Case number: 1:02-bk-10823 - Suprema Specialties, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Suprema Specialties, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    02/24/2002

  • Last Filing

    03/11/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-10823-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/24/2002
Date converted:  03/20/2002
Date terminated:  06/24/2016
341 meeting:  02/03/2009

Debtor

Suprema Specialties, Inc.

510 East 36th Street
Paterson, NJ 07543
NEW YORK-NY
Tax ID / EIN: 11-2662625

represented by
Steven M. Abramowitz

Vinson & Elkins LLP
1114 Avenue of the Americas
32nd Floor
New York, NY 10036
212-237-0137
Email: sabramowitz@velaw.com

Michael Z. Brownstein

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: mbrownstein@tarterkrinsky.com

Craig Alan Damast

Willkie Farr & Gallagher LLP
787 7th Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: cdamast@willkie.com

Andrew B. Eckstein

Blank Rome LLP
405 Lexington Avenue
New York, NY 10174
(212) 885-5000
Fax : (212) 885-5002
Email: aeckstein@blankrome.com

David A. Rosenzweig

Norton Rose Fulbright US LLP
1301 Avenue of the Americas
New York, NY 10019
(212) 318-3035
Fax : (212) 318-3400
Email: david.rosenzweig@nortonrosefulbright.com

Defendant

St. Charles Trading

116 John Street, 4th Fl.
New York, NY 10038
212 619-4444

represented by
Robert J. Conway

Marshall, Conway & Wright, P.C.
116 John Street
4th Floor
New York, NY 10038
(212) 619-4444
Email: jherman@mcwpc.com

Trustee

Kenneth P. Silverman

Silverman Perlstein & Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Anthony Charles Acampora

Silverman Acampora LLP
100 Jericho Quadrangle, Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 937-7002
Email: AAcampora@SilvermanAcampora.com

Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Kenneth P. Silverman

Silverman Perlstein & Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Tracy Hope Davis

United States Trustee Office
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Linda Riffkin

(See above for address)

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/26/2022870
(DOCUMENT RESTRICTED)
CURED Application for Reimbursement of Unclaimed Funds Filed By Flor Ferrer (related document(s)867) (Cales, Humberto). (Entered: 11/02/2022)
07/20/2022869Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 868)) . Notice Date 07/20/2022. (Admin.) (Entered: 07/21/2022)
07/18/2022868Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Inconsistent Identification Provided in Document. Missing Case Number. (related document(s)867) All defects must be cured by 8/17/2022. (Cales, Humberto). (Entered: 07/18/2022)
07/06/2022867
(DOCUMENT RESTRICTED)
Defective Application for Reimbursement of Unclaimed Funds Filed by Flor Ferrer In Case Number 02-10823. Amount: $1032.30. Missing Case Number. (Cales, Humberto). (Entered: 07/18/2022)
09/30/2021866
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed by claimant James V. Murdock. Amount: $1,323.42. Responses due by 11/1/2021. (Liell, Rachel). (Entered: 09/30/2021)
06/18/2018865Order Granting Application for Reimbursement of Unclaimed Dividends payable to William Robles c/o Alliance Research & Recovery in the amount of $2,666.77 (Related Doc # 864) signed on 6/14/2018 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 06/18/2018)
04/20/2018864Application for Reimbursement of Unclaimed Dividends in the amount of $2,666.77 Filed By William Robles c/o Alliance Research & Recovery, Inc. (Mazzola, Peter). (Entered: 06/18/2018)
10/19/2017863Order Granting Application for Reimbursement of Unclaimed Dividends to Karl Assali c/o Dilks & Knopik,LLC in the amount of $2,666.77(Related Doc # [862]) signed on 10/19/2017 by Chief Judge Cecelia Morris. (Mazzola, Peter)
10/16/2017862Application for Reimbursement of Unclaimed Dividends in the amount of $2,666.77 Filed By Karl Assali c/o Dilks & Knopik, LLC (Mazzola, Peter).
11/17/2016861Order Denying Application for Reimbursement of Unclaimed Dividends by John Marshall in the amount of $1,032.30(Related Doc # 860) signed on 11/02/2016 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 11/17/2016)