New York Eastern Bankruptcy Court

Case number: 1:10-bk-44670 - Soup Kitchen International Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Soup Kitchen International Inc.
Chapter
7
Judge
Carla E. Craig
Filed
05/18/2010
Last Filing
12/31/2022
Asset
Yes
Vol
i
Docket Header

TRANSFER, UNCDIV, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-10-44670-cec

Assigned to: Carla E. Craig
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/18/2010
Date of Intradistrict transfer:  05/21/2010
Date terminated:  05/29/2015
341 meeting:  12/22/2010

Debtor

Soup Kitchen International Inc.

1110 South Avenue
Staten Island, NY 10314
RICHMOND-NY
Tax ID / EIN: 20-2390744

represented by
Salvatore LaMonica

LaMonica Herbst and Maniscalco
3305 Jerusalem Ave
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Petitioning Creditor

Eggers Consulting Company, Inc.

11272 Elm Street
Omaha, NE 68144
TERMINATED: 11/03/2010

represented by
Wanda Borges

Borges & Associates, LLC
575 Underhill Boulevard
Suite 118
Syosset, NY 11791
(516) 677-8200
Fax : (516) 677-0806
Email: [email protected]

Petitioning Creditor

Fineline Graphics Incorporated

8081 Zionsville Rd.
Indianapolis, IN 46268
TERMINATED: 11/03/2010

represented by
Wanda Borges

(See above for address)

Petitioning Creditor

Liqui-Site Designs, Inc.

PO Box 777
Nyack, NY 10960
TERMINATED: 11/03/2010

represented by
Wanda Borges

(See above for address)

Petitioning Creditor

Priority Brands, Div Crombie Kennedy Nasmark Inc

151 Esna Pk Dr.
Unit 12
Markham, ON L3r3B1
TERMINATED: 11/03/2010

represented by
Wanda Borges

(See above for address)

Petitioning Creditor

Rarrick Business Solutions, Inc.

261 Mountainview Ave.
Nyack, NY 10960
TERMINATED: 11/03/2010
dba
Bullseye Public Relations

TERMINATED: 11/03/2010

represented by
Wanda Borges

(See above for address)

Petitioning Creditor

Carolyn Izzo Integrated Comm., Inc.

c/o Borges & Associates, LLC
575 Underhill Blvd.
Ste. 118
Syosset, NY 11791
TERMINATED: 11/03/2010

represented by
Wanda Borges

(See above for address)

Defendant

LEHMAN & EILEN LLP

TERMINATED: 07/03/2012

represented by
Anastasios Philip Tonorezos

Wilson Elser Moskowitz Edelman & Dicker
150 East 42nd Street
New York, NY 10017
212-490-3000
Fax : 212-490-3038
Email: [email protected]

Defendant

Hank Gracin

TERMINATED: 07/03/2012

represented by
Anastasios Philip Tonorezos

(See above for address)

Trustee

Robert L Geltzer

115 East 87th Street
New York, NY 10128
347-852-4688

represented by
Robert L Geltzer

1556 Third Avenue
New York, NY 10128
212-410-0100
Email: [email protected]

Law Offices of Robert L. Geltzer

1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
12/30/2022113Docket Text
BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 12/30/2022. (Admin.)
12/28/2022112Docket Text
Order Granting Application for Payment of Unclaimed Funds to Dilks & Knopik, LLC in the amount of $33,415.91; Schedule 53230400015; Voucher Date: 1/23/2023 (RE: related document(s)[107] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC). Signed on 12/28/2022 (dld) Modified on 1/26/2023 to add Schedule and Voucher Date (dld).
08/23/2022111Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)107 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (dld) (Entered: 08/23/2022)
07/30/2022110Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 07/30/2022. (Admin.)
07/28/2022109Docket Text
Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds. Application Deficiencies due by 8/29/2022. (RE: related document(s)[108] Unclaimed Funds Supporting Documentation filed by Claimant Dilks & Knopik, LLC) (dld)
07/26/2022108Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)[107] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (dld)
07/26/2022107Docket Text
Application for Payment of Unclaimed Funds. for Dilks & Knopik, LLC, as assignee to creditor Advantage Solutions, Inc Unclaimed Funds Payment Amount $33,415.91. Filed by Dilks & Knopik, LLC. Objections to Application for Payment of Unclaimed Funds due by 8/16/2022. (dld)
05/29/2015Docket Text
Bankruptcy Case Closed (aac)
05/29/2015106Docket Text
Final Decree Chapter 7. Signed on 5/29/2015 (aac) (Entered: 05/29/2015)
05/28/2015105Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Robert L. Geltzer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Leonhard, Alicia)