Search icon

WAKEFERN FOOD CORP.

Company Details

Name: WAKEFERN FOOD CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1977 (47 years ago)
Entity Number: 454905
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAKEFERN FOOD CORP. HEALTH & WELFARE PLAN FOR FULL-TIME EMPLOYEES 2009 221434516 2010-10-15 WAKEFERN FOOD CORP. 1450
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 7325126374
Plan sponsor’s mailing address 5000 RIVERSIDE DRIVE, ADDRESS LINE 2, KEASBEY, NJ, 08832
Plan sponsor’s address LINE1, NYC, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 221434516
Plan administrator’s name WAKEFERN FOOD CORP.
Plan administrator’s address 5000 RIVERSIDE DRIVE, ADDRESS LINE 2, KEASBEY, NJ, 08832
Administrator’s telephone number 7325126374

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing RONALD BERMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL STIGERS Chief Executive Officer 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-31 2025-01-31 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-04 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-11-01 2025-01-31 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2011-11-23 2013-11-01 Address 5000 RIVERSIDE DR, KEASBEY, NJ, 08832, USA (Type of address: Principal Executive Office)
2010-01-11 2011-11-23 Address 5000 RIVERSIDE DR, KEASBEY, NJ, 08832, USA (Type of address: Principal Executive Office)
2010-01-11 2013-11-01 Address 5000 RIVERSIDE DR, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131000129 2025-01-31 BIENNIAL STATEMENT 2025-01-31
250131002021 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
211110001758 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191104062754 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-7267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7266 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007891 2017-11-01 BIENNIAL STATEMENT 2017-11-01
20160819006 2016-08-19 ASSUMED NAME CORP INITIAL FILING 2016-08-19
151103006376 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131101006239 2013-11-01 BIENNIAL STATEMENT 2013-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345587752 0213100 2021-10-19 18 WINSLOW GATE ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-12-21
Emphasis L: FORKLIFT
Case Closed 2022-05-25

Related Activity

Type Complaint
Activity Nr 1823599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2022-04-14
Abatement Due Date 2022-06-01
Current Penalty 4972.2
Initial Penalty 8287.0
Final Order 2022-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace: a) Facility - On or prior to October 19, 2021, employees operated a Hi-Lo Lift (Crown, Model: SHR5520-30, Serial Number: 10221205) without receiving formal instruction, practical training, and an evaluation of the operator's performance in the workplace.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2022-04-14
Abatement Due Date 2022-06-01
Current Penalty 4972.2
Initial Penalty 8287.0
Final Order 2022-05-04
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Facility - On or prior to October 19, 2021, an employee operated a Powered Pallet Jack without being re-evaluated in the previous three years. b) Facility - On or prior to November 30, 2021, an employee operated a Hi-Lo Lift without being re-evaluated in the previous three years.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2022-04-14
Abatement Due Date 2022-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-04
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Facility - On or prior to November 30, 2021, the employer allowed employees to operate a Hi-Lo Lift without certifying that each operator had been trained and evaluated on the equipment. b) Facility - On or prior to October 19, 2021, an employee operated a Powered Pallet Jack without re-certifying the operator had been trained and evaluated.
1034719 0213100 1984-09-25 RD 2 BALLARD ROAD, MIDDLETOWN, NY, 10940
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-09-26
Case Closed 1984-10-25

Related Activity

Type Referral
Activity Nr 900675828
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3903257 Intrastate Non-Hazmat 2024-10-24 25000 2023 5 5 Private(Property)
Legal Name WAKEFERN FOOD CORP
DBA Name -
Physical Address 176 N MAIN ST, FLORIDA, NY, 10921-1021, US
Mailing Address 176 N MAIN ST, FLORIDA, NY, 10921-1021, US
Phone (845) 651-2741
Fax -
E-mail DANIELLE.FORMA@WAKEFERN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0550838
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 85556NC
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1D4MS204246
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0220875
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 36260NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTYR2CM5KKA81359
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CE53443
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JWCA1423NP528443
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWF061353
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 90896ND
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JR8F4S50848
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK101281
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 90896ND
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JR8F4S50848
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-01
Code of the violation 3969D2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4041753200
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-06-18
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dawn
Vehicle Identification number (VIN) 1190308568
Vehicle license number TAD82A
Vehicle license state NJ
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102683 Trademark 1991-07-03 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-03
Termination Date 1992-02-25
Section 1114

Parties

Name WAKEFERN FOOD CORP.
Role Defendant
Name G.H. BASS & CO.
Role Plaintiff
0904190 Motor Vehicle Personal Injury 2009-09-29 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-29
Termination Date 2010-02-17
Date Issue Joined 2010-01-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
2206089 Other Fraud 2022-07-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-07-18
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name FELDMAN
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
2108590 Other Labor Litigation 2021-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-10-19
Termination Date 2021-11-02
Section 1332
Sub Section LR
Status Terminated

Parties

Name GRANT
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
2004670 Americans with Disabilities Act - Other 2020-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2021-06-15
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
8804389 Civil Rights Employment 1988-06-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-23
Termination Date 1990-06-05

Parties

Name OTUBU
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1305710 Other Personal Injury 2013-10-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-17
Termination Date 2014-03-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name DALE
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1906025 Americans with Disabilities Act - Other 2019-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-25
Termination Date 2022-06-03
Section 1201
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1801199 Other Personal Injury 2018-02-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2019-02-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name SIMMONDS
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
2003664 Other Contract Actions 2020-08-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-13
Termination Date 2020-11-13
Section 1346
Sub Section BC
Status Terminated

Parties

Name SERENDIPITY BRANDS LLC
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
2402840 Antitrust 2024-04-15 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-15
Termination Date 2024-06-18
Section 1337
Status Terminated

Parties

Name WAKEFERN FOOD CORP.
Role Plaintiff
Name ASR GROUP INTERNATIONAL,
Role Defendant
1505828 Other Personal Injury 2015-10-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-09
Termination Date 2016-05-17
Section 1332
Sub Section CT
Status Terminated

Parties

Name KUPFERSTEIN
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1405281 Other Personal Injury 2014-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-15
Termination Date 2015-02-03
Date Issue Joined 2014-08-01
Pretrial Conference Date 2014-10-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name TAVOLILLA
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
9600242 Trademark 1996-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-01-19
Termination Date 1996-10-02
Section 1114

Parties

Name FRANK BRUNCKHORST CO,
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1504780 Motor Vehicle Personal Injury 2015-08-14 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-14
Termination Date 2018-02-27
Pretrial Conference Date 2017-12-14
Trial Begin Date 2018-02-20
Trial End Date 2018-02-23
Section 1441
Sub Section TM
Status Terminated

Parties

Name VARGAS
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1900972 Copyright 2019-02-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-18
Termination Date 2019-02-22
Section 0101
Status Terminated

Parties

Name ADLIFE MARKETING & COMMUNICATI
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
9102683 Trademark 1991-04-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-18
Termination Date 1991-07-03
Section 1114

Parties

Name G.H. BASS & CO.
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
9504934 Other Contract Actions 1995-06-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-29
Termination Date 1995-11-20
Date Issue Joined 1995-06-30
Section 1332

Parties

Name COPORATE SAFETY
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
2008470 Other Fraud 2020-10-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2020-10-12
Termination Date 2022-03-01
Date Issue Joined 2021-08-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name MYERS
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant
1907743 Other Contract Actions 2019-08-19 want of prosecution
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-08-19
Termination Date 2020-09-29
Date Issue Joined 2020-05-12
Pretrial Conference Date 2020-05-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name EL RASHIDI EL MIZAN CONFECTION
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State