Search icon

BLUE RIDGE FARMS INC.

Company Details

Name: BLUE RIDGE FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1961 (64 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 333514
ZIP code: 11725
County: Kings
Place of Formation: New York
Address: 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725
Principal Address: 340 VETERANS MEMORIAL HIGHWAY, STE 7, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JEFFREY SIEGEL Chief Executive Officer 340 VETERANS MEMORIAL HIGHWAY, STE 7, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2005-07-18 2010-08-06 Address 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2005-07-18 2010-08-06 Address 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-07-18 2010-08-06 Address 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2003-05-16 2005-07-18 Address 292 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-24 2005-11-29 Address 292 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1997-04-28 2005-07-18 Address 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1997-04-28 2003-05-16 Address 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1992-10-26 2005-07-18 Address 3301 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1992-10-26 1997-04-28 Address 3301 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1985-02-05 1997-04-28 Address 3301 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130796 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100806002895 2010-08-06 BIENNIAL STATEMENT 2009-04-01
051129000796 2005-11-29 CERTIFICATE OF CHANGE 2005-11-29
050718002178 2005-07-18 BIENNIAL STATEMENT 2005-04-01
C344033-2 2004-03-04 ASSUMED NAME LLC INITIAL FILING 2004-03-04
030516000743 2003-05-16 CERTIFICATE OF CHANGE 2003-05-16
030417002089 2003-04-17 BIENNIAL STATEMENT 2003-04-01
030124000832 2003-01-24 CERTIFICATE OF CHANGE 2003-01-24
010501002677 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990414002320 1999-04-14 BIENNIAL STATEMENT 1999-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73595571 1986-04-28 1424984 1987-01-13
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-10-20
Publication Date 1986-10-21
Date Cancelled 2007-10-20

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.03 - Chickens; Chicks; Hens; Roosters, 03.15.24 - Stylized birds

Goods and Services

For MACARONI SALAD, PASTA SALAD, HERRING SAUCE, PUDDING AND GELATIN DESSERTS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Dec. 1985
Use in Commerce Dec. 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BLUE RIDGE FARMS, INC.
Owner Address 3301 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax (516) 393-8282
Phone (516) 746-8000
Correspondent e-mail avodovozov@jshllp.com
Correspondent Name/Address ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530
Correspondent e-mail Authorized No

Prosecution History

Date Description
2010-03-10 NOTICE OF SUIT
2007-10-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-25 CASE FILE IN TICRS
2005-02-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-08-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-01-13 REGISTERED-PRINCIPAL REGISTER
1986-10-21 PUBLISHED FOR OPPOSITION
1986-09-21 NOTICE OF PUBLICATION
1986-08-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location INTENT TO USE SECTION
Date in Location 2006-10-30
BLUE RIDGE FARMS 73025466 1974-06-27 1193709 1982-04-13
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-01-18
Publication Date 1975-05-27
Date Cancelled 2003-01-18

Mark Information

Mark Literal Elements BLUE RIDGE FARMS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.02 - Birds of prey and scavengers other than eagles; Buzzards; Condors; Falcons; Hawks; Raptors; Vultures, 03.15.24 - Stylized birds, 03.15.25 - Blackbirds; Cardinals; Crows; Jays; Other birds not categorized elsewhere; Ravens; Robins; Woodpeckers

Goods and Services

For Macaroni Salad, Herring Sauce and Rice Pudding
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1963
Use in Commerce 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BLUE RIDGE FARMS, INC.
Owner Address 3301 ATLANTIC AVE. BROOKLYN, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BLUM KAPLAN
Correspondent Name/Address BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2010-03-10 NOTICE OF SUIT
2003-01-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-11-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-27 RESPONSE RECEIVED TO POST REG. ACTION
1988-09-07 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-03-31 REGISTERED - SEC. 8 (6-YR) FILED
1988-03-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-04-13 REGISTERED-PRINCIPAL REGISTER
1982-01-11 OPPOSITION DISMISSED NO. 999999

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-01-19
BLUE RIDGE FARMS 73025464 1974-06-27 1263115 1984-01-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-09
Publication Date 1975-06-17
Date Cancelled 2004-10-09

Mark Information

Mark Literal Elements BLUE RIDGE FARMS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Macaroni Salad, Herring Sauce and Rice Pudding
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1963
Use in Commerce 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Blue Ridge Farms, Inc.
Owner Address 3301 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARTIN J BERAN, BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2010-03-10 NOTICE OF SUIT
2004-10-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-25 RESPONSE RECEIVED TO POST REG. ACTION
1990-04-06 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-12-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-01-03 REGISTERED-PRINCIPAL REGISTER
1975-03-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1975-01-16 NON-FINAL ACTION MAILED
1974-07-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-11-05
No data 73025463 1974-06-27 1030188 1976-01-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-10-21

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.03 - Chickens; Chicks; Hens; Roosters, 03.15.24 - Stylized birds

Goods and Services

For MACARONI SALAD, HERRING SAUCE AND RICE PUDDING
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
First Use 1963
Use in Commerce 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BLUE RIDGE FARMS, INC.
Owner Address 3301 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MURRAY SCHAFFER
Fax (516) 393-8282
Phone (516) 746-8000
Correspondent e-mail avodovozov@jshllp.com
Correspondent Name/Address ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530
Correspondent e-mail Authorized No

Prosecution History

Date Description
2006-10-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-03-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-07-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-01-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-11-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-08-28
BLUERIDGE 71541591 1947-11-18 532294 1950-10-24
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements BLUERIDGE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CANNED VEGETABLES
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 08, 1879
Use in Commerce Oct. 08, 1879

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BLUE RIDGE FARMS, INC.
Owner Address 3310 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MURRAY SCHAFFER
Fax (516) 393-8282
Phone (516) 746-8000
Correspondent e-mail avodovozov@jshllp.com
Correspondent Name/Address ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530
Correspondent e-mail Authorized No

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-07 CASE FILE IN TICRS
2005-02-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-03-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-03-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-10-25 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-09-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-08-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309642189 0215000 2005-12-08 3301 ATLANTIC AVENUE, BROOKLYN, NY, 11208
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2005-12-08
Emphasis N: DI2005NR
Case Closed 2006-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 395
Gravity 00
304958762 0215000 2002-01-11 3301 ATLANTIC AVENUE, BROOKLYN, NY, 11208
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2002-01-11
Emphasis N: DI2001NR
Case Closed 2007-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-23
Abatement Due Date 2002-02-15
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 500
Gravity 00
18753038 0215600 1982-06-14 New York-Kings, NY, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
11895497 0215600 1982-06-13 130 18 90TH AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-07-30
11884095 0215600 1979-11-20 130-18 90 AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-23
Case Closed 1981-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Current Penalty 480.0
Initial Penalty 560.0
Contest Date 1979-12-15
Nr Instances 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-12-15
Nr Instances 1
11847969 0215600 1977-10-07 130-18 90TH AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-12
Case Closed 1977-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-10-17
Abatement Due Date 1977-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
11847035 0215600 1976-06-29 130-18 90TH AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-12
Abatement Due Date 1976-08-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-10
Nr Instances 1
11579547 0214700 1972-11-16 130-11 90 AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-16
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-11-17
Abatement Due Date 1973-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-11-17
Abatement Due Date 1972-11-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-11-17
Abatement Due Date 1972-11-24
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108460 Other Contract Actions 2005-03-31 court trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9000000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-31
Termination Date 2005-03-31
Date Issue Joined 2005-03-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name BLUE RIDGE FARMS INC.
Role Plaintiff
Name CROWN CREDIT COMPANY
Role Defendant
0405098 Negotiable Instruments 2004-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-23
Termination Date 2006-02-01
Date Issue Joined 2005-02-08
Section 1332
Sub Section NI
Status Terminated

Parties

Name GOLDBERG
Role Plaintiff
Name BLUE RIDGE FARMS INC.
Role Defendant
0108460 Other Contract Actions 2001-12-20 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9000000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment costs and attorney fees
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2001-12-20
Termination Date 2005-03-28
Date Issue Joined 2004-01-02
Pretrial Conference Date 2004-02-14
Trial Begin Date 2004-05-12
Trial End Date 2004-05-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name BLUE RIDGE FARMS INC.
Role Plaintiff
Name CROWN CREDIT COMPANY
Role Defendant
9100278 Other Personal Property Damage 1991-01-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-25
Termination Date 1991-03-22
Section 2679

Parties

Name BLUE RIDGE FARMS INC.
Role Plaintiff
Name PEPE, MICHAEL
Role Defendant
0403986 Other Contract Actions 2004-09-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-14
Termination Date 2005-08-31
Date Issue Joined 2004-10-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name ROTHBERG
Role Plaintiff
Name BLUE RIDGE FARMS INC.
Role Defendant
1001061 Trademark 2010-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-09
Termination Date 2010-05-07
Section 1114
Status Terminated

Parties

Name BLUE RIDGE FARMS INC.
Role Plaintiff
Name EM-ESS ACQUISITION LLC
Role Defendant
0205373 Civil Rights Employment 2002-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-04
Termination Date 2003-10-31
Date Issue Joined 2003-01-02
Section 1331
Sub Section ED
Status Terminated

Parties

Name GREENBERG
Role Plaintiff
Name BLUE RIDGE FARMS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State