Welcome to BusinessBankruptcies.com!

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

Blackridge Construction, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2023bk22739
TYPE / CHAPTER
Voluntary / 11V

Filed

10-10-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 13, 2023

Docket Entries by Month

Oct 10, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/24/2023. Schedule A/B due 10/24/2023. Schedule D due 10/24/2023. Schedule E/F due 10/24/2023. Schedule G due 10/24/2023. Schedule H due 10/24/2023. Summary of Assets and Liabilities due 10/24/2023. Statement of Financial Affairs due 10/24/2023. Atty Disclosure State. due 10/24/2023. Declaration of Schedules due 10/24/2023. Incomplete Filings due by 10/24/2023, Chapter 11 Plan due by 2/7/2024, Disclosure Statement due by 2/7/2024, Initial Case Conference due by 11/9/2023, Filed by Erica Feynman Aisner of Kirby Aisner & Curley LLP on behalf of Blackridge Construction, LLC. (Aisner, Erica) (Entered: 10/10/2023)
Oct 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-22739) [misc,824] (1738.00) Filing Fee. Receipt number A16378589. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/10/2023)
Oct 10, 2023 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Erica Feynman Aisner on behalf of Blackridge Construction, LLC. (Aisner, Erica) (Entered: 10/10/2023)
Oct 11, 2023 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/11/2023)
Oct 11, 2023 (Please Disregard Entry) Deadlines Updated (Porter, Minnie). Modified on 10/11/2023 (Porter, Minnie). (Entered: 10/11/2023)
Oct 11, 2023 Deadlines Updated: Chapter 11 Plan Small Business Subchapter V Due by 1/8/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 12/11/2023. (Porter, Minnie). (Entered: 10/11/2023)
Oct 11, 2023 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 10/11/2023)
Oct 11, 2023 Deficiencies Set: Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 10/24/2023, (Porter, Minnie). (Entered: 10/11/2023)
Oct 11, 2023 3 Affidavit Pursuant to LR 1007-2 and 9077-1 of the Local Rules for the US Bankruptcy Court for the SDNY Filed by Jessica M Hill on behalf of Blackridge Construction, LLC. (Hill, Jessica) (Entered: 10/11/2023)
Oct 11, 2023 4 Motion to Approve Use of Cash Collateral Pursuant to 11 U.S.C. §363(c)(2) and Bankruptcy Rule 4001; (ii) Providing Adequate Protection Pursuant to 11 U.S.C. §§361 and 362; and (iii) Scheduling a Final Hearing filed by Erica Feynman Aisner on behalf of Blackridge Construction, LLC with hearing to be held on 10/12/2023 at 03:00 PM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Exhibit A - TD Bank Loan Agreement/ Note/ Security Agreement/ UCC-1 # 2 Exhibit B - TD Bank/ 2011 Amended Note & 2011 Security Agreement # 3 Exhibit C - TD Bank Modification Agreement/2012 Amended Note/2012 Security Agreement # 4 Exhibit D - TD Bank Amendments # 5 Exhibit E - TD Bank Judgment # 6 (DOCUMENT RESTRICTED TO COMPLY WITH THE PRIVACY GUIDELINES) Exhibit F - SBA Note/Security Agreement/Modification # 7 Exhibit G - Proposed Order # 8 Exhibit H - Budget) # 9 Exhibit F - SBA Note/Security Agreement/Modification (Aisner, Erica) added on 10/11/2023 (Tavarez, Arturo). (Entered: 10/11/2023)
Oct 11, 2023 5 Motion to Authorize the Debtor to (1) Pay and Honor Certain Prepetition Claims for (i) Wages, Salaries, Employee Benefits and Other Compensation, and (ii) Withholdings and Deductions; (2) Continue to Provide Employee Benefits in the Ordinary Course of Business; and (3) Pay all Related Costs and Expenses; and (B) Directing Banks to Receive, Process, Honor and Pay all Checks and Electronic Payment Requests Relating to the Foregoing filed by Jessica M Hill on behalf of Blackridge Construction, LLC with hearing to be held on 10/12/2023 at 03:00 PM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Exhibit A - October 6 Payroll Report # 2 Exhibit B - Proposed Order) (Hill, Jessica) (Entered: 10/11/2023)
Oct 11, 2023 6 Notice of Hearing on First Day Motions (related document(s)5, 4) filed by Jessica M Hill on behalf of Blackridge Construction, LLC. with hearing to be held on 10/12/2023 at 03:00 PM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) (Entered: 10/11/2023)
Oct 12, 2023 7 Letter / Supplement to Debtor's Employee Wage Motion to Provide Payroll Report for 10/13/2023 (related document(s)5) Filed by Jessica M Hill on behalf of Blackridge Construction, LLC. with hearing to be held on 10/12/2023 at 03:00 PM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) (Entered: 10/12/2023)

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 Southern Bankruptcy Court
Case number
7:2023bk22739
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Oct 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Am Trust North America, Inc.
    AmTrust North America, Inc. on behalf of
    Bank Direct Capital Finance
    BMO Harris
    Borah, Goldstein, Altschuler, Nahins &
    C&G Equipment Leasing
    CFM Group
    Chuhak & Tecson, P.C.
    Commissioners of the State Ins. Fund
    conEdison
    Empire Construction Management
    First Citizens Bank & Trust Company
    First Insurance Funding
    Gabrielli Truck Sales lTD
    Gregory Carroll
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blackridge Construction, LLC
    2115 Albany Post Road
    Montrose, NY 10548
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3994

    Represented By

    Erica Feynman Aisner
    Kirby Aisner & Curley LLP
    700 Post Road
    Ste. 237
    Scarsdale, NY 10583
    914-401-9500
    Email: eaisner@kacllp.com
    Jessica M Hill
    Kirby Aisner & Curley LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: jhill@kacllp.com

    Trustee

    Yann Geron
    Yann Geron
    Geron Legal Advisors LLC
    370 Lexington Avenue
    Suite 1101
    New York, NY 10017
    646-560-3224

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Annie Wells
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Suite 511
    New York, NY 10004
    212-510-0500
    Email: annie.wells@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 OVHV Service LLC 7 7:2023bk22930
    Nov 1, 2021 HBL SNF, LLC 11V 7:2021bk22623
    Dec 2, 2020 Statewide Tile & Marble, LLC 7 7:2020bk23246
    Nov 5, 2019 Twin Avenue, LLC 11 7:2019bk23949
    Jul 11, 2019 12 River Road, LLC 7 7:2019bk23295
    Apr 19, 2019 Briar Court LLC 7 7:2019bk22838
    Apr 18, 2018 Briar Court LLC 7 7:2018bk22559
    Sep 29, 2017 VJT Construction Corp. 11 7:17-bk-23516
    Apr 14, 2017 Caladri Development Corp. 11 7:17-bk-22571
    Sep 21, 2016 ATM Mirror, Inc. 11 7:16-bk-23276
    Feb 10, 2016 Vardon, Inc. 7 7:16-bk-22162
    Feb 6, 2014 Affordable Enterprises of Westchester, Inc. 11 7:14-bk-22168
    May 9, 2012 Alliance Locksmiths, Inc. 11 7:12-bk-22907
    Aug 1, 2011 Hudson Point Realty, LLC 11 7:11-bk-23562
    Aug 1, 2011 Titan Realty, LLC 11 7:11-bk-23561