receiver from Compliance with Turnover Requirements and Allowing the Receiver to Remain in Possession, Custody and Control of the Debtor's Property Pursuant to 11 U.S.C. § 543(d) and Granting Related Relief. Objections to be filed on April 11, 2025. Filed by Adam P Wofse on behalf of 11 UM Food Corp.. Hearing scheduled for 4/18/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Declaration of Leo K. Barnes # 2 Declaration of Young S. Chung) (Wofse, Adam) (Entered: 03/31/2025)
03/27/202553Affidavit/Certificate of Service Filed by Cristina Mihaela Lipan on behalf of 11 UM Food Corp. (RE: related document(s)52 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 11 UM Food Corp.) (Lipan, Cristina) (Entered: 03/27/2025)
03/26/202552Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Cristina Mihaela Lipan on behalf of 11 UM Food Corp. (Attachments: # 1 Exhibits # 2 Bank Statement) (Lipan, Cristina) (Entered: 03/26/2025)
03/25/202551Affidavit/Certificate of Service Filed by Nina Marie Proctor on behalf of 11 UM Food Corp. (RE: related document(s)34 Order Establishing Deadline for Filing Proofs of Claim) (Proctor, Nina) (Entered: 03/25/2025)
03/21/202550Final Order Authorizing the Debtor to (I) Continue its Cash Management System, and (II) Temporarily Maintain it Existing Bank Accounts. It is ordered that, The Debtor shall be and hereby is authorized to continue to manage the collectionand disbursement of its cash utilizing its Cash Management System in the ordinary course of business consistent with its pre-petition practices. (RE: related document(s)6 Motion to Authorize/Direct filed by Debtor 11 UM Food Corp.). Signed on 3/21/2025 (ylr) (Entered: 03/24/2025)
03/21/202549Final Order for Use of Cash Collateral. The terms and conditions of this Order shall be immediately effective and enforceable upon its entry. (Related Doc 8) (Attachments: # 1 Exhibit) Related document(s) 45 Notice of Submission of Proposed Order filed by Debtor 11 UM Food Corp. Signed on 3/21/2025 (dng). (Entered: 03/21/2025)
03/21/2025Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-25-40889-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23455213. Fee amount 34.00. (re: Doc# 48) (U.S. Treasury) (Entered: 03/21/2025)
03/21/202548Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Disclosure of Attorney Compensation, List of Equity Security Holders Fee Amount $34 Filed by Adam P Wofse on behalf of 11 UM Food Corp. (Attachments: # 1 Verification of Creditor Matrix # 2 1007-1(b) Declaration) (Wofse, Adam) (Entered: 03/21/2025)