Welcome to BusinessBankruptcies.com!

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

Barchella Landscape & Masonry Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23880
TYPE / CHAPTER
Voluntary / 11

Filed

12-6-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 3, 2019

Docket Entries by Quarter

Dec 6, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 12/20/2018. Schedule D due 12/20/2018. Schedule E/F due 12/20/2018. Schedule G due 12/20/2018. Schedule H due 12/20/2018. Summary of Assets and Liabilities due 12/20/2018. Statement of Financial Affairs due 12/20/2018. Employee Income Record Due: 12/20/2018. Incomplete Filings due by 12/20/2018, Chapter 11 Plan due by 4/5/2019, Disclosure Statement due by 4/5/2019, Initial Case Conference due by 1/7/2019, Filed by Erica Feynman Aisner of Delbello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Barchella Landscape & Masonry Corp.. (Aisner, Erica) (Entered: 12/06/2018)
Dec 6, 2018 Receipt of Voluntary Petition (Chapter 11)( 18-23880) [misc,824] (1717.00) Filing Fee. Receipt number A12911353. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/06/2018)
Dec 7, 2018 2 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtor filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp.. (Attachments: # 1 Exhibit "A" Affidavit of Erica R. Aisner in Support of Motion # 2 Proposed Order) (Aisner, Erica) (Entered: 12/07/2018)
Dec 7, 2018 3 Motion to Authorize the Debtor to Pay and Honor Certain Pre-Petition Claims for (a) Wages, Salaries, Employee Benefits and Other Compensation, and (b) Withholdings and Deductions, and (i) Directing Banks to Receive, Process, Honor and Pay All Checks Presented for Payment and Electronic Payment Requests Relating to the foregoing filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp. with hearing to be held on 12/10/2018 at 02:00 PM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Exhibit "A" Employee Payroll # 2 Proposed Order) (Aisner, Erica) (Entered: 12/07/2018)
Dec 7, 2018 4 Notice of Hearing on Motion to Authorize the Debtor to Pay and Honor Certain Pre-Petition Claims for (a) Wages, Salaries, Employee Benefits and Other Compensation, and (b) Withholdings and Deductions, and (i) Directing Banks to Receive, Process, Honor and Pay All Checks Presented for Payment and Electronic Payment Requests Relating to the foregoing (related document(s)3) filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp.. with hearing to be held on 12/10/2018 at 02:00 PM at Courtroom 118, White Plains Courthouse (Aisner, Erica) (Entered: 12/07/2018)
Dec 7, 2018 5 Affidavit / Declaration of Wendy Barchella Pursuant to Local Bankruptcy Rule 1007-2 In Support of Debtor's Chapter 11 Petition and Pursuant to Local Bankruptcy Rule 9077-1 In Support of an Order Scheduling a Hearing to Consider the Debtor's First Day Hearing on Shortened Notice Filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp.. (Aisner, Erica) (Entered: 12/07/2018)
Dec 10, 2018 6 Affidavit of Service for Debtor's Notice of Hearing and Motion to Authorize the Debtor to Pay and Honor Certain Pre-Petition Claims for (a) Wages, Salaries, Employee Benefits and Other Compensation, and (b) Withholdings and Deductions, and (i) Directing Banks to Receive, Process, Honor and Pay All Checks Presented for Payment and Electronic Payment Requests Relating to the foregoing (related document(s)3, 4) Filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp.. (Aisner, Erica) (Entered: 12/10/2018)
Dec 10, 2018 7 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 12/10/2018)
Dec 10, 2018 8 Order signed on 12/10/2018 Granting Motion (I)Authorizing the Debtor to Pay and Honor Certain Pre-Petition Claims for (a) Wages, Salaries, Employee Benefits and Other Compensation, and (B) Withholdings and Deductions, and (II) Directing Banks to Receive, Process, Honor and Pay All Checks Presented for Payment and Electronic Payment Requests Relating to the foregoing, and (III) Scheduling a Final Hearing (Related Doc # 3) . (Vargas, Ana) (Entered: 12/10/2018)
Dec 11, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 1/22/2019. 20 Largest Unsecured Creditors due 12/20/2018. Local Rule 1007-2 Affidavit due by: 12/20/2018. Incomplete Filings due by 12/20/2018. (Walker, Justin) (Entered: 12/11/2018)
Dec 11, 2018 9 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/9/2019 at 02:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 12/11/2018)
Dec 11, 2018 10 Affidavit of Service for Order Granting Motion (I)Authorizing the Debtor to Pay and Honor Certain Pre-Petition Claims for (a) Wages, Salaries, Employee Benefits and Other Compensation, and (B) Withholdings and Deductions, and (II) Directing Banks to Receive, Process, Honor and Pay All Checks Presented for Payment and Electronic Payment Requests Relating to the foregoing, and (III) Scheduling a Final Hearing (related document(s)8) Filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp.. (Aisner, Erica) (Entered: 12/11/2018)
Dec 14, 2018 11 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 9)) . Notice Date 12/13/2018. (Admin.) (Entered: 12/14/2018)
Dec 17, 2018 12 Notice of Appearance filed by Kevin A Stevens on behalf of STERLING NATIONAL BANK, AS SUCCESOR TO HUDSON VALLEY BANK, N.A.. (Stevens, Kevin) (Entered: 12/17/2018)
Dec 20, 2018 13 Notice of Appearance and Request for Service of Papers filed by Frank Peretore on behalf of Customers Bank. (Peretore, Frank) (Entered: 12/20/2018)
Dec 20, 2018 14 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Erica Feynman Aisner on behalf of Barchella Landscape & Masonry Corp.. (Aisner, Erica) (Entered: 12/20/2018)
Dec 20, 2018 15 Order Scheduling Initial Case Conference signed on 12/17/2018 with hearing to be held on 1/10/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Vargas, Ana) (Entered: 12/20/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23880
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Dec 6, 2018
Type
voluntary
Terminated
Apr 18, 2022
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    19 WILLIAM STREET OWNERS CORP.
    Ally Financial
    ALLY FINANCIAL
    ALLY FINANCIAL INC.
    APZ AUTO SUPPLY INC
    BEACON MUTUAL
    BEACON MUTUAL INSURANCE
    CAPTIAL PREMIUM FINANCE
    CAPTIAL PREMIUM FINANCE
    CHIESA SHAHINIAN ET AL
    CONSTELLATION NEW ENERGY INC.
    CONSTELLATION NEW ENERGY INC.
    CUSTOMERS BANK
    CUSTOMERS BANK
    Department of the Treasury
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Barchella Landscape & Masonry Corp.
    219 Westchester Avenue, 5th Floor
    Port Chester, NY 10573
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3477

    Represented By

    Erica Feynman Aisner
    Delbello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    914-681-0200
    Fax : 914-684-0288
    Email: erf@ddw-law.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

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Greater Westchester Property Group LLC 11 7:2024bk22129
    Jun 26, 2023 Purjeena, Inc. 7 7:2023bk22491
    Dec 10, 2019 Nourish Foods, LLC 7 7:2019bk24138
    Mar 2, 2018 Gold and Green Landscaping Corp. 11 7:2018bk22349
    Jun 6, 2017 Grace Church Restaurant Corp. 11 7:17-bk-22907
    Feb 16, 2017 Zodiac Industries Inc. 11 7:17-bk-22236
    Dec 14, 2016 Barton Properties New York LLC 11 7:16-bk-23715
    Jan 29, 2016 Finger Lakes Capital Partners, LLC 11 7:16-bk-22112
    Jun 4, 2015 Grace Church Realty Corp. 11 7:15-bk-22787
    Oct 3, 2013 GSS Wash & Dry, LLC 11 5:13-bk-51562
    Dec 20, 2012 JJT & M, Inc. 11 5:12-bk-52261
    Dec 13, 2012 Red Lulu, LLC 11 5:12-bk-52229
    Dec 13, 2012 Lolita, LLC 11 5:12-bk-52228
    Oct 27, 2011 America's Stitch Authority, LLC 11 7:11-bk-24117
    Jul 5, 2011 TGC Investors, LLC 7 7:11-bk-23329