Case number: 2:16-bk-20258 - The Richmond Group, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    The Richmond Group, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Warren, U.S.B.J.

  • Filed

    03/11/2016

  • Last Filing

    07/13/2022

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-16-20258-PRW

Assigned to: Paul R. Warren
Chapter 7
Involuntary
Asset


Date filed:  03/11/2016
341 meeting:  04/12/2017
Deadline for filing claims:  09/19/2016
Deadline for filing claims (govt.):  09/19/2016

Debtor

The Richmond Group, Inc.

1690 Lyell Avenue
Rochester, NY 14606
MONROE-NY
Tax ID / EIN: 20-1066443
dba
DDT Repack

dba
Richmond Foods


represented by
Paul S Groschadl

Woods Oviatt Gilman LLP
700 Crossroads Building
2 State Street
Rochester, NY 14614
585-987-2828
Fax : 585-987-2928
Email: pgroschadl@woodsoviatt.com

Timothy Patrick Lyster

Woods Oviatt Gilman LLP
700 Crossroads Building
2 State Street
Rochester, NY 14614
585-987-2894
Fax : 585-987-2994
Email: tlyster@woodsoviatt.com

Petitioning Creditor

Private Label Foods of Rochester, Inc.

1686 Lyell Avenue
Rochester, NY 14606
Tax ID / EIN: 16-1362642

represented by
Michael J. Beyma

Underberg & Kessler LLP
300 Bausch & Lomb Place
Rochester, NY 14604
585-258-2890
Fax : 585-258-2821
Email: mbeyma@underbergkessler.com

John Heisman

Underberg & Kessler
300 Bausch & Lomb Plaza
Rochester, NY 14604
585-258-2836
Fax : 585-258-2821
Email: jheisman@underbergkessler.com

Petitioning Creditor

FDA Logistics, LLC

211 Scott Place
Cheektowaga, NY 14225

represented by
Michael J. Beyma

(See above for address)

John Heisman

(See above for address)

Petitioning Creditor

Jamestown Container of Rochester, Inc.

82 Edwards Deming Drive
Rochester, NY 14606

represented by
Michael J. Beyma

(See above for address)

John Heisman

(See above for address)

Petitioning Creditor

Battistoni Italian Specialty Meats, LLC

1400 Liberty Building
Attention: Kevin Szanyi
Buffalo, NY 14202

represented by
Michael J. Beyma

(See above for address)
TERMINATED: 09/26/2016

John Heisman

(See above for address)
TERMINATED: 09/26/2016

Kevin T. O'Brien

c/o Webster Szanyi LLP
1400 Liberty Building
Buffalo, NY 14202
716-842-2800
Fax : 716-845-6709
Email: ko'brien@websterszanyi.com

Kevin A. Szanyi

1400 Liberty Building
Buffalo, NY 14202
716-842-2800

Petitioning Creditor

Buckeye Corrugated, Inc.

822 Kumbo Drive
Suite 400
Akron, OH 44333

represented by
Michael J. Beyma

(See above for address)

John Heisman

(See above for address)

Petitioning Creditor

Allied Frozen Storage, Inc.

Underberg & Kessler LLP
300 Bausch & Lomb Place
Rochester, NY 14604
585 285-2800

represented by
Michael J. Beyma

(See above for address)

John Heisman

(See above for address)

Trustee

Douglas J. Lustig

Dibble & Miller
55 Canterbury Rd.
Rochester, NY 14607
585-271-1500

represented by
Mike Krueger

Dibble & Miller
55 Canterbury Rd.
Rochester, NY 14607
585-271-1500
Fax : 585-271-0118
Email: mjk@dibblelaw.com

Douglas J. Lustig

Dibble & Miller
55 Canterbury Rd.
Rochester, NY 14607
585-271-1500
Fax : 585-271-0118
Email: mms@dibblelaw.com

U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets

Date Filed#Docket Text
02/16/2017134Order Granting Motion for Sale of Property (Related Doc # 129) . Signed on 2/16/2017. (Finucane, P.) (Entered: 02/16/2017)
02/16/2017133No Opposition Filed. Chambers Copy under review. (TEXT ONLY EVENT) (re: related document(s) 129 Motion for Sale of Property). (Folwell, T.) (Entered: 02/16/2017)
01/19/2017132Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Section 341(a) Meeting Continued . to 4/12/2017 at 10:00 AM at Rochester UST 341. Debtor appeared. (Lustig, Douglas) (Entered: 01/19/2017)
01/18/2017130Hearing Set Pending Opposition. (TEXT ONLY EVENT) (re: related document(s) 129 Motion for Sale of Property). Hearing set for 2/16/2017 at 10:00 AM Rochester Courtroom for 129, (Capogreco, C.) (Entered: 01/18/2017)
01/17/2017129Motion For Sale of Property (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D - Proposed Order # 6 Certificate of Service) Filed by Trustee (Lustig, Douglas) (Entered: 01/17/2017)
01/11/2017128Certificate of Service on behalf of Trustee Douglas J. Lustig. (RE: related document(s) 127 Deficiency Notice) Filed by Attorney (Krueger, Mike). Related document(s) 126 Amendment to Schedules and/or Statements Already Filed filed by Trustee Douglas J. Lustig. Modified on 1/12/2017 (Capogreco, C.). (Entered: 01/11/2017)
01/06/2017127Deficiency Notice. (re: related document(s) 126 Amendment to Schedules and/or Statements Already Filed filed by Trustee Douglas J. Lustig). (Saetta, K.) (Entered: 01/06/2017)
01/03/2017126Amended Schedules and/or Statements filed: Schedule A-B, Schedule C, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs. on behalf of Trustee Douglas J. Lustig. (Attachments: # 1 Disclaimer and General Statement) Filed by Attorney (Lustig, Douglas) (Entered: 01/03/2017)
11/22/2016125Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Section 341(a) Meeting Continued . to 1/18/2017 at 10:00 AM at Rochester UST 341. Debtor appeared. Tape No. 13. (Lustig, Douglas) (Entered: 11/22/2016)
10/28/2016124Notice of Appearance and Request for Notice by Vincent Miranda. on behalf of Notice of Appearance Creditor Patcar, LLC. Filed by Attorney (Miranda, Vincent) (Entered: 10/28/2016)