Search icon

WILLOW RUN FOODS, INC.

Company Details

Name: WILLOW RUN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1950 (75 years ago)
Entity Number: 65361
ZIP code: 13795
County: Broome
Place of Formation: New York
Address: 1006 US RTE 11, KIRKWOOD, NY, United States, 13795

Shares Details

Shares issued 7500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XY44 Active Non-Manufacturer 2013-08-01 2024-03-09 No data No data

Contact Information

POC JAMES L. DONOVAN
Phone +1 607-338-5221
Address 1006 US RT 11, KIRKWOOD, BROOME, NY, 13795 9600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2023 150528865 2024-07-15 WILLOW RUN FOODS, INC. 159
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 144
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2022 150528865 2023-07-10 WILLOW RUN FOODS, INC. 178
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2021 150528865 2022-07-06 WILLOW RUN FOODS, INC. 197
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 169
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2020 150528865 2021-07-29 WILLOW RUN FOODS, INC. 205
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 195
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2019 150528865 2020-07-28 WILLOW RUN FOODS, INC. 191
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2018 150528865 2019-07-22 WILLOW RUN FOODS, INC. 194
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature
WILLOW RUN FOODS INC HEALTH REIMBURSEMENT ACCOUNT 2017 150528865 2018-07-26 WILLOW RUN FOODS, INC. 203
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-01-01
Business code 722300
Sponsor’s telephone number 6073385221
Plan sponsor’s mailing address PO BOX 1350, BINGHAMTON, NY, 13902
Plan sponsor’s address 1006 US ROUTE 11, KIRKWOOD, NY, 13795

Number of participants as of the end of the plan year

Active participants 197
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL WALLIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
WILLOW RUN FOODS, INC. DOS Process Agent 1006 US RTE 11, KIRKWOOD, NY, United States, 13795

Chief Executive Officer

Name Role Address
TERRY R WOOD Chief Executive Officer PO BOX 1350, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
2023-02-25 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2022-07-20 2023-02-25 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2021-08-31 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2000-07-21 2020-08-14 Address 1006 US RTE 11, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
1993-03-26 2000-07-21 Address PO BOX 1350, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-03-26 2000-07-21 Address 157 JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-03-26 2000-07-21 Address 157 JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1983-11-18 2021-08-31 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
1979-03-15 1983-11-18 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1975-10-23 1993-03-26 Address 157 JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060056 2020-08-14 BIENNIAL STATEMENT 2020-07-01
180702007892 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140708006464 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120723006169 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100730002718 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080815003122 2008-08-15 BIENNIAL STATEMENT 2008-07-01
061206002193 2006-12-06 BIENNIAL STATEMENT 2006-07-01
040805002013 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020620002574 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000721002212 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 WILLOW RUN FOODS 1006 US RT 11, KIRKWOOD, Broome, NY, 13795 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345912984 0215800 2022-04-21 1006 US ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-04-21
Case Closed 2022-06-06

Related Activity

Type Inspection
Activity Nr 1298650
Safety Yes
342986502 0215800 2018-02-27 1006 US ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-05-08
Emphasis P: REFUSE, L: REFUSE
Case Closed 2022-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2018-05-08
Current Penalty 4711.5
Initial Penalty 6282.0
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Material Handling Maintenance, on or about 2/27/18: Delta bench grinder had the work rest on the right side adjusted 3/4-inch from the abrasive wheel.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2018-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Material Handling Maintenance, on or about 2/27/18: Delta bench grinder had the tongue guard on the right side adjusted 3/8-inch from the abrasive wheel.
340193762 0215800 2015-01-09 1006 US ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-01-09
Case Closed 2015-01-26

Related Activity

Type Inspection
Activity Nr 821301
Safety Yes
338213010 0215800 2013-01-10 1006 US ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-01-10
Emphasis P: SSTARG12, L: REFUSE, N: SSTARG12
Case Closed 2013-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-02-04
Abatement Due Date 2013-02-22
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2013-02-20
Final Order 2013-05-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line Section (5)(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of being struck by the load should the below-the-hook lifting device fail: a) Battery Charger Area, on or about 1/10/13: A below-the-hook spreader beam device used to lift batteries into and out of forklifts was not clearly labeled, not inspected, the hook safety latch was broken and the device had a chunk of wood broken off along the horizontal member. Among other methods, feasible and acceptable abatement methods to correct these hazards are to: 1. Inspect the lifting device in accordance with ASME B30.20-2010, Section 20-1.3. 2. Clearly marked the rated load capacity on the device in accordance with ASME B30.20-2010, Section 20.1.2. 3. Replace the hook safety latch. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2013-02-04
Abatement Due Date 2013-03-09
Current Penalty 1000.0
Initial Penalty 2250.0
Contest Date 2013-02-20
Final Order 2013-05-20
Nr Instances 1
Nr Exposed 300
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 1/10/13: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2013-02-04
Abatement Due Date 2013-02-22
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2013-02-20
Final Order 2013-05-20
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material storage racks were not stable or secure against sliding or collapse due to damaged support structures: a) Battery Charging Room, on or about 1/10/13: Storage racks had damaged vertical supports at the following locations: Rack next to pallet jack charger #0666, rack by welder, and rack by pallet jack charger #0665. Abatement certification must be submitted for this item.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-02-04
Abatement Due Date 2013-03-09
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2013-02-20
Final Order 2013-05-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts: a) Maintenance Area, on or about 1/10/13: Rotating chuck on a Delta drill press was not guarded. Abatement certification must be submitted for this item.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2013-02-04
Abatement Due Date 2013-03-09
Current Penalty 1100.0
Initial Penalty 2250.0
Contest Date 2013-02-20
Final Order 2013-05-20
Nr Instances 5
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Maintenance Area, on or about 1/10/13: An extension cord connected to a strip outlet, powering a bench grinder and a drill press were being used as permanent wiring. b) Maintenance Area, on or about 1/10/13: An extension cord providing current to an overhead fluorescent light fixture was being used as permanent wiring. c) Maintenance Area, on or about 1/10/13: A three receptacle extension cord with two extension cords attached and mounted to the wall surface for charging batteries on lifts were being used as permanent wiring. Abatement certification must be submitted for these items.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2013-02-04
Abatement Due Date 2013-03-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-02-20
Final Order 2013-05-20
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: a) Maintenance Area, on or about 1/10/13: Extension cord providing current to a fluorescent light fixture and an extension cord providing current for charging the battery on a JLG lift were both pulled loose from their plug fittings. No strain relief provided. Abatement certification must be submitted for this item.
304591746 0215800 2002-07-10 1006 U.S. ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-10
Emphasis N: SSTARG02
Case Closed 2002-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-07-31
Abatement Due Date 2002-08-13
Current Penalty 845.0
Initial Penalty 1300.0
Contest Date 2002-08-22
Final Order 2002-10-31
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2002-07-31
Abatement Due Date 2002-08-02
Current Penalty 600.0
Initial Penalty 828.0
Contest Date 2002-08-22
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 1
Gravity 01
109911974 0215800 2002-07-10 1006 U.S. ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-10
Emphasis N: SSTARG02
Case Closed 2002-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 1500.0
Initial Penalty 2400.0
Contest Date 2002-08-22
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Contest Date 2002-08-22
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2002-07-31
Abatement Due Date 2002-08-13
Contest Date 2002-08-22
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 1
Gravity 00
302688874 0215800 1999-10-21 1006 U.S. ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-21
Emphasis N: SSINTARG
Case Closed 1999-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1999-11-10
Abatement Due Date 1999-11-19
Current Penalty 330.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1999-11-10
Abatement Due Date 1999-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-11-10
Abatement Due Date 1999-11-19
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1999-11-10
Abatement Due Date 1999-11-16
Nr Instances 1
Nr Exposed 2
Gravity 01
302688882 0215800 1999-10-21 1006 U.S. ROUTE 11, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-10-21
Emphasis N: SSINTARG
Case Closed 1999-12-16

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 550.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1999-11-10
Abatement Due Date 1999-11-24
Nr Instances 3
Nr Exposed 5
Gravity 04
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-11-10
Abatement Due Date 1999-12-14
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01001E
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-11-10
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1999-11-10
Abatement Due Date 1999-12-13
Nr Instances 5
Nr Exposed 100
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254317109 2020-04-15 0248 PPP 1006 US ROUTE 11, KIRKWOOD, NY, 13795
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3980300
Loan Approval Amount (current) 3980300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KIRKWOOD, BROOME, NY, 13795-0001
Project Congressional District NY-19
Number of Employees 443
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4026864.06
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200170 Arbitration 2022-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-02-23
Termination Date 2022-09-12
Date Issue Joined 2022-03-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name WILLOW RUN FOODS, INC.
Role Plaintiff
Name SUPPLY MANAGEMENT SERVICES, IN
Role Defendant
2100811 Americans with Disabilities Act - Employment 2021-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 3
Filing Date 2021-07-16
Termination Date 2022-07-13
Date Issue Joined 2022-01-19
Pretrial Conference Date 2022-02-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name BASSO
Role Plaintiff
Name WILLOW RUN FOODS, INC.
Role Defendant
9901336 Stockholder's Suits 1999-08-23 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-08-23
Termination Date 2000-03-27
Date Issue Joined 1999-10-29
Section 1332

Parties

Name WILLOW RUN FOODS, INC.
Role Plaintiff
Name AMERISERVE FOOD
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State