Case number: 1:25-bk-45929 - Parkville Food Center LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Parkville Food Center LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    12/11/2025

  • Last Filing

    02/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45929-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  12/11/2025
341 meeting:  01/26/2026

Debtor

Parkville Food Center LLC

109 Lawrence Ave
Brooklyn, NY 11230-1102
KINGS-NY
Tax ID / EIN: 27-4718248

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.com

Trustee

Ronald J Friedman

RIMON P. C.
100 Jericho Quadrangle
Ste 300
Jericho, NY 11753
516-886-6131

 
 
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
01/01/20268BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
12/29/20257Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/26/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 12/29/2025)
12/23/20256Notice of Appearance and Request for Notice Filed by Thomas Walsh on behalf of Ascentium Capital LLC (Walsh, Thomas) (Entered: 12/23/2025)
12/19/20255Notice Appointing Subchapter V Trustee . Ronald J Friedman added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Scott, Shannon) (Entered: 12/19/2025)
12/14/20254BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025)
12/11/20253Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/11/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/11/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/11/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/11/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/11/2025. Small Business Balance Sheet due by 12/18/2025. Small Business Cash Flow Statement due by 12/18/2025. Small Business Statement of Operations due by 12/18/2025. Small Business Tax Return due by 12/18/2025. Subchapter V Balance Sheet due by 12/18/2025. Subchapter V Cash Flow Statement due by 12/18/2025. Small Business Statement of Operations Subchapter V due by 12/18/2025. Subchapter V Tax Return due by 12/18/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/26/2025. List of Equity Security Holders due 12/26/2025. Incomplete Filings due by 12/26/2025. (ylr) (Entered: 12/12/2025)
12/11/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-45929) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24203977. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/11/2025)
12/11/20252Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Name Change Filed by Charles Wertman on behalf of Parkview Food Center LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Parkview Food Center LLC) (Wertman, Charles) (Entered: 12/11/2025)
12/11/20251Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Charles Wertman on behalf of Parkview Food Center LLC Chapter 11 Subchapter V Plan Due by 03/11/2026. (Wertman, Charles) (Entered: 12/11/2025)