Case number: 1:25-bk-44266 - Rich Lucky Food Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rich Lucky Food Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/05/2025

  • Last Filing

    10/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44266-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/05/2025
Debtor dismissed:  10/24/2025
341 meeting:  10/06/2025

Debtor

Rich Lucky Food Group LLC

36-10 Union St
Fl 1
Flushing, NY 11354
QUEENS-NY
Tax ID / EIN: 87-0888635

represented by
Rich Lucky Food Group LLC

PRO SE



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
10/29/202514BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025)
10/24/202513Order Dismissing Case with Notice of Dismissal. This case is dismissed pursuant to 11 U.S.C. § 1112(b) because the Debtor, an LLC, is not represented by counsel (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 10/24/2025. (jag) (Entered: 10/27/2025)
10/23/2025Marked Off without hearing; Case Dismissed.(related document(s): 8 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 10/23/2025)
10/21/2025Hearing Held; Appearance: Howard S. Hua (Counsel to Naippan Daido USA, Inc.); No Appearance by or on behalf of Debtor; Dismissed; Court to Issue Order. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 10/23/2025)
09/18/202512Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of Jeffrey NYS DEPARTMENT OF TAXATION & FINANCE (Cymbler, Jeffrey) (Entered: 09/18/2025)
09/17/202511Notice of Appearance and Request for Notice Filed by Howard S Hua on behalf of Nippan Daido U.S.A. Inc. (Hua, Howard) (Entered: 09/17/2025)
09/14/202510BNC Certificate of Mailing with Notice/Order Notice Date 09/14/2025. (Admin.) (Entered: 09/15/2025)
09/14/20259BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/14/2025. (Admin.) (Entered: 09/15/2025)
09/11/20258Order Scheduling Initial Case Management Conference . Signed on 9/11/2025 Status hearing to be held on 10/28/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (rom) (Entered: 09/12/2025)
09/11/20257Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 10/6/2025 at 02:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 09/11/2025)