New York Southern Bankruptcy Court

Case number: 1:17-bk-13162 - Navillus Tile, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Navillus Tile, Inc.
Chapter
11
Judge
David S Jones
Filed
11/08/2017
Last Filing
06/23/2022
Asset
Yes
Vol
v
Docket Header

RELATED, CLMAGT, FeeDueAP, PENAP, SchedF, Mediation, Lead, MEGA




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-13162-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/08/2017
Plan confirmed:  10/11/2018
341 meeting:  12/19/2017
Deadline for filing claims:  02/14/2018

Debtor

Navillus Tile, Inc.

633 Third Avenue
17th Floor
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 11-2871781
dba
Navillus Contracting


represented by
Elizabeth Aboulafia

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Suite 402
Garden City, NY 11530
516-296-9124
Fax : 516-357-3699
Email: [email protected]

Bernard H. Broome

Bernard H. Broome, PLLC
217 Broadway
Suite 505
New York, NY 10007
212-689-4670
Fax : 212-545-9016
Email: [email protected]

Melanie L. Cyganowski

Otterbourg P.C.
230 Park Avenue
New York, NY 10169-0075
(212) 905-3677
Fax : (917) 368-7121
Email: [email protected]

C. Nathan Dee

Cullen and Dykman, LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530-4850
(516) 357-3700
Fax : (516) 393-8282
Email: [email protected]

Jon Travis Powers

K&L Gates LLP
One Newark Center
10th Floor
Newark, NJ 07102
973-848-4112
Email: [email protected]

Howard Marc Rosen

Peckar & Abramson, P.C.
1325 Avenue of the Americas
10th Floor
New York, NY 10019
212-382-0909
Fax : 212-382-3456
Email: [email protected]

Veronique Urban

400 RXR Plaza
Uniondale, NY 11556
516-227-0737
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

 
 
Claims and Noticing Agent

GCG, LLC

1985 Marcus Ave
Lake Success, NY 11042
631-470-5000
TERMINATED: 04/20/2020

represented by
Elizabeth Aboulafia

(See above for address)
TERMINATED: 04/20/2020

Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]
TERMINATED: 04/20/2020

Lorri Staal

Epiq Corporate Restrucuring, LLC
777 3rd Ave, 12th FL
New York, NY 11017
347-366-2054
Fax : 631-940-6554
Email: [email protected]
TERMINATED: 04/20/2020

Claims and Noticing Agent

GCG, Inc. Claims Agent

a/k/a The Garden City Group, Inc.
1985 Marcus Ave
Lake Success, NY 11042
www.gcginc.com
631-470-5000
TERMINATED: 12/09/2020

represented by
Angela Ferrante

(See above for address)
TERMINATED: 12/09/2020

Lorri Staal

(See above for address)
TERMINATED: 12/09/2020

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqglobal.com
646-282-2500
represented by
Lorri Staal

(See above for address)

Latest Dockets
Date Filed#Docket Text
06/23/2022845Docket Text
Order Signed on 6/23/2022 Terminating the Services of Claims and Noticing Agent. (Calderon, Lynda)
05/27/2022844Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [843])) . Notice Date 05/27/2022. (Admin.)
05/25/2022843Docket Text
Notice of Case Reassignment From Judge Sean H. Lane to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya).
03/03/2022842Docket Text
Order Closing Chapter 11 Case Signed On 3/3/2022. (Ebanks, Liza)
02/09/2022Docket Text
Adversary Case 1:18-ap-1630 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza)
01/26/2022841Docket Text
Application for Final Decree Reorganized Debtor's Application for Order Closing Chapter 11 Case filed by Veronique Urban on behalf of Navillus Tile, Inc.. (Urban, Veronique)
01/18/2022840Docket Text
Order Signed On 1/18/2022, (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction And (II) Enforcing The Chapter 11 Discharge And Plan Injunction (related document(s)[821]) (Ebanks, Liza)
12/27/2021839Docket Text
Certificate of Service (related document(s) 838) filed by Veronique Urban on behalf of Navillus Tile, Inc.. (Urban, Veronique) (Entered: 12/27/2021)
12/23/2021838Docket Text
Notice of Settlement of an Order Notice of Settlement of Proposed Order Granting Reorganized Debtors Motion for an Order (I) Reopening Bankruptcy Case for the Limited Purpose of Enforcing the Chapter 11 Discharge and Plan Injunction and (II) Enforcing the Chapter 11 Discharge and Plan Injunction (related document(s) 837, 821) filed by Veronique Urban on behalf of Navillus Tile, Inc.. Objections due by 1/3/2022, (Urban, Veronique) (Entered: 12/23/2021)
12/22/2021Docket Text
Adversary Case 1:18-ap-1856 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza)