Case number: 7:19-bk-22835 - Blue Beverage Group Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Blue Beverage Group Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    04/19/2019

  • Last Filing

    09/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, Lead



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-22835-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/19/2019
Date converted:  06/22/2020
341 meeting:  08/14/2020
Deadline for filing claims:  10/19/2020

Debtor

Blue Beverage Group Inc.

152 Broadway
Haverstraw, NY 10927
ROCKLAND-NY
Tax ID / EIN: 26-2323637

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: mfrankel@bfklaw.com

Trustee

Howard P. Magaliff

Howard P. Magaliff - Chapter 7 Trustee
335 Madison Avenue
9th Floor
New York, NY 10017
646-453-7851

represented by
Howard P. Magaliff

Howard P. Magaliff - Chapter 7 Trustee
335 Madison Avenue
9th Floor
New York, NY 10017
646-453-7851
Fax : 212-913-9642
Email: trustee@r3mlaw.com

Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646-453-7851
Fax : 212-913-9642
Email: hmagaliff@r3mlaw.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
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/05/2020114Notice of Change of Address of Creditor /Notice of Address Change of Attorney for Creditor filed by Elizabeth A. Haas on behalf of Carlo Minuto Carting Co., Inc.. (Haas, Elizabeth) (Entered: 11/05/2020)
10/29/2020113Notice of Appearance for Interested Party Joseph Goldberger filed by Michael Levine on behalf of Joseph Goldberger. (Levine, Michael) (Entered: 10/29/2020)
10/29/2020112Notice of Appearance for Interested Party Joseph Menczer filed by Michael Levine on behalf of Joseph Menczer. (Levine, Michael) (Entered: 10/29/2020)
09/03/2020111Stipulation and Order signed on 9/3/2020 Vacating of Space Occupied by World of Giving At 152 Broadway Haverstraw, New York And Related Relief. (Rai, Narotam) (Entered: 09/03/2020)
09/03/2020110Stipulation and Order signed on 9/3/2020 Between the Debtors and Lletter B. Guzman (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
09/03/2020109Stipulation and Order signed on 9/3/2020 Betweens the Debtors and YAE (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
09/03/2020108Stipulation and Order signed on 9/3/2020 Between the Debtors and Samuel Lacks (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
09/03/2020107Stipulation and Order signed on 9/3/2020 between The Debtors and BHT Trucking (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
09/02/2020106Stipulation and Consent Order signed on 9/2/2020 Between the Chapter 7 Trustee and Broadway Equity Holdings, LLC. (Rai, Narotam) (Entered: 09/02/2020)
09/02/2020105Order signed on 9/2/2020 Granting Trustees Motion to Approve Global Settlement and Release of Claims with Broadway Equity Holdings, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Related Doc # 87). (Rai, Narotam) (Entered: 09/02/2020)