Welcome to BusinessBankruptcies.com!

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

Steerforth Trading, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-47036
TYPE / CHAPTER
Involuntary / 7

Filed

11-25-13

Updated

6-24-23

Last Checked

3-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Oct 30, 2014

Docket Entries by Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Nov 27, 2013 3 Involuntary Summons Issued on Debtor Steerforth Trading, Inc. (aac) (Entered: 11/27/2013)
Dec 2, 2013 4 (DOCKETED INCORRECTLY - ATTY ADVISED) Affidavit/Certificate of Service of (i) Summons to Debtor in Involuntary Case; (ii) Notice of Involuntary Bankruptcy Case Filing; and (iii) Involuntary Petition Filed by Alex Spizz on behalf of De Beukelaer Corp., Diversey, Inc., Imperial Bag & Paper Co., LLC, Mars Chocolate NA LLC, Phoenix Brands, LLC, R3 Redistribution (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Steerforth Trading, Inc., Petitioning Creditor De Beukelaer Corp., Petitioning Creditor Diversey, Inc., Petitioning Creditor Imperial Bag & Paper Co., LLC, Petitioning Creditor Phoenix Brands, LLC, Petitioning Creditor R3 Redistribution, Petitioning Creditor Mars Chocolate NA LLC, 3 Involuntary Summons Issued) (Spizz, Alex) Modified on 12/3/2013 (aac). (Entered: 12/02/2013)
Dec 3, 2013 5 Summons Service Executed in an Involuntary Case on Steerforth Trading, Inc. 11/27/2013, Answer Due 12/18/2013 Filed by Alex Spizz on behalf of De Beukelaer Corp. ; Diversey, Inc. ; Imperial Bag & Paper Co., LLC ; Mars Chocolate NA LLC ; Phoenix Brands, LLC ; R3 Redistribution (Spizz, Alex) (Entered: 12/03/2013)
Dec 4, 2013 6 Summons Service Executed in an Involuntary Case on Steerforth Trading, Inc. 12/2/2013, Answer Due 12/18/2013 Filed by Alex Spizz on behalf of De Beukelaer Corp. ; Diversey, Inc. ; Imperial Bag & Paper Co., LLC ; Mars Chocolate NA LLC ; Phoenix Brands, LLC ; R3 Redistribution (Spizz, Alex) Modified on 12/26/2013 to correct answer due date (dkc). (Entered: 12/04/2013)
Jan 9, 2014 7 Order for Relief under Chapter 7. Signed on 1/8/2014. Incomplete Filings due by 1/23/2014. Statement of Current Monthly Income and Means Test (Chapter 7) due by 1/23/2014. List of all Creditors Due 1/16/2014. Statement of Social Security Number(Form 21) due by 1/23/2014. (rjl) (Entered: 01/09/2014)
Jan 10, 2014 8 Affidavit/Certificate of Service Filed by Jill L Makower on behalf of Steerforth Trading, Inc. (RE: related document(s)7 Order for Relief under Chapter 7) (Makower, Jill) (Entered: 01/10/2014)
Jan 12, 2014 9 BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/11/2014. (Admin.) (Entered: 01/12/2014)
Jan 17, 2014 10 Notice of Appointment of Trustee . John S. Pereira added to the case. Filed by Office of the United States Trustee. (Leonhard, Alicia) (Entered: 01/17/2014)
Jan 20, 2014 11 Motion to Authorize/Direct Notice of Petitioning Creditors Motion To Be Excused From Order To File List Of Creditores, Schedules And Statements On Default Of Debtor Filed by Jill L Makower on behalf of Diversey, Inc. Hearing scheduled for 2/11/2014 at 02:00 PM at 271-C Cadman Plaza East, Room 3529, Brooklyn, NY. (Makower, Jill) (Entered: 01/20/2014)
Jan 21, 2014 12 [ENTERED IN ERROR] Affidavit/Certificate of Service Filed by Jill L Makower on behalf of Diversey, Inc. (RE: related document(s)11 Motion to Authorize/Direct filed by Petitioning Creditor Diversey, Inc.) (Makower, Jill) (Entered: 01/21/2014)
Show 10 more entries
Mar 14, 2014 Deadlines Updated / Set Disclosure of Compensation Pursuant to FBR 2016(b) due 5/8/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 5/8/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/8/2014. Declaration on Behalf of a Corporation or Partnership schedule due 5/8/2014. Verification of Creditors and List of Creditors due by 5/8/2014. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 5/8/2014. Statement Pursuant to LR1073-2b due by 5/8/2014. Schedules A B D E F G H due 5/8/2014. Statement of Financial Affairs due 5/8/2014. Summary of Schedules due 5/8/2014. (RE: related document(s)18 Order on Motion to Extend Time) (rjl) (Entered: 03/14/2014)
Mar 26, 2014 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 4/30/2014 at 12:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Pereira, John) (Entered: 03/26/2014)
Apr 16, 2014 19 Motion to Authorize/Direct - Notice of Motion and Petitioning Creditors' Motion for Order Designating Isaac Anzaroot as the Debtor Pursuant to Fed. R. Bankr. P. 9001(5). Objections to be filed on 5/1/2014 at 5:00 P.M.. Filed by Jill L Makower on behalf of De Beukelaer Corp., Diversey, Inc., Imperial Bag & Paper Co., LLC, Mars Chocolate NA LLC, Phoenix Brands, LLC, R3 Redistribution. Hearing scheduled for 5/8/2014 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Makower, Jill) (Entered: 04/16/2014)
Apr 16, 2014 20 Declaration re: Filed by Jill L Makower on behalf of De Beukelaer Corp., Diversey, Inc., Imperial Bag & Paper Co., LLC, Mars Chocolate NA LLC, Phoenix Brands, LLC, R3 Redistribution (Makower, Jill) (Entered: 04/16/2014)
Apr 16, 2014 21 Affidavit/Certificate of Service of Notice of Motion and Petitioning Creditors' Motion for Order Designating Isaac Anzaroot as the Debtor Pursuant To Fed. R. Bankr. P. 9001(5) Filed by Jill L Makower on behalf of De Beukelaer Corp., Diversey, Inc., Imperial Bag & Paper Co., LLC, Mars Chocolate NA LLC, Phoenix Brands, LLC, R3 Redistribution (RE: related document(s)19 Motion to Authorize/Direct filed by Petitioning Creditor De Beukelaer Corp., Petitioning Creditor Diversey, Inc., Petitioning Creditor Imperial Bag & Paper Co., LLC, Petitioning Creditor Phoenix Brands, LLC, Petitioning Creditor R3 Redistribution, Petitioning Creditor Mars Chocolate NA LLC) (Makower, Jill) (Entered: 04/16/2014)
May 1, 2014 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 5/22/2014 at 12:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Pereira, John) (Entered: 05/01/2014)
May 14, 2014 Hearing Held; (related document(s): 11 Motion To Be Excused From Order To File List Of Creditores, Schedules And Statements On Default Of Debtor) Appearance: Debtor's Counsel, Creditor's Counsel - Granted; Submit Order (tleonard) (Entered: 05/14/2014)
May 14, 2014 Hearing Held; (related document(s): 19 Motion for Order Designating Isaac Anzaroot as the Debtor) Appearance:Creditor's Counsel, Debtor's Counsel - Granted; Submit Order (tleonard) (Entered: 05/14/2014)
May 23, 2014 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 6/26/2014 at 12:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Pereira, John) (Entered: 05/23/2014)
May 23, 2014 22 Order excusing Petitioning Creditors from filing List of Creditors, Schedules and Statements (as directed in the Order of Relief in this case) (Related Doc 11 7) Signed on 5/22/2014. (rjl) (Entered: 05/23/2014)

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
1:13-bk-47036
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Nov 25, 2013
Type
involuntary
Terminated
Jun 14, 2023
Reopened
Jan 24, 2019
Updated
Jun 24, 2023
Last checked
Mar 9, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Steerforth Trading, Inc.
    154 Silver Lake Ave
    Edison, NJ 08817
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx7016

    Represented By

    Ted Kalavesios
    Law Offices of Kalavesios & Choudhry
    2845 86th Street
    Brooklyn, NY 11223
    (718) 766-5297
    Fax : (718)766-7145

    Petitioning Creditor

    De Beukelaer Corp.
    228 Industrial Drive N.
    Madison, MS 39130
    TERMINATED: 01/08/2014

    Represented By

    Jill L Makower
    Spizz Cohen & Serchuk, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: jmakower@scsnylaw.com
    Alex Spizz
    Spizz Cohen & Serchuk PC
    425 Park Ave
    5th Floor
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014

    Petitioning Creditor

    Diversey, Inc.
    8310 16th Street
    Sturtevant, WI 53177
    TERMINATED: 01/08/2014

    Represented By

    Jill L Makower
    Spizz Cohen & Serchuk, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014
    Alex Spizz
    Spizz Cohen & Serchuk PC
    425 Park Ave
    5th Floor
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014

    Petitioning Creditor

    Imperial Bag & Paper Co., LLC
    59 Hook Road
    Bayonne, NJ 07002
    TERMINATED: 01/08/2014

    Represented By

    Jill L Makower
    (See above for address)
    Alex Spizz
    Spizz Cohen & Serchuk PC
    425 Park Ave
    5th Floor
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014

    Petitioning Creditor

    Phoenix Brands, LLC
    2601 Fortune Cir. E. Dr.
    Indianapolis, IN 46241
    TERMINATED: 01/08/2014

    Represented By

    Jill L Makower
    (See above for address)
    Alex Spizz
    Spizz Cohen & Serchuk PC
    425 Park Ave
    5th Floor
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014

    Petitioning Creditor

    R3 Redistribution
    1000 Amboy Ave
    Perth Amboy, NJ 08861
    TERMINATED: 01/08/2014

    Represented By

    Jill L Makower
    (See above for address)
    Alex Spizz
    Spizz Cohen & Serchuk PC
    425 Park Ave
    5th Floor
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014

    Petitioning Creditor

    Mars Chocolate NA LLC
    100 International Drive
    Mt. Olive, NJ 07828
    TERMINATED: 01/08/2014

    Represented By

    Jill L Makower
    (See above for address)
    Alex Spizz
    Spizz Cohen & Serchuk PC
    425 Park Ave
    5th Floor
    New York, NY 10022
    (212) 754-9400
    TERMINATED: 01/08/2014

    Trustee

    John S. Pereira
    Pereira & Sinisi
    The Chrysler Building
    405 Lexington Avenue
    7th Floor
    New York, NY 10174
    (212) 758-5777

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 JCNS Trucking, LLC 7 3:2023bk18304
    Sep 21, 2023 FlexiTransit, LLC 7 3:2023bk18256
    Feb 25, 2019 The D.S. Group, Inc. 7 3:2019bk13816
    Aug 15, 2018 HG & ZG Corporation 11 3:2018bk26374
    Sep 15, 2017 Aerogroup Gift Card Company, Inc. parent case 11 1:17-bk-11966
    Sep 15, 2017 Aerogroup Retail Holdings, Inc. parent case 11 1:17-bk-11965
    Sep 15, 2017 Aerogroup International Holdings, LLC parent case 11 1:17-bk-11964
    Sep 15, 2017 Aerogroup International, LLC parent case 11 1:17-bk-11963
    Sep 15, 2017 Aerogroup International, Inc. 11 1:17-bk-11962
    Sep 15, 2017 AGI HoldCo, Inc. parent case 11 1:17-bk-11961
    Jun 17, 2016 Tierra Solutions, Inc. parent case 11 1:16-bk-11502
    Feb 18, 2014 Meadow Road Resources, LLC 11 3:14-bk-12807
    Jan 8, 2012 Acartha Technology Partners, L.P. 11 1:12-bk-10124
    Jan 8, 2012 Acartha Group, LLC 11 1:12-bk-10123
    Jan 8, 2012 MIC VII, LLC 11 1:12-bk-10125