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

    7

  • Judge

    Michael E. Wiles

  • Filed

    10/28/2025

  • Last Filing

    01/11/2026

  • Asset

    No

  • Vol

    v

Docket Header
SmBus, Convert



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

Assigned to: Judge Michael E. Wiles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/28/2025
Date converted:  01/07/2026
341 meeting:  02/18/2026

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

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

 
 
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
represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/11/202619Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 18)) . Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/09/202618Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 2/18/2026 at 11:00 AM at Zoom.us - LaMonica: Meeting ID 826 143 8559, Passcode 6503562880, Phone 1 (516) 898-7589. (Suarez, Aurea). (Entered: 01/09/2026)
01/09/202617Notice of Appointment of Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 01/09/2026)
01/08/202616Order signed on 1/8/2026 granting the branch of the motion of 300 West 21st Street Owner LLC deeming this lease rejected (Related Doc # 6). (DePierola, Jacqueline) (Entered: 01/08/2026)
01/07/202615Order signed on 1/7/2026 converting chapter 11 case to a case under chapter 7 of the Bankruptcy Code (Related Doc # 10). (DePierola, Jacqueline) (Entered: 01/07/2026)
12/09/202514Order signed on 12/9/2025 directing the Debtor to pay post-petition rent, granting relief from the automatic stay and scheduling further hearing (related document(s)6). With hearing to be held on 1/6/2026 at 02:00 PM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 12/09/2025)
12/09/202513
Disregard- See ECF No. 14 for Correct Entry
Order signed on 12/9/2025 directing the Debtor to pay post-petition rent, granting relief from the automatic stay and scheduling further hearing (related document(s)6). With hearing to be held on 1/6/2026 at 02:00 PM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline)
Modified on 12/10/2025
(Calderon, Lynda). (Entered: 12/09/2025)
12/09/202512Certificate of Service (related document(s)10, 9) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 12/09/2025)
12/08/2025Receipt of Motion to Convert Case 11 to 7( 25-12391-mew) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 10) (Harris) (Entered: 12/08/2025)
12/08/202511Statement of No Objection (related document(s)6) filed by Matthew V. Spero on behalf of 300 West 21st Street Owner LLC. (Spero, Matthew) (Entered: 12/08/2025)