Welcome to BusinessBankruptcies.com!

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

in re 1990's Caters, Ltd.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-74884
TYPE / CHAPTER
Involuntary / 7

Filed

9-24-13

Updated

4-30-22

Last Checked

4-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2015
Last Entry Filed
Oct 20, 2015

Docket Entries by Year

There are 114 older docket entries.

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

login purchase single case subscribe now

Jan 16, 2015 95 Letter to Hon. Alan S. Trust in Response to Irwin Popkin's Letter Regarding Hearing Transcript Filed by David J Mahoney on behalf of Kenneth P Silverman (RE: related document(s)94 Letter filed by Petitioning Creditor Jacqualene Dyber) (Mahoney, David) (Entered: 01/16/2015)
Jan 16, 2015 Hearing Held; (related document(s): 56 Order to Show Cause why they should not be sanctioned under Bankruptcy Rule 9011(b) and/or Section 105(a) and/or this Court's inherent authority for filing this petition and the Opposition (1) in bad faith; (2) for the improper purpose of further delaying Debtor's eviction from the property; and (3) circumventing the Court's prejudicial prohibitions on re-filing further bankruptcy cases for Debtor and (4) for making legal contentions in the Opposition that are not warranted by existing law - Appearance(s) by David Mahoney, Genevieve LoPresti, Irwin Popkin and Richard Bivona - MOTION ON SUBMISSION (ymills) (Entered: 01/16/2015)
Jan 16, 2015 Hearing Held; (related document(s): 35 Declaration of Non-Compliance and Application for Punishment of Richard Bivona for Non-Compliance with an Order of this Court as Contempt of Court filed by Kenneth P Silverman) Appearance(s) by David Mahoney, Genevieve LoPresti, Irwin Popkin and Richard Bivona - MOTION ON SUBMISSION -Testimony taken of Richard Bivona (ymills) Modified on 1/16/2015 (ymm). (Entered: 01/16/2015)
Jan 26, 2015 96 Affidavit/Certificate of Service of Subpoena for Rule 2004 Examination Filed by David J Mahoney on behalf of Kenneth P Silverman (RE: related document(s)88 Motion for 2004 Examination filed by Trustee Kenneth P Silverman, 90 Order on Motion for Examination) (Mahoney, David) (Entered: 01/26/2015)
Jan 29, 2015 97 Transcript & Notice regarding the hearing held on 1/13/15. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 35 Declaration, 56 Order to Show Cause (Generic), 75 Motion to Withdraw as Attorney). Notice of Intent to Request Redaction Due By 02/5/2015. Redaction Request Due By 02/19/2015. Redacted Transcript Submission Due By 03/2/2015. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/29/2015 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 01/29/2015)
Feb 2, 2015 98 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 02/01/2015. (Admin.) (Entered: 02/02/2015)
Feb 6, 2015 99 Affidavit/Certificate of Service of Subpoena and Order Authorizing Examination of, and Production of Documents by, Jacqualene Dyber Filed by David J Mahoney on behalf of Kenneth P Silverman (RE: related document(s)85 Motion for 2004 Examination filed by Trustee Kenneth P Silverman, 91 Order on Motion for Examination) (Mahoney, David) (Entered: 02/06/2015)
Feb 6, 2015 100 Affidavit/Certificate of Service of Subpoena and Order Authorizing Rule 2004 Examination of, and Production of Documents by, John DeJohn Filed by David J Mahoney on behalf of Kenneth P Silverman (RE: related document(s)86 Motion for 2004 Examination filed by Trustee Kenneth P Silverman, 92 Order on Motion for Examination) (Mahoney, David) (Entered: 02/06/2015)
Feb 23, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 3/9/2015 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 02/23/2015)
Mar 9, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 4/27/2015 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 03/09/2015)
Show 10 more entries
Jul 28, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 8/25/2015 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 07/28/2015)
Aug 10, 2015 108 Statement /Declaration of Partial Compliance Filed by David J Mahoney on behalf of Kenneth P Silverman (Attachments: # 1 Affidavit of Service) (Mahoney, David) (Entered: 08/10/2015)
Aug 11, 2015 Hearing Held and Adjourned; Appearance(s) by David J Mahoney, Genevieve Lane LoPresti and Irwin Popkin - Hearing regarding Richard Bivona's Compliance with the Court's June 5, 2015 Decision and Order to Direct the United States Marshalls to take Richard Bivona into Custody and Hold him in their Custody until such time as He Purges his Civil Contempt scheduled for 09/10/2015 at 09:35 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 08/11/2015)
Aug 25, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/21/2015 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 08/25/2015)
Sep 9, 2015 109 Statement /Declaration of Partial Compliance Filed by David J Mahoney on behalf of Kenneth P Silverman (Mahoney, David) (Entered: 09/09/2015)
Sep 10, 2015 Hearing Held and Adjourned; (related document(s): 101 Hearing Regarding Richard Bivona's Compliance with the Court's June 5, 2015 Decision and Order to Direct the United States Marshalls to take Richard Bivona into Custody and Hold him in their Custody until such time as he Purges his Civil Contempt - Appearance(s) by David J Mahoney, Genevieve Lane LoPresti and Irwin Popkin - Hearing scheduled for 10/05/2015 at 09:15 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 09/10/2015)
Sep 18, 2015 110 Motion to Authorize/Direct /Trustee's Motion Seeking Entry of an Order Pursuant to Bankruptcy Rule 9001(5)(A) Designating Jacqualene Dyber as Responsible Officer of the Debtor and for Related Relief (Exhibit A was Intentionally Omitted). Objections to be filed on 9/29/2015. Filed by David J Mahoney on behalf of Kenneth P Silverman. Hearing scheduled for 10/5/2015 at 09:15 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit B - Proposed Order # 2 Affidavit of Service) (Mahoney, David) (Entered: 09/18/2015)
Sep 21, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 10/19/2015 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 09/21/2015)
Sep 30, 2015 111 Affirmation in Support /Declaration of David J. Mahoney in Further Support of Trustee's Motion Seeking Entry of an Order Pursuant to Bankruptcy Rule 9001(5)(A) Designating Jacqualene Dyber as Responsible Officer of the Debtor and for Related Relief Filed by David J Mahoney on behalf of Kenneth P Silverman (RE: related document(s)110 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman) (Attachments: # 1 Exhibit C - Selected Records Produced by Astoria Bank) (Mahoney, David) (Entered: 09/30/2015)
Oct 2, 2015 112 Affidavit/Certificate of Service Filed by David J Mahoney on behalf of Kenneth P Silverman (RE: related document(s)111 Affirmation in Support filed by Trustee Kenneth P Silverman) (Mahoney, David) (Entered: 10/02/2015)

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 Eastern Bankruptcy Court
Case number
8:13-bk-74884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Sep 24, 2013
Type
involuntary
Terminated
Mar 26, 2018
Updated
Apr 30, 2022
Last checked
Apr 4, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    1990's Caterers LTD
    2005 Route 112
    Medford, NY 11763
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5130
    aka Vina de Villa Caterers

    Represented By

    1990's Caterers LTD
    PRO SE

    Petitioning Creditor

    Jacqualene Dyber
    446 Bayport Avenue
    Bayport 11705
    631-903-1180
    SSN / ITIN: xxx-xx-8318
    TERMINATED: 11/22/2013

    Represented By

    Irwin Popkin
    445 Broad Hollow Road
    Melville, NY 11747
    (631) 281-0030
    TERMINATED: 11/22/2013

    Petitioning Creditor

    John DeJohn
    298 Great River Road
    Great River, NY 11739
    TERMINATED: 11/22/2013

    Petitioning Creditor

    Richard Bivona
    4 Lolly Lane
    Centereach, NY 11720
    TERMINATED: 11/22/2013

    Represented By

    Genevieve Lane LoPresti
    552 Broadway
    Massapequa, NY 11758
    (516) 541-7163
    Fax : (516) 541-7164
    Email: blopresti@optonline.net
    Irwin Popkin
    (See above for address)

    Trustee

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

    Represented By

    Robert J Ansell
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : 516-479-6301
    Email: ransell@sallp.com
    David J Mahoney
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6300
    Fax : 516-479-6301
    Email: dmahoney@silvermanacampora.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 The Estate of Edmund A. Tester, Jr. 7 8:2024bk70035
    Dec 2, 2019 JND Realty, Inc. 7 8:2019bk78121
    Apr 2, 2019 Durao Building Enterprises Inc. 7 8:2019bk72422
    Oct 5, 2018 East End Bus Service LLC 11 8:2018bk76717
    Oct 5, 2018 Montauk Transit LLC 11 8:2018bk76716
    Sep 21, 2018 1023 Sipp Avenue Inc. 7 8:2018bk76379
    Sep 13, 2018 Montauk Transit Service LLC 11 8:2018bk76179
    Sep 13, 2018 Montauk Student Transport LLC 11 8:2018bk76177
    Sep 13, 2018 East End Bus Lines, Inc. 11 8:2018bk76176
    Apr 16, 2018 Durao Building Enterprises Inc. 11 8:2018bk72533
    Mar 23, 2017 Micro Contract Manufacturing, Inc. 11 8:17-bk-71699
    Jun 4, 2013 2066 Medford Showroom, LLC 11 8:13-bk-73006
    Apr 30, 2013 1990s Caterers LTD 11 8:13-bk-72354
    Apr 9, 2013 1990s Caterers LTD 11 8:13-bk-71842
    Nov 17, 2011 Heat Wise, Inc. 7 8:11-bk-78120