Case number: 1:25-bk-12391 - West 21 Deli and Grocery Corp - New York Southern Bankruptcy Court

Case Information
  • Case title

    West 21 Deli and Grocery Corp

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    10/28/2025

  • Last Filing

    11/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12391-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  10/28/2025

Debtor

West 21 Deli and Grocery Corp

215 8th Avenue
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 47-2619259

represented by
Michael A. King

Michael A. King
41 Schermerhorn Street
# 228
Brooklyn, NY 11201
646-824-9710
Fax : 347-227-1266
Email: romeo1860@aol.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/29/20253Order signed on 10/29/2025 scheduling initial case conference. With hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 10/29/2025)
10/29/20252Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Matthew V. Spero on behalf of 300 West 21st Street Owner LLC. (Spero, Matthew) (Entered: 10/29/2025)
10/29/2025Deficiencies Set: Schedule A/B due 11/12/2025. Schedule D due 11/12/2025. Schedule E/F due 11/12/2025. Schedule G due 11/12/2025. Schedule H due 11/12/2025. Summary of Assets and Liabilities due 11/12/2025. Statement of Financial Affairs due 11/12/2025. Atty Disclosure State. due 11/12/2025. Statement of Operations
DUE at Time of Filing.
20 Largest Unsecured Creditors
DUE at Time of Filing.
Balance Sheet
DUE at Time of Filing.
Cash Flow Statement
DUE at Time of Filing.
Declaration of Schedules due 11/12/2025. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
List of Equity Security Holders due 11/12/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Incomplete Filings due by 11/12/2025, (Porter, Minnie). (Entered: 10/29/2025)
10/29/2025Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/29/2025)
10/29/2025Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 10/29/2025)
10/28/2025Receipt of Voluntary Petition (Chapter 11)( 25-12391) [misc,824] (1738.00) Filing Fee. Receipt number A17286101. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/28/2025)
10/28/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 11/12/2025. Schedule G due 11/12/2025. Schedule H due 11/12/2025. Schedule I due 11/12/2025. Schedule J due 11/12/2025. Summary of Assets and Liabilities due 11/12/2025. Statement of Financial Affairs due 11/12/2025. Atty Disclosure State. due 11/12/2025. Employee Income Record Due: 11/12/2025. Incomplete Filings due by 11/12/2025, Small Business Chapter 11 Plan due by 4/27/2026, Disclosure Statement due by 4/27/2026, Filed by Michael A. King of Michael A. King on behalf of West 21 Deli and Grocery Corp. (King, Michael) (Entered: 10/28/2025)