Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Advanced Contracting Solutions, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-13147
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-17

Updated

9-13-23

Last Checked

4-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2018
Last Entry Filed
Apr 13, 2018

Docket Entries by Year

There are 239 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 30, 2018 228 Application to Employ Lowenstein Sandler LLP as Counsel To The Official Committee Of Unsecured Creditors Effective as of December 8, 2017 filed by Jeffrey L. Cohen on behalf of Official Committee of Unsecured Creditors Responses due by 2/5/2018, with presentment to be held on 2/8/2018 at 12:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Notice of Presentment # 2 Declaration of Jeffrey Cohen in support # 3 Declaration of Michael Salgo in support # 4 Proposed Order) (Cohen, Jeffrey) (Entered: 01/30/2018)
Jan 30, 2018 229 Application to Employ Zolfo Cooper, LLC as Financial Advisor and Bankruptcy Consultant to the Official Committee of Unsecured Creditors nunc pro tunc to December 18, 2017 filed by Jeffrey L. Cohen on behalf of Official Committee of Unsecured Creditors Responses due by 2/5/2018, with presentment to be held on 2/8/2018 at 12:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration in support # 3 Exhibit C - Engagement Letter # 4 Notice of Presentment) (Cohen, Jeffrey) (Entered: 01/30/2018)
Jan 30, 2018 230 Certificate of Service (related document(s)229, 228) Filed by Jeffrey L. Cohen on behalf of Official Committee of Unsecured Creditors. (Cohen, Jeffrey) (Entered: 01/30/2018)
Jan 31, 2018 231 Order Signed On 1/31/2018, Authorizing And Approving (I) The Sale Of Substantially All Of The Debtor's Assets; (II) The Procedures Governing The Assumption And Assignment Of Contracts; And (III) Related Relief. (Related Doc # 122) (Ebanks, Liza) (Entered: 01/31/2018)
Jan 31, 2018 232 Order Signed On 1/31/2018, Certifying A Direct Appeal To The Second Circuit And Granting A Limited Stay Of The Sales Order To Trustees Of The New York City District Council Of Carpenters Funds, Cement Workers Funds, Metallic Lathers Local 46, Teamsters Local 282 And Cement Masons, Local 780. (Ebanks, Liza) (Entered: 01/31/2018)
Jan 31, 2018 233 MODIFIED BENCH RULING Signed On 1/31/2018. (related document(s)122, 165, 157, 156, 202) (Ebanks, Liza) (Entered: 01/31/2018)
Feb 1, 2018 234 Notice of Appeal filed by Thomas M. Kennedy on behalf of Cement & Concrete Workers Pension, Welfare, Annuity, Scholarship, and Training and Education Trust Funds, Cement Masons, Local 780, Local 282 I.B.T., Local 46, Metal Lathers ("Local 46"), New York City District Council of Carpenters Pension, Welfare, Apprenticeship, Journeyman, Retraining, Educational and Industry, and Annuity Funds. (Kennedy, Thomas) (Entered: 02/01/2018)
Feb 1, 2018 Receipt of Notice of Appeal(17-13147-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number 12412535. Fee amount 298.00. (Re: Doc # 234) (U.S. Treasury) (Entered: 02/01/2018)
Feb 2, 2018 235 Order Setting Bond Requirements Signed On 2/2/2018. (Ebanks, Liza) (Entered: 02/02/2018)
Feb 2, 2018 236 Letter (related document(s)235) Filed by Thomas M. Kennedy on behalf of Cement & Concrete Workers Pension, Welfare, Annuity, Scholarship, and Training and Education Trust Funds, Cement Masons' Local 780 Trust, Pension, Annuity, Vacation, and Apprenticeship Funds, Metal Lathers Local 46 Pension, Trust, Annuity, Vacation, Apprenticeship, and Scholarship Funds, New York City District Council of Carpenters Pension, Welfare, Apprenticeship, Journeyman, Retraining, Educational and Industry, and Annuity Funds. (Kennedy, Thomas) (Entered: 02/02/2018)
Show 10 more entries
Feb 27, 2018 247 Statement Monthly Fee Statement for the Period from January 1, 2018 Through January 31, 2018 filed by Brendan M. Scott on behalf of CBIZ MHM, LLC. (Scott, Brendan) (Entered: 02/27/2018)
Feb 28, 2018 248 Monthly Operating Report for January 2018 Filed by Brendan M. Scott on behalf of Advanced Contracting Solutions, LLC. (Scott, Brendan) (Entered: 02/28/2018)
Mar 7, 2018 249 First Application for Interim Professional Compensation for Lowenstein Sandler LLP, Creditor Comm. Aty, period: 12/8/2017 to 2/28/2018, fee:$228,282.07, expenses: $5,706.44. filed by Lowenstein Sandler LLP with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/3/2018,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Cohen, Jeffrey) (Entered: 03/07/2018)
Mar 7, 2018 250 First Application for Interim Professional Compensation for Zolfo Cooper, LLC, Other Professional, period: 12/18/2017 to 2/28/2018, fee:$53,293.00, expenses: $162.42. filed by Zolfo Cooper, LLC with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/3/2018,. (Cohen, Jeffrey) (Entered: 03/07/2018)
Mar 8, 2018 251 Certificate of Service (related document(s)250, 249) Filed by Jeffrey L. Cohen on behalf of Lowenstein Sandler LLP. (Cohen, Jeffrey) (Entered: 03/08/2018)
Mar 8, 2018 252 First Application for Interim Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, Debtor's Attorney, period: 11/6/2017 to 2/28/2018, fee:$672,818.50, expenses: $24,868.43. filed by Klestadt Winters Jureller Southard & Stevens, LLP with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/3/2018,. (Kiss, Lauren) (Entered: 03/08/2018)
Mar 8, 2018 253 First Application for Interim Professional Compensation for Bond, Schoeneck & King, PLLC, as Special Counsel, period: 11/6/2017 to 2/28/2018, fee:$163,108.50, expenses: $3,381.69. filed by Advanced Contracting Solutions, LLC with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/3/2018,. (Kiss, Lauren) Docket Text Party Applicant Modified on 3/9/2018 (Bush, Brent) (Entered: 03/08/2018)
Mar 9, 2018 254 Notice of Hearing Notice of Hearing to Consider First Applications for Interim Compensation and Reimbursement of Expenses (related document(s)252, 250, 249, 253) filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. with hearing to be held on 4/10/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/3/2018, (Kiss, Lauren) (Entered: 03/09/2018)
Mar 9, 2018 255 Affidavit of Service (related document(s)252, 254, 253) Filed by Fred Stevens on behalf of Advanced Contracting Solutions, LLC. (Stevens, Fred) (Entered: 03/09/2018)
Mar 9, 2018 256 Notice of Appearance and Demand for Notices and Papers filed by Jon T. Powers on behalf of Navillus Tile, Inc. d/b/a Navillus Contracting. (Powers, Jon) (Entered: 03/09/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-13147
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Nov 6, 2017
Type
voluntary
Terminated
Jul 23, 2019
Updated
Sep 13, 2023
Last checked
Apr 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AATRIX SOFTWARE, INC.
    ACCORDANT COMPANY, LLC
    AH HARRIS & SONS, INC.
    ALBERTO CARRETO
    ALBERTO CARRETO
    ALF RENTAL COMPANY INC.
    ALL AMERICAN TRANSIT MIX CORP. PO BOX 739
    ALL BORO LIFTING
    ALLIED BUILDING PRODUCTS CORP. PO BOX 5670
    ALMEIDA CONCRETE EQUIPMENT INC.
    ALMEIDA CONCRETE PLUMBING
    ALUMA SYSTEMS CONC. CONSTR. LLC
    AME SERVICES INC.
    AMERICAN EQUIP & FABR. CORP.
    AMERICAN EXPRESS PO BOX 1270
    There are 219 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Advanced Contracting Solutions, LLC
    1160 Commerce Avenue
    Bronx, NY 10462
    BRONX-NY
    Tax ID / EIN: xx-xxx3359
    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: lkiss@klestadt.com
    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: tklestadt@klestadt.com
    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: creilly@klestadt.com
    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: bscott@klestadt.com
    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: fstevens@klestadt.com

    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: richard.morrissey@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21, 2018 43 Middle Pond Road Holding LLC 7 7:2018bk22952
    Jun 15, 2018 Super Trading Inc. 7 1:2018bk11802
    Jun 11, 2018 3 Sandpiper Court Holding LLC 7 7:2018bk22904
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 7:2018bk20005
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    May 30, 2018 Michael Paul Enterprises LLC 7 1:2018bk11652
    May 23, 2017 Rimi Woodcraft Corp. 11 1:17-bk-11437
    May 23, 2017 Rimi Corporate Facilities Refurbishing Ltd. 11 1:17-bk-11436
    May 23, 2017 Rimi Woodcraft Corp. 11 7:17-bk-20002
    May 23, 2017 Rimi Corporate Facilities Refurbishing Ltd. 11 7:17-bk-20001
    Jun 6, 2016 Montuoro Equipment & Rental Corp. 7 1:16-bk-11666
    Dec 15, 2013 Loehmann's Operating Co. 11 1:13-bk-14052
    Dec 15, 2013 Loehmann's, Inc. 11 1:13-bk-14051
    Dec 15, 2013 Loehmann's Holdings Inc. 11 1:13-bk-14050
    Apr 29, 2012 Haviland Estates, LLC 11 1:12-bk-11779