Welcome to BusinessBankruptcies.com!

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

The Richmond Group, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:16-bk-20258
TYPE / CHAPTER
Involuntary / 7

Filed

3-11-16

Updated

8-29-22

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2022
Last Entry Filed
Jul 14, 2022

Docket Entries by Year

There are 314 older docket entries.

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

login purchase single case subscribe now

Feb 5, 2021 299 Receipt Number 12600, Fee Amount $350.00 for Adversary case 2:18-ap-2014 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Douglas J Lustig). (Flag removed: DEFER) (Thompson, S.) (Entered: 02/05/2021)
Feb 5, 2021 300 Receipt Number 12600, Fee Amount $350.00 for Adversary case 2:18-ap-2015 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Douglas J Lustig). (Flag removed: DEFER) (Thompson, S.) (Entered: 02/05/2021)
Feb 5, 2021 301 Receipt Number 12600, Fee Amount $350.00 for Adversary case 2:18-ap-2016 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Douglas J Lustig). (Flag removed: DEFER) (Thompson, S.) (Entered: 02/05/2021)
Feb 5, 2021 302 Receipt Number 12600, Fee Amount $350.00 for Adversary case 2:18-ap-2017 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Douglas J Lustig). (Flag removed: DEFER) (Thompson, S.) (Entered: 02/05/2021)
Feb 5, 2021 303 Receipt Number 12600, Fee Amount $350.00 for Adversary case 2:18-ap-2018 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Douglas J Lustig). (Flag removed: DEFER) (Thompson, S.) (Entered: 02/05/2021)
Feb 5, 2021 304 Receipt Number 12600, Fee Amount $350.00 for Adversary case 2:18-ap-2019 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Douglas J Lustig). (Flag removed: DEFER) (Thompson, S.) (Entered: 02/05/2021)
Mar 16, 2021 305 Motion to Compromise re: for an Order authorizing the Trustee to accept payment for $500,000.00 as and for a full settlement of the judgment in accordance to the terms of the settlement and allow the Trustee to pay any expenses associated with the transfer of funds. (Attachments: # 1 EXHIBIT A # 2 EXHIBIT B - ORDER # 3 NOTICE OF MOTION) Filed by Trustee (Lustig, Douglas) (Entered: 03/16/2021)
Mar 17, 2021 306 Certificate of Service (RE: related document(s)305 Motion to Compromise) Filed by Trustee (Lustig, Douglas) (Entered: 03/17/2021)
Mar 17, 2021 307 Hearing Set Pending Opposition. (re: related document(s)305 Motion to Compromise). Hearing set for 4/15/2021 at 10:00 AM Rochester Courtroom for 305, (Putnam, S.) (Entered: 03/17/2021)
Mar 17, 2021 308 Case Management Order: REVISED CALL-IN INSTRUCTIONS Signed on 3/17/2021 (RE: related document(s)305 Motion to Compromise). (Putnam, S.) (Entered: 03/17/2021)
Show 10 more entries
Jun 28, 2021 319 Application for Compensation for Michael Heard, Special Counsel, Period: to, Fee: $45,697.18, Expenses: $872.82. (Attachments: # 1 Affidavit Michael Heard - Special Counsel for the Trustee) (Schmitt, Kathleen) (Entered: 06/28/2021)
Jun 29, 2021 320 Hearing Set Pending Opposition. (re: related document(s)315 UST Certification with Trustee Final Report filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt). Hearing set for 8/12/2021 at 10:00 AM Rochester Courtroom for 315, (Andrews, A.) (Entered: 06/29/2021)
Jun 29, 2021 321 Case Management Order: REVISED CALL-IN INSTRUCTIONS Signed on 6/29/2021 (RE: related document(s)315 UST Certification with Trustee Final Report filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt). (Andrews, A.) (Entered: 06/29/2021)
Jul 2, 2021 322 BNC Certificate of Mailing - Order (re: related document(s)321 Case Management Order: REVISED CALL-IN INSTRUCTIONS). Notice Date 07/01/2021. (Admin.) (Entered: 07/02/2021)
Jul 2, 2021 323 BNC Certificate of Mailing. (re: related document(s)320 Hearing Set Pending Opposition). Notice Date 07/01/2021. (Admin.) (Entered: 07/02/2021)
Aug 12, 2021 324 No Opposition Filed. Chambers Copy under review.(TEXT ONLY EVENT) (re: related document(s)315 UST Certification with Trustee Final Report filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt). (Folwell, T.) (Entered: 08/12/2021)
Aug 13, 2021 325 Michael Heard added to case (TEXT ONLY EVENT) (Andrews, A.) (Entered: 08/13/2021)
Aug 13, 2021 326 Attorney McConville, Considine, Cooman and Morin, P.C. for Douglas J. Lustig added to case (TEXT ONLY EVENT) (Andrews, A.) (Entered: 08/13/2021)
Aug 13, 2021 327 Order of Distribution for Douglas J. Lustig, Trustee's Attorney, Period: 8/1/2020 to 5/28/2021, Fees awarded: $3,233.00, Expenses awarded: $10.20; for McConville, Considine, Cooman and Morin, P.C., Trustee's Attorney, Period: 8/15/2016 to 6/1/2021, Fees awarded: $32,000.00, Expenses awarded: $0.00; for Michael Heard, Special Counsel, Period: 12/12/2017 to 3/16/2021, Fees awarded: $45,697.18, Expenses awarded: $872.82; for Douglas J. Lustig, Trustee Chapter 7, Fees awarded: $32,500.67, Expenses awarded: $0.00; Awarded on 8/12/2021 Signed on 8/12/2021 (Andrews, A.) (Entered: 08/13/2021)
Aug 16, 2021 328 BNC Certificate of Mailing - Order (re: related document(s)327 Order of Distribution filed by Trustee Douglas J. Lustig, Special Counsel Michael Heard). Notice Date 08/15/2021. (Admin.) (Entered: 08/16/2021)

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 Western Bankruptcy Court
Case number
2:16-bk-20258
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
7
Filed
Mar 11, 2016
Type
involuntary
Terminated
Jun 21, 2022
Updated
Aug 29, 2022
Last checked
Apr 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Total Quality Logistics
    Unisource Worldwide a Veritiv Co.

    Parties

    Debtor

    The Richmond Group, Inc.
    1690 Lyell Avenue
    Rochester, NY 14606
    MONROE-NY
    Tax ID / EIN: xx-xxx6443
    dba DDT Repack
    dba Richmond Foods

    Represented By

    Paul S Groschadl
    Woods Oviatt Gilman LLP
    1900 Bausch & Lomb Place
    Rochester, NY 14604
    585-987-2828
    Fax : 585-445-2328
    Email: pgroschadl@woodsoviatt.com
    Timothy Patrick Lyster
    Woods Oviatt Gilman LLP
    1900 Bausch & Lomb Place
    Rochester, NY 14604
    585-987-2894
    Fax : 585-445-2394
    Email: tlyster@woodsoviatt.com

    Petitioning Creditor

    Private Label Foods of Rochester, Inc.
    1686 Lyell Avenue
    Rochester, NY 14606
    Tax ID / EIN: xx-xxx2642

    Represented By

    Michael J. Beyma
    Underberg & Kessler LLP
    300 Bausch & Lomb Place
    Rochester, NY 14604
    585-258-2890
    Fax : 585-258-2821
    Email: mbeyma@underbergkessler.com
    John Heisman
    Underberg & Kessler
    300 Bausch & Lomb Plaza
    Rochester, NY 14604
    585-258-2836
    Fax : 585-258-2821
    Email: jheisman@underbergkessler.com

    Petitioning Creditor

    FDA Logistics, LLC
    211 Scott Place
    Cheektowaga, NY 14225

    Represented By

    Michael J. Beyma
    (See above for address)
    John Heisman
    (See above for address)

    Petitioning Creditor

    Jamestown Container of Rochester, Inc.
    82 Edwards Deming Drive
    Rochester, NY 14606

    Represented By

    Michael J. Beyma
    (See above for address)
    John Heisman
    (See above for address)

    Petitioning Creditor

    Battistoni Italian Specialty Meats, LLC
    1400 Liberty Building
    Attention: Kevin Szanyi
    Buffalo, NY 14202

    Represented By

    Michael J. Beyma
    (See above for address)
    TERMINATED: 09/26/2016
    John Heisman
    (See above for address)
    TERMINATED: 09/26/2016
    Steven W. Klutkowski
    Duke Holzman Photiadias & Gresens, LLP
    701 Seneca Street, Suite 750
    Buffalo, NY 14210
    716-855-1111 x136
    Email: sklutkowski@dhpglaw.com
    Kevin T. O'Brien
    c/o Webster Szanyi LLP
    1400 Liberty Building
    Buffalo, NY 14202
    716-842-2800
    Fax : 716-845-6709
    Email: ko'brien@websterszanyi.com
    TERMINATED: 05/02/2018
    Kevin A. Szanyi
    1400 Liberty Building
    Buffalo, NY 14202
    716-842-2800
    TERMINATED: 05/02/2018

    Petitioning Creditor

    Buckeye Corrugated, Inc.
    822 Kumbo Drive
    Suite 400
    Akron, OH 44333

    Represented By

    Michael J. Beyma
    (See above for address)
    John Heisman
    (See above for address)

    Petitioning Creditor

    Allied Frozen Storage, Inc.
    Underberg & Kessler LLP
    300 Bausch & Lomb Place
    Rochester, NY 14604
    585 285-2800

    Represented By

    Michael J. Beyma
    (See above for address)
    John Heisman
    (See above for address)

    Trustee

    Douglas J. Lustig
    Douglas J. Lustig, Trustee
    300 Meridian Centre Blvd.
    Suite 110
    Rochester, NY 14618
    585-546-2500

    Represented By

    Mike Krueger
    Dibble & Miller
    55 Canterbury Rd.
    Rochester, NY 14607
    585-271-1500
    Fax : 585-271-0118
    Email: mjk@dibblelaw.com
    Douglas J. Lustig
    Dibble & Miller
    55 Canterbury Rd.
    Rochester, NY 14607
    585-271-1500
    Fax : 585-271-0118
    Email: mms@dibblelaw.com
    McConville, Considine, Cooman and Morin, P.C.
    25 East Main Street
    Rochester, NY 14614

    U.S. Trustee

    Kathleen Dunivin Schmitt, 11
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 25, 2023 Faith Victory Christian Center, Inc. 11 2:2023bk20481
    May 18, 2023 LAS Property Management, LLC 11 2:2023bk20241
    May 11, 2022 Sprancmanis Law Offices PC 7 2:2022bk20229
    May 11, 2022 Arnis V Sprancmanis Attorney at Law PLLC 7 2:2022bk20228
    Sep 12, 2019 The Diocese of Rochester 11 2:2019bk20905
    Aug 20, 2019 Pick-Your-Own, Inc. 11 2:2019bk20821
    Apr 5, 2019 F.M. Butt Hotels Corp. 11 2:2019bk20310
    Mar 18, 2019 F. M. Butt Hotels Corp. 11 2:2019bk20234
    Feb 2, 2018 Church of Christ on the Westside 11 2:2018bk20104
    Feb 13, 2017 250 Pixley Road LLC 11 2:17-bk-20125
    Nov 10, 2016 Baltic Property Solutions, Inc. 11 1:16-bk-12276
    Apr 9, 2014 CEC Enterprises, L.L.C. 7 2:14-bk-20429
    Aug 6, 2013 Thai Lao Restaurant, LLC 7 2:13-bk-21226
    Aug 27, 2012 Lyell Plymouth Service Center, Inc. 11 2:12-bk-21408
    Feb 14, 2012 Aquatite Installations, Inc. 7 2:12-bk-20231