|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Advanced Contracting Solutions, LLC
1160 Commerce Avenue Bronx, NY 10462 BRONX-NY Tax ID / EIN: 46-3203359 dba ACS NY LLC |
represented by |
Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: [email protected] Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: [email protected] Brendan M. Scott
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 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 |
represented by |
Richard C. Morrissey
Office of the U.S. Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jeffrey L. Cohen
Lowenstein Sandler LLP 1251 Avenue of the Americas 17th Floor New York, NY 10020 (212) 262-6700 Fax : (212) 262-7402 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/05/2022 | Docket Text Adversary Case 1:18-ap-1003 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. (White, Greg) | |
07/23/2019 | Docket Text Case Closed. (Cantrell, Deirdra) | |
07/09/2019 | 355 | Docket Text Monthly Operating Report for the Period of June 1, 2019 through June 25, 2019 Filed by Fred Stevens on behalf of Advanced Contracting Solutions, LLC. (Stevens, Fred) |
06/27/2019 | 354 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [353])) . Notice Date 06/27/2019. (Admin.) |
06/25/2019 | 353 | Docket Text Order Dismissing Chapter 11 Case Signed On 6/25/2019. (related document(s)[348]) (Ebanks, Liza) |
06/13/2019 | 352 | Docket Text Motion for Relief from Stay filed by Anthony Proscia on behalf of Hudson Meridian Construction Group, LLC, 63rd & 3rd NYC, LLC with hearing to be held on 7/16/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/11/2019,. (Attachments: # (1) Attorney Affirmation in Support # (2) Exhibit New York State Action Summons and COmplaint # (3) Exhibit Certificate of Insurance # (4) Proposed Order) (Proscia, Anthony) |
06/12/2019 | 351 | Docket Text Monthly Operating Report for the period of May 1, 2019 through May 31, 2019 Filed by Fred Stevens on behalf of Advanced Contracting Solutions, LLC. (Stevens, Fred) |
05/16/2019 | 350 | Docket Text Affidavit of Service (related document(s)[348]) Filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. (Kiss, Lauren) |
05/15/2019 | 349 | Docket Text Statement Certification of Fred Stevens filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. (Kiss, Lauren) (Entered: 05/15/2019) |
05/15/2019 | 348 | Docket Text Notice of Settlement of an Order Dismissing Chapter 11 Case (related document(s) 304) filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. (Attachments: # 1 Exhibit A - Dismissal Order)(Kiss, Lauren) (Entered: 05/15/2019) |