In re: UFP Holding I, LLC

CourtUnited States Bankruptcy Court, S.D. New York
DecidedNovember 25, 2025
Docket25-11526
StatusUnknown

This text of In re: UFP Holding I, LLC (In re: UFP Holding I, LLC) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: UFP Holding I, LLC, (N.Y. 2025).

Opinion

UNITED STATES BANKRUPTCY COURT FOR PUBLICATION SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x Chapter 11 In re: UFP Holding I, LLC, Case No.: 25-11526 (JPM) Debtor. --------------------------------------------------------x

APPEARANCES:

WILLIAMS LLP Attorneys for Debtor UFP Holding I, LLC 420 Lexington Avenue, Suite 875 New York, NY 10170 By: T. Edward Williams

UNITED STATES TRUSTEE Office of the United States Trustee—Region 2 Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 By: Mark Bruh

OLSHAN FROME WOLOSKY LLP Attorneys for Providence Lending Fund, LP 1325 Avenue of the Americas New York, NY 10019 By: Adam H. Friedman Jonathan T. Koevary Dean M. Oswald

MEMORANDUM OPINION AND ORDER

JOHN P. MASTANDO III UNITED STATES BANKRUPTCY JUDGE

I. INTRODUCTION Before the Court is the Memorandum of Law in Support of the United States Trustee’s Motion to Dismiss this Chapter 11 Case Under 11 U.S.C. § 1112(b) or, Alternatively, to Convert this Case to a Case under Chapter 7 (the “Motion”) filed by the United States Trustee (“Movant”) on August 15, 2025. [Dkt. No. 25].1 The Motion seeks to dismiss the Chapter 11 case of Debtor UFP Holding I, LLC’s (“Debtor”) pursuant to Section 1112(b) of the Bankruptcy Code. On August 26, 2025, Providence Lending Fund LP (“Providence”) filed the Joinder of Providence Lending Fund, LP to United States Trustee’s Motion to Dismiss this Chapter 11 Case

Under 11 U.S.C. § 1112(b) or, Alternatively, to Covert this Case to a Case Under Chapter 7 (the “Providence Joinder”). [Dkt. No. 29]. Debtor then filed Debtor’s Response in Opposition to the Trustee’s Motion in Dismiss (the “Opposition”) [Dkt. No. 39] on September 3, 2025, and the Affidavit of Steven Winegar (the “Winegar Affidavit”) on September 4, 2025. [Dkt. No. 40]. On September 5, 2025, Providence filed Providence Lending Fund LP’s Reply to the Debtor’s Response in Opposition to the Trustee’s Motion to Dismiss (“Providence’s Reply”). [Dkt. No. 41]. Shortly thereafter, Debtor filed the Response in Opposition to Providence’s Lending Fund LP’s Joinder in the Trustee’s Motion to Dismiss (the “Opposition to Joinder”) on September 8, 2025. [Dkt. No. 42].

On September 19, 2025, Debtor filed its Reply in Support of Opposition to the Trustee’s and Providence’s Motion to Dismiss (the “Debtor’s Sur-Reply”). [Dkt. No. 47]. Both Movant and Providence subsequently filed additional briefs. Movant filed the Supplemental Statement in Support of the United States Trustee’s Motion to Dismiss this Chapter 11 Case or, in the Alternative, to Convert this Chapter 11 Case to a Case under Chapter 7 (“Movant’s Reply”) on September 25, 2025. [Dkt. No. 49]. Providence filed Providence Lending Fund LP’s Reply to the Debtor’s Sur-Reply in Opposition to the Trustee’s Motion to

1 References to “Rule __” are to the Federal Rules of Civil Procedure. References to “Bankruptcy Rule __” are to the Federal Rules of Bankruptcy Procedure. References to “Local Rule” are to the Local Bankruptcy Rules for the Southern District of New York. References to “Bankruptcy Code” are to Title 11 of the U.S. Code (11 U.S.C). Dismiss (“Providence’s Sur-Reply”) on September 26, 2025. [Dkt. No. 50]. For the reasons set forth below, the Motion is GRANTED, and Debtor’s Chapter 11 bankruptcy case is dismissed. II. PROCEDURAL HISTORY AND BACKGROUND Debtor filed a voluntary petition pursuant to Chapter 11 of the Bankruptcy Code on July 9,

2025. [Dkt. No. 1]. That same day, the Court entered a deficiency notice (the “Deficiency List”) on the docket alerting Debtor to submit certain forms that had been due at the time of filing.2 [Docket]. The docket reflects that the missing incomplete filings were to be submitted by July 23, 2025 (the “Deficiency List Deadline”). Further, on July 9, 2025, Movant sent an email to Debtor scheduling the Initial Debtor Interview (the “IDI”) for July 30, 2025, and requested that certain documents and forms (the “IDI Documents”) be submitted to Movant at least five days in advance.3 On July 15, 2025, Debtor filed the Emergency Motion for Sanctions for the Violation of the Automatic Stay (the “Emergency Motion for Sanctions”) alleging that Providence had violated the automatic stay by conducting a non-judicial foreclosure on July 9, 2025, on certain property in

Idaho. [Dkt. No. 7]. Providence responded later that day and filed the Emergency Clarification Request/Request for Adjournment (the “Emergency Clarification Request”) [Dkt. No. 9], explaining that it had completed “its foreclosure on property belonging to its borrower, non-debtor, Little Rock Land Co., LLC” by conducting a “trustee’s sale of the property pursuant to a nonjudicial foreclosure of Providence’s deed of trust.” [Emergency Clarification Request, ¶ 2]. A status conference was held on July 17, 2025, regarding the Emergency Motion for Sanctions and

2 The list of initial deficiencies included: Schedules A-H; Summary of Assets and Liabilities, Statement of Financial Affairs; Attorney Disclosure Statement; List of the 20 Largest Unsecured Creditors; Declaration of Schedules; List of All Creditors Required on the Case Docket; List of Equity Security Holders; Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1; Local Rule 1007-2 Affidavit; and Corporate Ownership Statement. 3 The IDI meeting was rescheduled to August 6, 2025. [Motion, p. 3]. the Emergency Clarification Request, and a schedule was set for briefing and hearings. [Dkt. No. 27, p. 15]. The parties were also ordered to confer on deposition dates. The parties were not able to agree on deposition scheduling and Providence filed its Request for an Informal Discovery Conference on July 27, 2025, also seeking sanctions against Debtor.

[Dkt. No. 15]. Debtor responded on July 30, 2025, filing a Response in Opposition to ECF Doc. No. 15 denying that there was any basis for sanctions. [Dkt. No. 17]. A hearing was held on July 31, 2025. [Dkt. No. 28]. At the hearing, Movant alerted the Court to Debtor’s “skeletal petition” filing and noted for the record Debtor’s Deficiency List and incomplete forms. [Dkt. No. 28, p. 27]. The Court adjourned the discovery deadline to August 20, 2025, and requested a joint status letter be submitted by August 26, 2025. Approximately two weeks after the July 31, 2025 hearing, Movant filed the Motion. Debtor filed the Second Discovery Status Update/Request for Judicial Intervention on August 6, 2025 (the “Discovery Extension Request”). [Dkt. No. 21]. The Court granted the Discovery Extension Request and extended the discovery deadline to August 25, 2025, and the joint status

letter submission to August 27, 2025. [Dkt. No. 22]. On August 26, 2025, Providence filed the Joint Status Letter Concerning the Sanctions Motion and informed the Court of the depositions that had taken place. [Dkt. No. 30].4 On August 27, 2025, Debtor filed various documents with the Court, purportedly to cure certain outstanding items on the Deficiency List.5 To date, Debtor still has not filed an Attorney

4 Providence conducted depositions of Steven Winegar and Mohammad Howard. Debtor conducted depositions of Nathan Dorius and Christopher Huffman. [Dkt. No. 30]. 5 On August 27, 2025, Debtor filed the Summary of Assets and Liabilities Schedules for Non-Individuals [Dkt. No.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In Re Van Eck
425 B.R. 54 (D. Connecticut, 2010)
Reagan v. Wetzel (In Re Reagan)
403 B.R. 614 (Eighth Circuit, 2009)
In Re Monitor Single Lift I, Ltd.
381 B.R. 455 (S.D. New York, 2008)
In Re Bh S & B Holdings, LLC
439 B.R. 342 (S.D. New York, 2010)
In re Creekside Senior Apartments, L.P.
489 B.R. 51 (Sixth Circuit, 2013)
In re TPG Troy, LLC
492 B.R. 150 (S.D. New York, 2013)
Cal. Palms Addiction Recovery Campus, Inc.
87 F.4th 734 (Sixth Circuit, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
In re: UFP Holding I, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-ufp-holding-i-llc-nysb-2025.