New York Eastern Bankruptcy Court

Case number: 1:13-bk-47224 - Brothers Roofing Supplies Co., Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Brothers Roofing Supplies Co., Inc.
Chapter
11
Filed
12/02/2013
Last Filing
11/05/2014
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-47224-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  12/02/2013
Plan confirmed:  05/23/2014
341 meeting:  01/03/2014
Deadline for filing claims:  03/07/2014
Deadline for filing claims (govt.):  06/02/2014

Debtor

Brothers Roofing Supplies Co., Inc.

105-14 Astoria Boulevard
East Elmhurst, NY 11369
QUEENS-NY
Tax ID / EIN: 11-2203187

represented by
Erica Feynman Aisner

DelBello Donnellan Weingarten
Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
914-681-0200
Fax : 914-681-0288
Email: [email protected]

Julie Cvek Curley

DelBello Donnellan Weingarten
Wise & Wiedekehr,LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: [email protected]

Jonathan S Pasternak

DelBello Donnellan Weingarten
Wise & Wiederkehr, LLP
One North Lexington Avenu
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
represented by
Marylou Martin

Department of Justice
U.S. Trustee's Office for the EDNY
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/23/201494Docket Text
Order Approving Disclosure Statement and Order Confirming Chapter 11 Plan(Related document(s) 72Amended Disclosure Statement filed by Debtor Brothers Roofing Supplies Co., Inc., 81Amended Chapter 11 Plan filed by Debtor Brothers Roofing Supplies Co., Inc.). Signed on 5/23/2014. Final Decree due by 8/21/2014. (evt) (Entered: 05/23/2014)
05/22/201493Docket Text
Final Order Authorizing immediate Approval and Entry into Use and Occupancy Agreement between the Debtor and S&K Distribution, LLC (see Order for details)(Related Doc # 55) Signed on 5/22/2014. (Attachments: # 1Exhibit) (dkc) (Entered: 05/23/2014)
05/15/201492Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
05/15/201491Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
05/15/201490Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
05/15/201489Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
05/15/201488Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
05/14/201487Docket Text
Certificate as to Balloting Filed by Julie Cvek Curley on behalf of Brothers Roofing Supplies Co., Inc. (Curley, Julie) (Entered: 05/14/2014)
05/12/2014Docket Text
Receipt of Transfer of Claim(1-13-47224-nhl) [claims,trclm] ( 25.00) Filing Fee. Receipt number 12386269. Fee amount 25.00. (re: Doc# 86) (U.S. Treasury) (Entered: 05/12/2014)
05/12/201486Docket Text
Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: R.M. Lucas Company (Claim No. 6) To S&K Distribution, LLC Fee Amount $25 Filed by Jeffrey A Cooper on behalf of S&K Distribution, LLC. (Cooper, Jeffrey) (Entered: 05/12/2014)