New York Southern Bankruptcy Court

Case number: 7:19-bk-23480 - J.P.R. Mechanical Inc. - New York Southern Bankruptcy Court

Case Information
Case title
J.P.R. Mechanical Inc.
Chapter
7
Judge
David S Jones
Filed
08/16/2019
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

JtAdm, Lead




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23480-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
Asset


Date filed:  08/16/2019
341 meeting:  11/14/2019
Deadline for filing claims:  01/27/2020

Debtor

J.P.R. Mechanical Inc.

255 Main Street
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 13-3675942
dba
d/b/a JPR Mechanical


represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: [email protected]

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Salvatore LaMonica

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511
Fax : (914) 232-1599
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
 
 

Latest Dockets
Date Filed#Docket Text
04/22/2024Docket Text
Adversary Case 7:21-ap-7053 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. (Calderon, Lynda)
04/22/2024Docket Text
Adversary Case 7:21-ap-7050 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. (Calderon, Lynda)
04/04/2024Docket Text
Adversary Case 7:21-ap-7061 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. (Calderon, Lynda)
03/20/2024Docket Text
Adversary Case 7:21-ap-7066 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. (Calderon, Lynda)
02/16/2024Docket Text
Adversary Case 7:21-ap-7070 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. (Calderon, Lynda)
02/15/2024Docket Text
Adversary Case 7:21-ap-7042 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. (Calderon, Lynda)
12/20/2023Docket Text
Adversary Case 7:21-ap-7065 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. (Calderon, Lynda)
12/20/2023Docket Text
Adversary Case 7:21-ap-7066 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. (Calderon, Lynda)
12/15/2023343Docket Text
Declaration Disclosing Increase in Hourly Rates Effective January 1, 2024 (related document(s)[22]) filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP. (Holecek, Holly)
11/14/2023Docket Text
Adversary Case 7:21-ap-7073 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. (Calderon, Lynda)