New York Northern Bankruptcy Court

Case number: 5:06-bk-32449 - Midstate Construction Services, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Midstate Construction Services, Inc.
Chapter
7
Filed
05/05/2004
Asset
No
Docket Header

CH7BUSINESS, ZPRE, NOASSETRPT, TransferredToSyracuse, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 06-32449-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 7
Voluntary
No asset
Date filed:  05/05/2004
Date of Intradistrict transfer:  12/28/2006
Date terminated:  07/08/2008
341 meeting:  01/13/2006
Deadline for objecting to discharge:  03/14/2006

Debtor

Midstate Construction Services, Inc.

6600 Joy Road
East Syracuse, NY 13057
ONONDAGA-NY
Tax ID / EIN: 16-1379993

represented by
Midstate Construction Services, Inc.

PRO SE

Kenneth J. Bobrycki

Melvin & Melvin, PLLC
217 South Salina St.
Suite 700
Syracuse, NY 13202
(315) 422-1311
Fax : (315) 479-7612
Email: [email protected]
TERMINATED: 10/05/2005

Trustee

Mary Lannon Fangio-Trustee

Whitelaw & Fangio
Hogan Block
247-259 W. Fayette Street
Syracuse, NY 13202
(315) 472-7832

represented by
Mary Lannon Fangio

Whitelaw & Fangio
247-259 W. Fayette St.
Syracuse, NY 13202
(315) 472-7832
Fax : (315) 472-7816
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191

represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Counter-Claimant

Midstate Construction Services, Inc.

6600 Joy Road
East Syracuse, NY 13057
Tax ID / EIN: 16-1379993

represented by
Midstate Construction Services, Inc.

PRO SE

Kenneth J. Bobrycki

(See above for address)
TERMINATED: 10/05/2005

Counter-Defendant

Integrated Industrial Services, Inc.

c/o William R. Hier
6169 Eastern Avenue
Syracuse, NY 13211

represented by
Terry R. Pickard

Byre, Costello & Pickard, P.C.
100 Madison Street
Suite 1600, Mony Tower I
Syracuse, NY 13202-2721
(315) 474-6448
Fax : (315) 424-8556
Email: [email protected]

Counter-Defendant

J.P.W. Structural Contracting, Inc.

c/o Gregory F. Wilt
6376 Thompson Road
Syracuse, NY 13206

represented by
Terry R. Pickard

(See above for address)

Counter-Defendant

Ridley Electric Co. Inc.

c/o Benjamin P. Ridley
5800 Court Street Road
Syracuse, NY 13206

 
 
Counter-Claimant

Ridley Electric Co. Inc.

c/o Benjamin P. Ridley
5800 Court Street Road
Syracuse, NY 13206

 
 
Counter-Defendant

Midstate Construction Services, Inc.

6600 Joy Road
East Syracuse, NY 13057
Tax ID / EIN: 16-1379993
represented by
Midstate Construction Services, Inc.

PRO SE

Kenneth J. Bobrycki

(See above for address)
TERMINATED: 10/05/2005

Latest Dockets
Date Filed#Docket Text
08/19/2008Docket Text
Trustee Payment Made. Voucher Number is 5281100407$60.00 Paid. (Yungblut, John) (Entered: 08/20/2008)
07/08/2008Docket Text
Bankruptcy Case Closed. (Glasheen, Dorothy) (Entered: 07/08/2008)
07/08/200880Docket Text
Final Decree Signed on 7/8/2008. (Glasheen, Dorothy) (Entered: 07/08/2008)
12/28/200679Docket Text
Order Transferring Case To Another Division. New Case Number is 06-32449. Signed on 12/28/2006. (Chest, Lynn) (Entered: 12/28/2006)
06/19/2006Docket Text
Section 341 Meeting of Creditors held on 1/27/2006. Tape Number: . Debtor(s) Examined. Meeting of Creditors Closed. Trustee's Report of No Distribution: Trustee requests discharge and certifies under FRBP 5009: the estate has been administered; I have neither received nor distributed any non-exempt property; I have diligently inquired about the debtor(s) financial affairs and location of estate property. The estate has no non-exempt property to distribute. (Fangio, Mary) (Entered: 06/19/2006)
01/18/2006Docket Text
Section 341 Meeting of Creditors held on 1/13/2006. Tape Number: . Debtor(s) Appeared. Next Meeting of Creditors to be held on 1/27/2006 at 1:30 PM at First Meeting Syracuse. (Fangio, Mary) (Entered: 01/18/2006)
01/06/200678Docket Text
Order Granting Motion For Relief From Stay To Permit Movants to Proceed with Their Respective Lien Foreclosure Actions (Related Doc # 72) Signed on 1/5/2006. (Testa, Diane) (Entered: 01/06/2006)
12/27/200577Docket Text
Amended Notice of Hearing on Default Motion. Hearing Scheduled for January 3, 2006 10:00 a.m. Syracuse Filed by Raulli & Sons, Inc., Rosenthal Chadwick, Inc., Truax & Hovey, Ltd. (related document(s) 72). (Attachments: 1Certificate of Service) (Pickard, Terry) (Entered: 12/27/2005)
12/23/200576Docket Text
Notice of Deficiency sent to Terry R. Pickard (related document(s) 75). Document Correction due by 12/26/2005. (Cagwin, Michele) (Entered: 12/23/2005)
12/06/2005Docket Text
Receipt of Relief from Stay Filing Fee - .00. Receipt Number 60602329 by LF. (admin) (Entered: 12/07/2005)