New York Eastern Bankruptcy Court

Case number: 1:13-bk-47036 - Steerforth Trading, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Steerforth Trading, Inc.
Chapter
7
Judge
Jil Mazer-Marino
Filed
11/25/2013
Last Filing
06/14/2023
Asset
Yes
Vol
i
Docket Header

UNCDIV, REOPEN, FnlRpt




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-47036-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/25/2013
Date reopened:  01/24/2019
341 meeting:  06/21/2017

Debtor

Steerforth Trading, Inc.

154 Silver Lake Ave
Edison, NJ 08817
MIDDLESEX-NJ
Tax ID / EIN: 13-3617016

represented by
John P. Campo

Akerman LLP
1251 Avenue of the Americas
37th Floor
New York, NY 10020
212-259-6428
Fax : 212-259-7189
Email: [email protected]

Christopher F Graham

Eckert Seamans Cherin & Mellott, LLC
10 Bank Street
Suite 700
White Plains, NY 10606
914-286-6443
Fax : 914-949-5424
Email: [email protected]

Ted Kalavesios

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

John S. Pereira

Pereira & Sinisi, LLP
641 Lexington Avenue
13th Floor
New York, NY 10022
(212) 758-5777
Email: [email protected]

Petitioning Creditor

De Beukelaer Corp.

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

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: [email protected]

Alex Spizz

Tarter Krinsky & Drogin LLP
1350 Broadway
10th Floor
New York, NY 10018
212-216-1155
Fax : 212-216-8001
Email: [email protected]
TERMINATED: 01/08/2014

Petitioning Creditor

Diversey, Inc.

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

represented by
Jill L Makower

(See above for address)
TERMINATED: 01/08/2014

Alex Spizz

(See above for address)
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

(See above for address)
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

(See above for address)
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

(See above for address)
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

(See above for address)
TERMINATED: 01/08/2014

Trustee

John S. Pereira

Pereira & Sinisi, LLP
35-35 221st Street
Bayside, NY 11361
(212) 758-5777

represented by
Akerman LLP

520 Madison Avenue
20th Floor
New York, NY 10022
212-880-3800

John P. Campo

(See above for address)

John S. Pereira

(See above for address)

Troutman Sanders LLP

875 Third Avenue
New York, NY 10022.
(212) 704-6000
Fax : 212-704-6288
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
04/27/2023104Docket Text
Received check in the amount of $493.05 for uncollected dividend; Receipt #10331388 dated 4/27/2023 (dld) (Entered: 04/28/2023)
04/11/2023Docket Text
A review of the docket in the above entitled case indicates that the final report is the only outstanding item of administration preventing the closing of this case. Please file this report immediately. Electronically mailed to Trustee and U.S. Trustee. (ntcfnlrpt) (Entered: 04/11/2023)
12/28/2021Docket Text
Adversary Case 1:16-ap-1126 Closed (aac) (Entered: 12/28/2021)
10/07/2021Docket Text
Receipt of Special Charges: Receipt Number: 00329238. Receipt Dated: 10/7/2021. Adversary Proceeding Fees: 700.00. Total Amount: $700.00 (dld) (Entered: 10/08/2021)
09/02/2021103Docket Text
Order Approving Trustee's Final Report and Granting Applications for Allowance of Final Commissions and Final Compensation and Reimbursement of Expenses for John S. Pereira, Chapter 7 Trustee, fees awarded: $2,924.20, expenses awarded: $22.65; Leonard Harris, CPA, Accountant for the Chapter 7 Trustee, fees awarded: $5,390.00, expenses awarded: $107.20. Trustee is authorized to make final distribution of 1.86% to holders of general unsecured claims as listed in the Trustee's Final Report and pay the Clerk's Cost in the amount of $ 700. (RE: related document(s)96 , 97 , 98 ). Signed on 9/2/2021 (cns) (Entered: 09/02/2021)
08/26/2021Docket Text
Marked Off without hearing - Final Report Filed - (RE: related document(s) 90 Order Approving Trustees Interim Final Report and Granting Application for Allowance of Interim Commission to John S. Pereira, fees awarded: $9,831.14, expenses awarded: $0.00. The Trustee is hereby authorized to make an interim distribution of 2.44 to the holders of general unsecured claims. (RE: related document(s) 74 Chapter 7 Trustees Final Report 76 Application for Compensation. for John S. Pereira as Chapter 7 Trustee; Fees: $ 9,831.14 Expenses: $ 0.00) (tml) (Entered: 08/26/2021)
08/26/2021Docket Text
Hearing Held; Appearance Ann Marie Sinisi Representing Trustee - (RE: related document(s) 99 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $44,083.06. Filed by John S. Pereira (RE: related document(s) 96 Chapter 7 Trustee's Final Report 97 Application for Compensation. for John S. Pereira as Chapter 7 Trustee; Fees: $ 2,924.20 Expenses: $ 22.65 98 Application for Compensation. for Leonard Harris, CPA as Accountant for Trustee; Fees: $ 5,390.00 Expenses: $ 107.20) - No Opposition - Granted; Submit Order (tml) (Entered: 08/26/2021)
08/18/2021Docket Text
Adjourned Without Hearing - Schedule hearing to be held on 08/26/2021 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 90 Order Approving Trustees Interim Final Report and Granting Application for Allowance of Interim Commission to John S. Pereira, fees awarded: $9,831.14, expenses awarded: $0.00. The Trustee is hereby authorized to make an interim distribution of 2.44 to the holders of general unsecured claims. (RE: related document(s) 74 Chapter 7 Trustees Final Report 76 Application for Compensation. for John S. Pereira as Chapter 7 Trustee; Fees: $ 9,831.14 Expenses: $ 0.00) (tml) (Entered: 08/18/2021)
08/16/2021102Docket Text
Letter of Adjournment: Hearing rescheduled from August 18, 2021 at 10:00 A.M. to August 26, 2021 at 10:00 A.M. Filed by John P. Campo on behalf of John S. Pereira (RE: related document(s)95 Letter of Adjournment filed by Trustee John S. Pereira, 96 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 99 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee John S. Pereira) (Campo, John) (Entered: 08/16/2021)
08/07/2021101Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 08/07/2021. (Admin.) (Entered: 08/08/2021)