New York Southern Bankruptcy Court

Case number: 7:19-bk-23481 - J.P.R. Mechanical Services Inc. - New York Southern Bankruptcy Court

Case Information
Case title
J.P.R. Mechanical Services Inc.
Chapter
7
Judge
David S Jones
Filed
08/16/2019
Last Filing
07/01/2023
Asset
Yes
Vol
v
Docket Header

JtAdm




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23481-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 Services Inc.

255 Main Street 2nd. Floor
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 13-3923279

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]

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
07/01/202334Docket Text
Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [33])) . Notice Date 07/01/2023. (Admin.)
06/27/202333Docket Text
Transfer Agreement 3001 (e) 2 Transferor: S.W. ANDERSON SALES CORP. (Claim No. 19) To McElroy Deutsch Mulvaney & Carpenter filed by Jeffrey Bernstein on behalf of Michael Anderson Revocable Trust And Michael Anderson 2011 Gift Trust. (Attachments: # (1) Exhibit Evidence of Transfer of Claim) (Bernstein, Jeffrey)
03/27/202232Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [31])) . Notice Date 03/27/2022. (Admin.)
03/25/202231Docket Text
Notice of Case Reassignment From Judge Robert D. Drain to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya).
11/18/202030Docket Text
Order signed on 11/18/2020 Modifying the Automatic Stay (Related Doc # [28]). (Rai, Narotam)
10/23/202029Docket Text
Notice of Hearing (related document(s) 28) filed by Melissa N Licker on behalf of USB Leasing LT. with hearing to be held on 11/16/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD) (Attachments: # 1 Certificate of Service)(Licker, Melissa) (Entered: 10/23/2020)
09/08/2020Docket Text
Receipt of Motion for Relief from Stay (fee)( 19-23481-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number A14299558. Fee amount 181.00. (Re: Doc # 28) (U.S. Treasury) (Entered: 09/08/2020)
09/08/202028Docket Text
Motion for Relief from Stay (2017 Chevrolet Tahoe) filed by Melissa N Licker on behalf of USB Leasing LT with hearing to be held on 11/5/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Statement in support # 2 Exhibits # 3 Order # 4 Memorandum of Law # 5 362 Waiver # 6 Certificate of Service) (Licker, Melissa) (Entered: 09/08/2020)
11/27/2019Docket Text
Pending Deadline for Corp. Ownership Stmt Terminated. (Vargas, Ana) (Entered: 11/27/2019)
11/27/201927Docket Text
Corporate Ownership Statement . (related document(s)) Filed by Dawn Kirby on behalf of J.P.R. Mechanical Services Inc.. (Kirby, Dawn) (Entered: 11/27/2019)