Welcome to BusinessBankruptcies.com!

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

Richardson Foods Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11203
TYPE / CHAPTER
Involuntary / 7

Filed

5-15-20

Updated

3-24-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2024
Last Entry Filed
Mar 14, 2024

Docket Entries by Quarter

There are 98 older docket entries.

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

login purchase single case subscribe now

Apr 26, 2023 97 Joint Motion to Substantively Consolidate the Estates of Richardson Foods, Inc. and Richardson Brands Company filed by Luke McGrath on behalf of Prairie Street Capital, Inc., Doge Capital, LLC, Randall Talcott with hearing to be held on 6/15/2023 at 10:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 6/8/2023,. (Attachments: # 1 Order Substantively Consolidating the Estates of Richardson Foods, Inc. and Richardson Brands Company # 2 Memorandum of Law in Support of Joint Motion # 3 Affidavit of Michael G. Barry in Support of Motion Substantive Consolidation # 4 Certification of Christopher F. Graham in Support of Joint Motion for Substantive Consolidation) (McGrath, Luke) (Entered: 04/26/2023)
Apr 28, 2023 98 Certificate of Service (related document(s)97) Filed by Luke McGrath on behalf of Prairie Street Capital, Inc.. (McGrath, Luke) (Entered: 04/28/2023)
May 15, 2023 99 Application for FRBP 2004 Examination - Chapter 7 Trustee's Ex Parte Application For Entry Of An Order, Pursuant To Fed. R. Bankr. P. 2004, Directing Nassau Candy Distributors Inc To Produce Certain Documents And Appear At Examination filed by Alex Spizz on behalf of Deborah Piazza. (Spizz, Alex) (Entered: 05/15/2023)
May 17, 2023 100 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/14/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE NO APPEARANCE NEEDED (Piazza, Deborah) (Entered: 05/17/2023)
May 18, 2023 101 Order signed on 5/18/2023 Pursuant to Bankruptcy Rule 2004 Directing The Production Of Documents And Conduct Examination. (Related Doc # 99) . (Rodriguez-Castillo, Maria) (Entered: 05/18/2023)
May 18, 2023 102 So Ordered Scheduling Order signed on 5/18/2023 For Motion For Substantive Consolidation. (related document(s)97) with hearing to be held on 10/17/2023 at 10:00 AM at Courtroom 501 (JPM) (Rodriguez-Castillo, Maria) (Entered: 05/18/2023)
Jun 16, 2023 103 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/12/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE - NO APPEARANCE REQUIRED (Piazza, Deborah) (Entered: 06/16/2023)
Jun 29, 2023 104 So Ordered Stipulation signed on 6/29/2023 Re: Extend the Deadlines for Expert Report Discovery. (Rodriguez-Castillo, Maria) (Entered: 06/29/2023)
Jul 13, 2023 105 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/9/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE - NO APPEARANCE NEEDED (Piazza, Deborah) (Entered: 07/13/2023)
Aug 9, 2023 106 So Ordered Amended Scheduling Order For Motion For Substantive Consolidation signed on 8/9/2023. (related document(s)97) with hearing to be held on 11/28/2023 at 10:00 AM at Courtroom 501 (JPM) (Rodriguez-Castillo, Maria) (Entered: 08/09/2023)
Show 10 more entries
Nov 9, 2023 117 Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 12/6/2023 at 01:00 PM at Zoom.us - Piazza: Meeting ID 346 116 0283, Passcode 8488495731, Phone 1 (332) 222-3227. HOLDING DATE ONLY - NO APPEARANCE REQUIRED (Piazza, Deborah) (Entered: 11/09/2023)
Nov 17, 2023 118 Objection to Motion - The Trustee's Objection to the Motion for Substantive Consolidation of the Chapter 7 Debtors (related document(s)97) filed by Alex Spizz on behalf of Deborah Piazza. (Attachments: # 1 Exhibit 1A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 12 # 14 Exhibit 13 # 15 Exhibit 14 # 16 Exhibit 15 # 17 Exhibit 16) (Spizz, Alex) (Entered: 11/17/2023)
Nov 17, 2023 119 Opposition - Certification of Alex Spizz in Opposition to Motion to Consolidate (related document(s)118, 97) filed by Alex Spizz on behalf of Deborah Piazza. (Attachments: # 1 Exhibit 1A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 12 # 14 Exhibit 13 # 15 Exhibit 14 # 16 Exhibit 15 # 17 Exhibit 16) (Spizz, Alex) (Entered: 11/17/2023)
Nov 20, 2023 120 So Ordered Third Amended Scheduling Order For Motion For Substantive Consolidation signed on 11/20/2023. (related document(s)97) (Rodriguez-Castillo, Maria) (Entered: 11/20/2023)
Nov 21, 2023 121 Affidavit of Service - Declaration of Service of: (i) The Trustee's Objection To The Motion For Substantive Consolidation Of The Chapter 7 Debtors; and (ii) Certification of Alex Spizz in Opposition to Motion to Consolidate (related document(s)119, 118) Filed by Alex Spizz on behalf of Deborah Piazza. (Spizz, Alex) (Entered: 11/21/2023)
Dec 1, 2023 122 Memorandum of Law in Opposition to Motion for an Order Dismissing the Chapter 7 Case of Richardson Brands Company (related document(s)113) filed by Alex Spizz on behalf of Deborah Piazza. (Spizz, Alex) (Entered: 12/01/2023)
Dec 1, 2023 123 Declaration of Deborah J. Piazza in Opposition to Motion to Dismiss (related document(s)113) filed by Alex Spizz on behalf of Deborah Piazza. with hearing to be held on 12/12/2023 (check with court for location) (Attachments: # 1 Exhibit 1 - Affidavit of John Teeger # 2 Exhibit 2 - Summary of Hours and Fees # 3 Exhibit 3 - Shareholders Resolution # 4 Exhibit 4 - Stipulation of Settlement of Adversary Proceeding No. 22-01103 (JPM) # 5 Exhibit 5 - Roses Holdings Limited Proposal) (Spizz, Alex) (Entered: 12/01/2023)
Dec 5, 2023 124 Affidavit of Service - Declaration of Service of (i) Memorandum of Law In Opposition To Motion For An Order Dismissing The Chapter 7 Case of Richardson Brands Company; (ii) Certification of Deborah J. Piazza (related document(s)122, 123) Filed by Alex Spizz on behalf of Deborah Piazza. (Spizz, Alex) (Entered: 12/05/2023)
Dec 6, 2023 125 Memorandum Endorsed Order signed on 12/6/2023 Re: Joint Motion for Substantive Consolidation. (Rodriguez-Castillo, Maria) (Entered: 12/06/2023)
Dec 8, 2023 126 Reply to Motion - Certification of Christopher Graham in Further Support of Motion to Dismiss (related document(s)113) filed by Luke McGrath on behalf of Doge Capital, LLC, Prairie Street Capital, Inc., Randall Talcott. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15) (McGrath, Luke) (Entered: 12/08/2023)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11203
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
May 15, 2020
Type
involuntary
Updated
Mar 24, 2024
Last checked
Mar 29, 2024

Associated Cases

This case has no creditors listed.

Parties

Debtor

Richardson Foods Inc.
14 East 47th Street
c/o Founders Equity I, LP, NY 10017
NEW YORK-NY
Tax ID / EIN: xx-xxx5811
aka Richardson Brands Company

Represented By

Richardson Foods Inc.
PRO SE

Trustee

Deborah Piazza
Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

Represented By

Jill L. Makower
Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: jmakower@tarterkrinsky.com
Scott S. Markowitz
Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com
Deborah Piazza
Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.com
Alex Spizz
Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1155
Fax : (212) 216-8001
Email: aspizz@tarterkrinsky.com

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 6, 2023 33 Irving Tenant LLC parent case 11 2:2023bk19908
Aug 1, 2023 New Blue Flowers Gourmet Corp. 11 1:2023bk11231
Jan 31, 2021 Knotel 551 Fifth Ave LLC parent case 11 1:2021bk10324
Oct 16, 2020 NinePoint Medical, Inc. 11 1:2020bk12618
Aug 6, 2019 Barneys Asia Co. LLC parent case 11 4:2019bk36303
Aug 6, 2019 BNY Licensing Corp. parent case 11 4:2019bk36302
Aug 6, 2019 BNY Catering, Inc. parent case 11 4:2019bk36301
Aug 6, 2019 Barneys New York, Inc. 11 4:2019bk36300
Mar 27, 2017 Aerospace Holdings, Inc. 11 1:17-bk-10635
Oct 7, 2015 River Trading Co., LLC 7 1:15-bk-12738
Jul 16, 2015 A.N. Frieda Diamonds, Inc. 7 1:15-bk-11862
Jul 16, 2015 Memorial Seven LLC 7 1:15-bk-43249
Feb 6, 2013 Skillman Estates LLC 11 1:13-bk-10386
Jan 27, 2013 The Hotel Networks, Inc. 11 1:13-bk-10237
Jul 14, 2011 Dia Deb International, Inc. 7 1:11-bk-13376