Welcome to BusinessBankruptcies.com!

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

Atlas James Construction & Fabrication, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2024bk60117
TYPE / CHAPTER
Voluntary / 11V

Filed

2-21-24

Updated

3-31-24

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 21 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Atlas James Construction & Fabrication, LLC. Chapter 11 Plan Small Business Subchapter V Due by 05/21/2024. (Orville, Peter) (Entered: 02/21/2024)
Feb 21 Receipt of Voluntary Petition (Chapter 11)( 24-60117-6) [misc,volp11] (1738.00) filing fee. Receipt number A11787272, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 02/21/2024)
Feb 21 2 Corporate Resolution Filed by Atlas James Construction & Fabrication, LLC. (Orville, Peter) (Entered: 02/21/2024)
Feb 21 3 Affirmation Re: Local Rule 2015 Filed by Atlas James Construction & Fabrication, LLC (related document(s)1). (Orville, Peter) (Entered: 02/21/2024)
Feb 21 4 Balance Sheet Filed by Atlas James Construction & Fabrication, LLC. (Orville, Peter) (Entered: 02/21/2024)
Feb 21 5 Statement Re:Cash Flow Filed by Atlas James Construction & Fabrication, LLC. (Orville, Peter) (Entered: 02/21/2024)
Feb 21 6 Application to Employ Peter A. Orville as Attorney for Debtor Filed by Atlas James Construction & Fabrication, LLC. (Attachments: # 1 Affidavit in Support of Motion to Employ) (Orville, Peter) (Entered: 02/21/2024)
Feb 21 7 Exhibit signed Retainer Agreement Filed by Atlas James Construction & Fabrication, LLC (related document(s)6). (Orville, Peter) (Entered: 02/21/2024)
Feb 21 8 Notice of Deadlines. 20 Largest Unsecured Creditors Mailing Matrix due 2/23/2024. Certification of 20 Largest Unsecured Creditors Matrix due 2/23/2024.Small Business Statement of Operations due 2/28/2024. (Johnson, Colleen) (Entered: 02/21/2024)
Feb 22 9 Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of Chemung Canal Trust Company. (Levine, Paul) (Entered: 02/22/2024)
Feb 22 10 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 5/1/2024. (Johnson, Colleen) (Entered: 02/22/2024)
Feb 22 11 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 4/2/2024 at 11:30 AM at Utica CourtRoom. Pre-Status Report Due By 3/19/2024. (Johnson, Colleen) (Entered: 02/22/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2024bk60117
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patrick G Radel
Chapter
11V
Filed
Feb 21, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aashmita Shravah
    ABC Supply Co., Inc.
    Ace Recovery Group
    Adam and Andrea Osborne
    ADP, Inc
    Aflac
    AGA
    Alan Pope
    Alan Pope, esq.
    Amato and Keating, PC
    American Digital Services
    Amy Clark
    Angi
    Barney & Dickenson, Inc.
    Barton Supply, Inc.
    There are 92 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Atlas James Construction & Fabrication, LLC
    PO Box 7036
    Endicott, NY 13761
    BROOME-NY
    Tax ID / EIN: xx-xxx8259

    Represented By

    Peter Alan Orville
    Orville & McDonald Law, PC
    30 Riverside Drive
    Binghamton, NY 13905
    607-770-1007
    Email: peteropc@gmail.com

    Trustee

    Francis J. Brennan-Trustee
    Nolan Heller Kauffman
    80 State Street, 11th Floor
    Albany, NY 12207
    (518) 449-3300

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Trailside Inn LLC 11V 6:2024bk60181
    Sep 1, 2023 Southern New York Neurosurgical Group, P.C. 11V 6:2023bk60654
    Mar 17, 2023 Tesorina, LLC 11V 6:2023bk60174
    Apr 28, 2021 DM Land, Inc. 11V 6:2021bk60358
    Dec 1, 2020 The Everest Hotel Group, LLC 11V 5:2020bk31222
    May 14, 2020 Multimedia Advertising Services, LLC 11V 6:2020bk60558
    Jun 13, 2019 Binghamton Plaza, Inc. 11 6:2019bk60875
    Jan 31, 2019 Phuong Nam Vietnamese Restaurant, LLC 11 6:2019bk60132
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Mar 20, 2015 Southerly Hills TOU LLC 11 6:15-bk-60360
    Aug 28, 2013 Lady Bird Entourage Liberty L.L.C. 11 3:13-bk-08585
    Jul 10, 2013 EI Transportation Company, LLC 11 6:13-bk-61157
    Jul 10, 2013 Endicott Interconnect Technologies, Inc. and EI Transportation Company, LLC 11 6:13-bk-61156
    Dec 30, 2011 AES Westover, LLC 11 1:11-bk-14151
    Dec 30, 2011 AES Creative Resources, L.P. 11 1:11-bk-14139