Welcome to BusinessBankruptcies.com!

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

Suffolk Banana Co., Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-71444
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 Suffolk Banana Co., Inc Chapter 11 Plan due by 08/1/2014. Disclosure Statement due by 08/1/2014. (Attachments: # 1 Exhibit Certificate of Corporate Resolution) (Kushner, Gary) (Entered: 04/03/2014)
Apr 3, 2014 Receipt of Voluntary Petition (Chapter 11)(8-14-71444) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12270558. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/03/2014)
Apr 4, 2014 2 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 3 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. (dnb) (Entered: 04/04/2014)
Apr 4, 2014 4 Deficient Filing Chapter 11 : 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. (dnb) (Entered: 04/04/2014)
Apr 4, 2014 This case is related to Case No. 14-71443 (dnb) (Entered: 04/04/2014)
Apr 4, 2014 5 (DOCKETED INCORRECTLY, ATTORNEY CONTACTED TO REFILE) Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Rubin Bros. Produce Corp., Montalbano Properties, Inc. d/b/a Peter's Fruit Co., Luna fresh Greenhourse Corp. d/b/a Luna Fresh Produce, Coosemans New York, Inc., Robert T. Cochran & Co., Best Tropical Island, Inc., D'Arrigo Bros. Co. of New York, Inc. (Rosenberg, Howard) Modified on 4/7/2014 to clarify (dnb). (Entered: 04/04/2014)
Apr 4, 2014 6 Letter to Gregory Brown, Esq. Filed by Gary M Kushner on behalf of Suffolk Banana Co., Inc (Kushner, Gary) (Entered: 04/04/2014)
Apr 4, 2014 7 Notice of Appearance and Request for Notice Filed by Lucas F Hammonds on behalf of Citibank, N.A. (Hammonds, Lucas) (Entered: 04/04/2014)
Apr 7, 2014 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)
Show 4 more entries
Apr 7, 2014 13 Affidavit/Certificate of Service Filed by Melanie A FitzGerald on behalf of 28 William St. Corp. (RE: related document(s)12 Notice of Appearance filed by Interested Party 28 William St. Corp.) (FitzGerald, Melanie) (Entered: 04/07/2014)
Apr 7, 2014 14 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 15 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 16 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 17 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 18 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Coosemans New York, Inc. (Rosenberg, Howard) (Entered: 04/08/2014)
Apr 8, 2014 19 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of D'Arrigo Bros. Co. of New York, Inc. (Rosenberg, Howard) (Entered: 04/08/2014)
Apr 8, 2014 20 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Luna fresh Greenhourse Corp. d/b/a Luna Fresh Produce (Rosenberg, Howard) (Entered: 04/08/2014)
Apr 8, 2014 21 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Montalbano Properties, Inc. d/b/a Peter's Fruit Co. (Rosenberg, Howard) (Entered: 04/08/2014)
Apr 8, 2014 22 Notice of Appearance and Request for Notice Filed by Howard Rosenberg on behalf of Rubin Bros. Produce Corp. (Rosenberg, Howard) (Entered: 04/08/2014)

There are 5 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-71444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 3, 2014
Type
voluntary
Terminated
Jun 2, 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.
    "R" Best Produce Inc
    28 William St. Corp.
    Airstream Foods
    American Ripener LLC
    Ameripride Linen
    Axel Anderson Inc.
    B+C Industries
    Baldor Specialty Food
    Barnwell House of Tires
    Best Tropical Island, Inc.
    Cablevision
    Chiquita Fresh North America LLC
    Citibank, N.A.
    Cooseman NY Inc.
    Coosemans New York, Inc.
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Suffolk Banana Co., Inc
    19 Old Dock Road
    Yaphank, NY 11980
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3668

    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 #
    Aug 26, 2017 Perfumers Art, Inc. parent case 11 1:17-bk-11812
    Aug 26, 2017 Global Duty Free Supply, Inc. parent case 11 1:17-bk-11811
    Aug 26, 2017 Northern Brands, Inc. parent case 11 1:17-bk-11809
    Aug 26, 2017 Niche Marketing Group, Inc. parent case 11 1:17-bk-11808
    Aug 26, 2017 Aladdin Fragrances, Inc. parent case 11 1:17-bk-11807
    Aug 26, 2017 Flowing Velvet, Inc. parent case 11 1:17-bk-11806
    Aug 26, 2017 Distribution Concepts, LLC parent case 11 1:17-bk-11805
    Aug 26, 2017 Jacavi, LLC parent case 11 1:17-bk-11804
    Aug 26, 2017 Scents of Worth, Inc. parent case 11 1:17-bk-11803
    Aug 26, 2017 Quality King Fragrance, Inc. parent case 11 1:17-bk-11802
    Aug 26, 2017 Perfumania Puerto Rico, Inc. parent case 11 1:17-bk-11801
    Aug 26, 2017 Northern Group, Inc. parent case 11 1:17-bk-11800
    Jun 22, 2016 Hi-Temp Specialty Metals, Inc. 11 8:16-bk-72767
    Feb 6, 2015 Wulforst Acquisition LLC 11 8:15-bk-70458
    Apr 4, 2014 P.F. Transport, Inc. 11 8:14-bk-71453