Welcome to BusinessBankruptcies.com!

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

A-Val Architectural Metal III LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-22654
TYPE / CHAPTER
Voluntary / 7

Filed

5-7-15

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2016
Last Entry Filed
Jun 9, 2016

Docket Entries by Year

There are 12 older docket entries.

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

login purchase single case subscribe now

Jun 9, 2015 12 Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 06/09/2015)
Jun 9, 2015 13 Notice of Possible Dividends. Proofs of claim due by 09/11/2015. (adi) (Entered: 06/09/2015)
Jun 10, 2015 14 Stipulation and Agreed Order signed on 6/10/2015 Modifying the Automatic Stay and Limiting Recovery to Proceeds of Available Insurance. (Andino, Eddie) (Entered: 06/10/2015)
Jun 10, 2015 15 Notice of Appearance and Demand for Service of Papers filed by Ted Poretz on behalf of Bronx Westchester Tempering Inc.. (Poretz, Ted) (Entered: 06/10/2015)
Jun 12, 2015 16 Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 13)) . Notice Date 06/11/2015. (Admin.) (Entered: 06/12/2015)
Jun 29, 2015 17 Application to Employ LaMonica Herbst & Maniscalco, LLP as Counsel for the Trustee and Affidavit in Support of the Trustee's Application to Employ filed by Salvatore LaMonica on behalf of Mark S. Tulis. (LaMonica, Salvatore) (Entered: 06/29/2015)
Jul 17, 2015 18 [ENTERED IN ERROR - See Claims Register] Claims Register Final filed by Albert F. Pennisi on behalf of A-Val Architectural Metal III LLC. (Pennisi, Albert) Modified on 7/23/2015 (Andino, Eddie). (Entered: 07/17/2015)
Jul 21, 2015 19 Notice of Appearance filed by Dana L. Henke on behalf of Board of Trustees of the D.C. 9 Painting Industry Insurance and Annuity Funds. (Henke, Dana) (Entered: 07/21/2015)
Aug 4, 2015 20 Notice of Appearance (AND REQUEST FOR SPECIAL NOTICE AND SERVICE OF PAPERS) filed by Andrew S. Kent on behalf of U.S. Specialty Insurance Company. (Kent, Andrew) (Entered: 08/04/2015)
Aug 25, 2015 21 [ENTERED IN ERROR] Motion for Relief from Stay filed by Michael B. Palillo on behalf of STEVE FARRINGTON with hearing to be held on 12/1/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 APPLICATION IN SUPPORT OF AN ORDER FOR RELIEF FROM THE AUTOMATIC STAY & RIGHT TO CONTINUE STATE COURT PERSONAL INJURY ACTION # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit) (Palillo, Michael) Modified on 8/25/2015 (Andino, Eddie). (Entered: 08/25/2015)
Show 10 more entries
Nov 25, 2015 29 Reply to Motion /Objection Filed by Cauldwell Wingate Company LLC to the Entry of an Order Authorizing and Approving that Certain Stipulation by and between the Trustee and U.S. Specialty Insurance Company filed by Jordan C. Pilevsky on behalf of Mark S. Tulis. (Pilevsky, Jordan) (Entered: 11/25/2015)
Nov 25, 2015 30 Affidavit of Service (related document(s)29) Filed by Jordan C. Pilevsky on behalf of Mark S. Tulis. (Pilevsky, Jordan) (Entered: 11/25/2015)
Dec 8, 2015 31 Letter to the Court in accordance with Judge Drain's directive at a hearing held on December 2, 2015 (related document(s)25) Filed by Jordan C. Pilevsky on behalf of Mark S. Tulis. (Pilevsky, Jordan) (Entered: 12/08/2015)
Dec 14, 2015 32 Stipulation and Order signed on 12/14/2015, By and Between the Chapter 7 Trustee and U.S. Specialty Insurance Company Providing for the Terms and Conditions for the Collection of Certain Accounts Receivables and Providing for Allocation of Costs of Collection (related document(s)27, 25). (Andino, Eddie) (Entered: 12/14/2015)
Dec 15, 2015 33 Letter to Judge Drain in Response to 12-8-15 LaMonica Letter Filed by David Rosenberg on behalf of Cauldwell Wingate Company LLC. (Rosenberg, David) (Entered: 12/15/2015)
Jan 7, 2016 34 Notice of Appearance filed by Steven Charles Farkas on behalf of Trustees of Local Union No. 580 of the International Association of Bridge, Structural, Ornamental and Reinforcing Iron Workers Employee Benefit Funds. (Farkas, Steven) (Entered: 01/07/2016)
Jan 8, 2016 35 Order signed on 1/8/2016 Granting Limited Relief from the Automatic Stay (Related Doc # 28) in connection with a personal injury action pending in the Supreme Court of the State of New York, County of New York, under Index Numbers 150557/2011 and 590325/2012. (Andino, Eddie) (Entered: 01/08/2016)
Feb 18, 2016 36 Order signed on 2/18/2016 Granting Limited Relief from Automatic Stay in connection with a personal injury action pending in the Supreme Court of the State of New York, County of Queens, under Index Number 24748/2011 ( (Related Doc # 22) . (Andino, Eddie) (Entered: 02/18/2016)
Feb 19, 2016 37 Order signed on 2/19/2016 Approving Employment of Lamonica Herbst & Maniscalco, LLP as Counsel to the Chapter 7 Trustee (Related Doc # 17) . (Andino, Eddie) (Entered: 02/19/2016)
Mar 14, 2016 38 Application to Employ CohnReznick, LLP as Accountants for the Trustee and Affidavit in Support of the Trustee's Application to Employ filed by Jordan C. Pilevsky on behalf of Mark S. Tulis. (Attachments: # 1 Affidavit of Stephen J. Harrison, CPA) (Pilevsky, Jordan) (Entered: 03/14/2016)

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
7:15-bk-22654
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
May 7, 2015
Type
voluntary
Terminated
Oct 22, 2018
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    200 Park, LP
    3Form
    4 Wall Systems
    600 Partners Co., L.P.
    85 Broad Street LLC
    A Val Architectural Metal Co
    A Val Architectural MetalCorp.
    A&A MAINTENANCE ENT.INC.
    A-Val Architectural Metal Corp.
    A-Val Architectural Metal Corp.
    A-Val Architectural Metal III, LLC
    ABM BUILDING VALUE
    Accent Metals
    ACCENT METALS, INC.
    ACCORDANT COMPANY
    There are 348 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A-Val Architectural Metal III LLC
    Attn: Ronald J. Zeiger
    185 Asylum St., CT2-500-CC-04
    Hartford, CT 06103
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx6840

    Represented By

    Albert F. Pennisi
    Daniels, Norelli, Cecere & Tavel, P.C.
    97-77 Queens Boulevard
    Suite 620
    Rego Park, NY 11374
    718-459-6000
    Email: afpennisi@dnctlaw.com
    Mark D. Silverschotz
    Anderson Kill, P.C.
    1251 Avenue of the Americas
    42nd Floor
    New York, NY 10020
    (212) 278-1870
    Fax : (212) 178-1733
    Email: msilverschotz@andersonkill.com

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    Represented By

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.com
    Jordan C. Pilevsky
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jp@lhmlawfirm.com
    Mark S. Tulis
    Oxman Tulis Kirkpatrick Whyatt & Geiger
    120 Bloomingdale Road
    White Plains, NY 10605
    (914) 422-3900
    Fax : (914) 422-3636
    Email: mtulis.trustee@gmail.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Oct 30, 2018 Vito's by the Water LLC 7 2:2018bk21756
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Oct 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    May 7, 2015 A-Val Architectural Metal Corp. 7 7:15-bk-22655
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Jul 11, 2014 NLP International Corporation 11 7:14-bk-23000
    Feb 6, 2014 MME Management, LLC 11 2:14-bk-20224
    Nov 12, 2012 Zula LLC 7 2:12-bk-22687
    Nov 10, 2012 Day Restaurant LLC 7 2:12-bk-22683
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667