Case number: 2:22-bk-14771 - Produce Depot USA LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Produce Depot USA LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    03/02/2022

  • Last Filing

    10/04/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-14771-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  03/02/2022
Date transferred:  06/09/2022
Deadline for filing claims:  05/31/2022
Deadline for filing claims (govt.):  08/29/2022

Debtor

Produce Depot USA LLC

52 Center Market Street
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 84-2847348

represented by
Alla Kachan

Law Offices of Alla Kachan P.C.
2799 Coney Island Avenue
Ste Unit 202
Brooklyn, NY 11235
718-513-3145
Email: alla@kachanlaw.com

Law Offices of Alla Kachan P.C.

3099 Coney Island Avenue
3rd Floor
Brooklyn, NY 11235
718-513-3145

U.S. Trustee

Office of the United States Trustee


 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
03/27/2023158Objection to (related document:137 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15 EXEMPT.Filed by U.S. Trustee. Hearing scheduled for 3/28/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification by Francyne D. Arendas # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (United States Trustee by Peter J. D'Auria) Modified on 2/27/2023 (ncv). filed by U.S. Trustee U.S. Trustee) filed by Alla Kachan on behalf of Produce Depot USA LLC. (lc) Additional attachment(s) added on 3/28/2023 (lc). (Entered: 03/27/2023)
03/24/2023157Response to (related document:149 Objection to Amended Small Business Disclosure Statement (related document:140 Amended Chapter 11 Small Business Disclosure Statement Filed by Alla Kachan on behalf of Produce Depot USA LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B,C.D.E.F.G,H) filed by Debtor Produce Depot USA LLC) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) filed by U.S. Trustee U.S. Trustee) filed by Alla Kachan on behalf of Produce Depot USA LLC. (Kachan, Alla) (Entered: 03/24/2023)
03/22/2023156Certificate of Service (related document:153 Objection filed by Debtor Produce Depot USA LLC, 154 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor Produce Depot USA LLC, 155 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor Produce Depot USA LLC) filed by Alla Kachan on behalf of Produce Depot USA LLC. (Kachan, Alla) (Entered: 03/22/2023)
03/21/2023155Motion to Modify Claims of Chrome Capital Funding Group Filed by Alla Kachan on behalf of Produce Depot USA LLC. Hearing scheduled for 4/25/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (Kachan, Alla) (Entered: 03/21/2023)
03/21/2023154Motion to Modify Claims of Green Light Go Inc Filed by Alla Kachan on behalf of Produce Depot USA LLC. Hearing scheduled for 4/25/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (Kachan, Alla) (Entered: 03/21/2023)
03/21/2023153Objection to the Motion of the US Trustee for an order converting the case to chapter 7 or, in alternative, dismissing the case pursuant 11 U.S.C. § 1112(b) (related document:137 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15 EXEMPT.Filed by U.S. Trustee. Hearing scheduled for 3/28/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification by Francyne D. Arendas # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (United States Trustee by Peter J. D'Auria) Modified on 2/27/2023 (ncv). filed by U.S. Trustee U.S. Trustee) filed by Alla Kachan on behalf of Produce Depot USA LLC. (Kachan, Alla) (Entered: 03/21/2023)
03/20/2023Status Conference Hearing Rescheduled from 3/23/2023 (related document(s): 95 Notice of Hearing (Status Conference) Hearing scheduled for 03/28/2023 at 11:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 03/20/2023)
03/11/2023152BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)
03/11/2023151BNC Certificate of Notice. No. of Notices: 5. Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)
03/09/2023150Order Granting Motion to Extend time to Confirm a Plan of Reorganization and Disclosure Statement pursuant 11 U.S.C.§1121(e) (Related Doc # 133). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/9/2023. (jf) (Entered: 03/09/2023)