Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Blue Beverage Group Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk22835
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-19

Updated

9-30-22

Last Checked

10-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2022
Last Entry Filed
Sep 28, 2022

Docket Entries by Quarter

There are 99 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 24, 2020 94 Notice of Proposed Order : Stipulation and Order to Vacation Premises for Samuel Lacks filed by Howard P. Magaliff on behalf of Howard P. Magaliff. with presentment to be held on 9/2/2020 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 9/2/2020, (Attachments: # 1 Proposed Order)(Magaliff, Howard) (Entered: 08/24/2020)
Aug 24, 2020 95 Notice of Proposed Order : Stipulation and Order to Vacate Premises for YAE filed by Howard P. Magaliff on behalf of Howard P. Magaliff. with presentment to be held on 9/2/2020 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 9/2/2020, (Attachments: # 1 Stipulation and Order)(Magaliff, Howard) (Entered: 08/24/2020)
Aug 24, 2020 96 Notice of Proposed Order : Stipulation and Order to Vacate Premises for BHT Trucking filed by Howard P. Magaliff on behalf of Howard P. Magaliff. with presentment to be held on 9/2/2020 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 9/2/2020, (Attachments: # 1 Stipulation and Order)(Magaliff, Howard) (Entered: 08/24/2020)
Aug 24, 2020 97 Certificate of Service for Notice of Presentment for Stipulation and Order to Vacate Premises for Samuel Lacks (related document(s)94) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/24/2020)
Aug 24, 2020 98 Certificate of Service for Notice of Presentment for Stipulation and Order to Vacate Premises for BHT Trucking (related document(s)96) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/24/2020)
Aug 24, 2020 99 Certificate of Service for Notice of Presentment for Stipulation and Order to Vacate Premises for YAE (related document(s)95) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/24/2020)
Aug 26, 2020 100 Notice of Proposed Order Stipulation and Order to Vacate Premises for World of Giving filed by Howard P. Magaliff on behalf of Howard P. Magaliff. with presentment to be held on 9/2/2020 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 9/2/2020, (Attachments: # 1 Stipulation and Order)(Magaliff, Howard) (Entered: 08/26/2020)
Aug 26, 2020 101 Certificate of Service for Notice of Presentment for Stipulation and Order to Vacate Premises for World of Giving (related document(s)100) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/26/2020)
Aug 28, 2020 102 Notice of Abandonment of Property of the Estate of 152 Broadway Haverstraw NY, LLC filed by Howard P. Magaliff on behalf of Howard P. Magaliff. Objections due by 9/14/2020, (Magaliff, Howard) (Entered: 08/28/2020)
Aug 31, 2020 103 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)87) Filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/31/2020)
Show 10 more entries
Nov 5, 2020 114 Notice 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)
Sep 21, 2021 115 Notice of Presentment of Order Establishing the Deadline for Filing Chapter 11 Administrative Proofs of Claim and Approving the Form and Manner of Notice Thereof filed by Howard P. Magaliff on behalf of Howard P. Magaliff. with presentment to be held on 9/27/2021 at 12:00 PM at Videoconference (ZoomGov) (RDD) (Magaliff, Howard) (Entered: 09/21/2021)
Sep 30, 2021 116 Order signed on 9/30/2021 Establishing the Deadline for Filing Chapter 11 Administrative Proofs of Claim and Approving the Form and Manner of Notice Thereof. (related document 115) (Rai, Narotam) (Entered: 09/30/2021)
Oct 8, 2021 117 Certificate of Service for Order Establishing the Deadline for Filing Chapter 11 Administrative Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)116) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 10/08/2021)
Feb 23, 2022 118 Application for Final Professional Compensation for Backenroth Frankel & Krinsky, LLP, Debtor's Attorney, period: 4/19/2019 to 6/22/2020, fee:$160,871, expenses: $0.00. filed by Backenroth Frankel & Krinsky, LLP with hearing to be held on 3/28/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD). (Frankel, Mark) (Entered: 02/23/2022)
Feb 23, 2022 119 Amended Application for Final Professional Compensation Amended to Indicate Allocation per Debtor, for Backenroth Frankel & Krinsky, LLP, Debtor's Attorney, period: 4/19/2019 to 6/22/2020, fee:$160,871, expenses: $0.00.(related document(s)118) filed by Backenroth Frankel & Krinsky, LLP with hearing to be held on 3/28/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD). (Frankel, Mark) (Entered: 02/23/2022)
Feb 24, 2022 120 Affidavit of Service (related document(s)119) Filed by Mark A. Frankel on behalf of Backenroth Frankel & Krinsky, LLP. (Frankel, Mark) (Entered: 02/24/2022)
Mar 10, 2022 121 Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard P. Magaliff. for Plotzker & Agarwal, CPAs, LLC, Accountant, period: 6/8/2020 to 2/3/2022, fee:$17,180.00, expenses: $443.80, for Howard P. Magaliff, Trustee Chapter 7, period: 6/23/2020 to 3/10/2022, fee:$5,750.00, expenses: $198.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee fees and expenses # 2 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 03/10/2022)
Mar 14, 2022 122 Notice of Hearing for Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. with hearing to be held on 4/18/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Magaliff, Howard) (Entered: 03/14/2022)
Mar 15, 2022 123 Certificate of Service for Notice of Hearing for Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)122) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 03/15/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk22835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Apr 19, 2019
Type
voluntary
Terminated
Sep 28, 2022
Updated
Sep 30, 2022
Last checked
Oct 27, 2022
Lead case
152 Broadway Haverstraw NY LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Feinsilber, CPA
    All Over Express
    Avrom R. Vann, PC
    Backenroth Frankel & Krinsky
    Barry R. Feerst and Assoc
    Be'er Yitzchak
    Broadway Equity Holding
    Carlo Minuto Carting Company
    City of New York
    Cohen LaBarbera & Landrigen
    Corner Hardware
    Del Forte USA
    Domestic Garage Doors
    E-Z Payroll, Inc
    European Builders
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blue Beverage Group Inc.
    152 Broadway
    Haverstraw, NY 10927
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx3637

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 T and N Main Street Corp 11 7:2023bk22774
    Sep 7, 2023 Stony Point Ambulance Corps, Inc. 11 7:2023bk22654
    Feb 6, 2023 Sunshine Preservation LLC 11 7:2023bk22099
    Jul 27, 2022 South Land Properties Inc. 7 7:2022bk22492
    Jan 26, 2022 Verdin Holdings Corp. 7 7:2022bk22032
    Dec 15, 2020 Air Kool Mechanical Contracting Inc. 7 7:2020bk23276
    Feb 11, 2020 TNT Transport and Logistics Inc. 7 7:2020bk22221
    Nov 5, 2019 Twin Avenue, LLC 11 7:2019bk23949
    Jul 11, 2019 12 River Road, LLC 7 7:2019bk23295
    Jan 19, 2017 Southland Properties Inc. 7 7:17-bk-22071
    Dec 4, 2014 N&G Corp. 11 7:14-bk-23670
    Oct 16, 2013 PIAB REALTY, INC 11 7:13-bk-23695
    Aug 5, 2011 Harvest Assembly of God, a Not for Profit Religiou 11 7:11-bk-23594
    Aug 1, 2011 Hudson Point Realty, LLC 11 7:11-bk-23562
    Aug 1, 2011 Titan Realty, LLC 11 7:11-bk-23561