Parkville Food Center LLC
11
Elizabeth S. Stong
12/11/2025
02/18/2026
Yes
v
| SubChapterV, ChVPlnDue, SmBus |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/01/2026 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/29/2025 | 7 | Meeting 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) |
| 12/23/2025 | 6 | Notice of Appearance and Request for Notice Filed by Thomas Walsh on behalf of Ascentium Capital LLC (Walsh, Thomas) (Entered: 12/23/2025) |
| 12/19/2025 | 5 | Notice 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) |
| 12/14/2025 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/11/2025 | 3 | Deficient 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) |
| 12/11/2025 | Receipt 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) | |
| 12/11/2025 | 2 | Refiled 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) |
| 12/11/2025 | 1 | Chapter 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) |