Welcome to BusinessBankruptcies.com!

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

Long Island Banana Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-71443
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-14

Updated

9-13-23

Last Checked

4-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2014
Last Entry Filed
Apr 8, 2014

Docket Entries by Year

Apr 3, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Gary M Kushner on behalf of Long Island Banana Corp. Chapter 11 Plan due by 08/1/2014. Disclosure Statement due by 08/1/2014. (Kushner, Gary) (Entered: 04/03/2014)
Apr 3, 2014 2 Statement Certificate of Corporate Resolution Filed by Gary M Kushner on behalf of Long Island Banana Corp. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Long Island Banana Corp.) (Kushner, Gary) Modified on 4/4/2014 (dhc). (Entered: 04/03/2014)
Apr 3, 2014 Receipt of Voluntary Petition (Chapter 11)(8-14-71443) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12270537. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/03/2014)
Apr 4, 2014 3 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of Morris Okun, Inc., Fierman Produce Exchange Inc., Katzman Berry Corp., S. Katzman Produce Inc., Dole Fresh Fruit Company, Chiquita Fresh North America, LLC (Brown, Gregory) (Entered: 04/04/2014)
Apr 4, 2014 Related to case 14-71444-reg Suffolk Banana Co., Inc. (dhc) (Entered: 04/04/2014)
Apr 4, 2014 4 Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 4/3/2014. List of 20 Largest Unsecured Creditors due 4/3/2014. Statement Pursuant to LR1073-2b due by 4/17/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 4/17/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 4/17/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/17/2014. Summary of Schedules due 4/17/2014. Schedule A due 4/17/2014. Schedule B due 4/17/2014. Schedule D due 4/17/2014. Schedule E due 4/17/2014. Schedule F due 4/17/2014. Schedule G due 4/17/2014. Schedule H due 4/17/2014. Declaration on Behalf of a Corporation or Partnership schedule due 4/17/2014. List of Equity Security Holders due 4/17/2014. Statement of Financial Affairs due 4/17/2014. Incomplete Filings due by 4/17/2014. (dhc) (Entered: 04/04/2014)
Apr 4, 2014 5 Meeting of Creditors 341(a) meeting to be held on 5/2/2014 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dhc) (Entered: 04/04/2014)
Apr 4, 2014 6 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Montalbano Properties Inc. d/b/a Peter's Fruit Co., Rubin Bros. Produce Corp., Luna Fresh Greenhouse Corp. d/b/a Luna Fresh Produce, Coosmans New York, Inc., Robert T. Cochran & Co., Best Tropical Island, Inc,, D'Arrigo Bros. Co. of New York, Inc. (Rosenberg, Howard) (Entered: 04/04/2014)
Apr 4, 2014 7 Notice of Appearance and Request for Notice Filed by Joseph S Maniscalco on behalf of 28 William St. Corp. (Maniscalco, Joseph) (Entered: 04/04/2014)
Apr 4, 2014 8 Affidavit/Certificate of Service Filed by Melanie A FitzGerald on behalf of 28 William St. Corp. (RE: related document(s)7 Notice of Appearance filed by Creditor 28 William St. Corp.) (FitzGerald, Melanie) (Entered: 04/04/2014)
Show 5 more entries
Apr 7, 2014 14 Order Scheduling Status Conference. Signed on 4/4/2014 Status hearing to be held on 5/5/2014 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtt) (Entered: 04/07/2014)
Apr 7, 2014 15 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of Chiquita Fresh North America, LLC (Brown, Gregory) (Entered: 04/07/2014)
Apr 7, 2014 16 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of Dole Fresh Fruit Company (Brown, Gregory) (Entered: 04/07/2014)
Apr 7, 2014 17 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of S. Katzman Produce Inc. (Brown, Gregory) (Entered: 04/07/2014)
Apr 7, 2014 18 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of Katzman Berry Corp. (Brown, Gregory) (Entered: 04/07/2014)
Apr 7, 2014 19 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of Fierman Produce Exchange Inc. (Brown, Gregory) (Entered: 04/07/2014)
Apr 7, 2014 20 Notice of Appearance and Request for Notice Filed by Gregory A Brown on behalf of Morris Okun, Inc. (Brown, Gregory) (Entered: 04/07/2014)
Apr 7, 2014 21 Letter to G. Kushner Regarding Cash Collateral Filed by Lucas F Hammonds on behalf of Citibank, N.A. (Hammonds, Lucas) (Entered: 04/07/2014)
Apr 8, 2014 22 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Best Tropical Island, Inc, (Rosenberg, Howard) (Entered: 04/08/2014)
Apr 8, 2014 23 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Coosmans New York, Inc. (Rosenberg, Howard) (Entered: 04/08/2014)

There are 9 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
8:14-bk-71443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 3, 2014
Type
voluntary
Terminated
Oct 23, 2017
Updated
Sep 13, 2023
Last checked
Apr 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO
    All Systems Office Products
    American Express Blue for Business
    American Express Gold Delta Sky Miles
    American Express Platinum
    American Ripener LLC
    Anderson's Spring & Weld
    Astoria Blvd Gas Inc.
    Atlantic AO Lynbrook Inc.
    Banacol Marketing Corp.
    Bellmore Towing
    Best Tropical
    Best Tropical Island, Inc.
    Business Card
    Cablevision
    There are 65 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Long Island Banana Corp.
    28 William Street
    Lynbrook, NY 11563
    NASSAU-NY
    Tax ID / EIN: xx-xxx8663

    Represented By

    Gary M Kushner
    Goetz Fitzpatrick LLP
    One Penn Plaza
    44th Floor
    New York, NY 10119
    212-695-8100 Ext. 338
    Fax : 212-629-4013
    Email: gkushner@goetzfitz.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 18 88 Marion Street LLC 11 8:2024bk70218
    Jan 11 Lynbrook Tile, Inc. 7 8:2024bk70140
    Nov 4, 2022 Meli Melo Restaurant & Lounge, LLC 11 8:2022bk73085
    Aug 13, 2018 401 Sunrise Corp. 11 1:2018bk44666
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    May 23, 2017 Girogio Cavalli New York Inc 11 8:17-bk-73136
    Aug 18, 2016 Pasqual, Inc. 7 8:16-bk-73788
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339
    Oct 10, 2013 JRNCO Bike Corp. II 11 8:13-bk-75157
    May 10, 2012 Pacific 18 LLC 11 2:12-bk-22220
    Mar 20, 2012 BMT Holdings of Lynbrook LLC 11 8:12-bk-71686
    Feb 9, 2012 D.E.C.A. Development Inc. 11 8:12-bk-70727
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288
    Sep 23, 2011 Iconic Imports, Inc. 7 8:11-bk-76814