New York Northern Bankruptcy Court

Case number: 1:21-bk-10701 - East Coast Construction & Renovations, LLC - New York Northern Bankruptcy Court

Case Information
Case title
East Coast Construction & Renovations, LLC
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
07/21/2021
Last Filing
03/05/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 21-10701-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  07/21/2021
Plan confirmed:  12/21/2022
341 meeting:  10/05/2021
Deadline for filing claims:  09/29/2021
Deadline for filing claims (govt.):  01/18/2022

Debtor

East Coast Construction & Renovations, LLC

4050 Route 9N
Greenfield Center, NY 12833-1903
SARATOGA-NY
Tax ID / EIN: 82-5360634

represented by
Michael Leo Boyle

Boyle Legal, LLC
64 2nd Street
Troy, NY 12180
518-407-3121
Email: [email protected]

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

represented by
Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300
Fax : (518) 432-3123
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Lisa M Penpraze

Office of The United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/20/2023106Docket Text
Monthly Operating Report for Filing Period October 2022 Filed by East Coast Construction & Renovations, LLC. (Boyle, Michael) (Entered: 02/20/2023)
02/20/2023105Docket Text
Monthly Operating Report for Filing Period September 2022 Filed by East Coast Construction & Renovations, LLC. (Boyle, Michael) (Entered: 02/20/2023)
02/20/2023104Docket Text
Monthly Operating Report for Filing Period August 2022 Filed by East Coast Construction & Renovations, LLC. (Boyle, Michael) (Entered: 02/20/2023)
12/21/2022103Docket Text
Order Confirming Amended Chapter 11 Plan (related document(s)56). (Bazan, Judy) (Entered: 12/21/2022)
12/20/2022102Docket Text
Monthly Operating Report for Filing Period July 2022 Filed by East Coast Construction & Renovations, LLC. (Boyle, Michael) (Entered: 12/20/2022)
12/20/2022101Docket Text
Monthly Operating Report for Filing Period June 2022 Filed by East Coast Construction & Renovations, LLC. (Boyle, Michael) (Entered: 12/20/2022)
08/23/2022100Docket Text
Order Granting Application For Compensation Granting for Michael Leo Boyle, Attorney for the Debtor, fees awarded: $17,777.50, expenses awarded: $1,841.76, (Related Doc # 86). (Rosenberg, Dana) (Entered: 08/23/2022)
08/23/202299Docket Text
Order Granting Application For Compensation (Related Doc # 85) Granting for Jill M Flinton, CPA, PLLC fees awarded: $4625.00. (Rosenberg, Dana) (Entered: 08/23/2022)
08/17/2022Docket Text
Hearing Held; GRANTED (related document(s):86). Order due by 9/16/2022. (OConnell, Theresa) (Entered: 08/17/2022)
08/17/2022Docket Text
Hearing Held; GRANTED (related document(s):85). Order due by 9/16/2022. (OConnell, Theresa) (Entered: 08/17/2022)