Welcome to BusinessBankruptcies.com!

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

Canal Asphalt Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-23094
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-15

Updated

9-13-23

Last Checked

9-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2015
Last Entry Filed
Aug 1, 2015

Docket Entries by Year

Jul 31, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Initial Case Conference due by 8/3/2015, Filed by Gary M. Kushner of Goetz Fitzpatrick LLP on behalf of Canal Asphalt Inc.. (Attachments: # 1 Statement Re Authority to Sign and File Petition) (Kushner, Gary) (Entered: 07/31/2015)
Jul 31, 2015 Receipt of Voluntary Petition (Chapter 11)(15-23094) [misc,824] (1717.00) Filing Fee. Receipt number 10836707. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/31/2015)
Jul 31, 2015 2 Emergency Motion to Approve Use of Cash Collateral filed by Scott D. Simon on behalf of Canal Asphalt Inc. with hearing to be held on 8/3/2015 at 02:30 PM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Exhibit A - Emergency 14-day budget # 2 Exhibit B - Proposed Emergency Scheduling Order) (Simon, Scott) (Entered: 07/31/2015)
Jul 31, 2015 3 Affidavit of Service (related document(s)2) Filed by Scott D. Simon on behalf of Canal Asphalt Inc.. (Simon, Scott) (Entered: 07/31/2015)
Jul 31, 2015 4 Amended Voluntary Petition. Filed by Gary M. Kushner on behalf of Canal Asphalt Inc.. (Kushner, Gary) (Entered: 07/31/2015)
Jul 31, 2015 5 Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H Filed by Gary M. Kushner on behalf of Canal Asphalt Inc.. (Attachments: # 1 Declaration Concerning Debtor's Schedules # 2 List of Creditors Holding 20 Largest Unsecured Claims)(Kushner, Gary) (Entered: 07/31/2015)
Jul 31, 2015 6 Statement of Financial Affairs Filed by Gary M. Kushner on behalf of Canal Asphalt Inc.. (Kushner, Gary) (Entered: 07/31/2015)
Jul 31, 2015 7 List of Equity Security Holders Filed by Gary M. Kushner on behalf of Canal Asphalt Inc.. (Attachments: # 1 Declaration re Electronic Filing)(Kushner, Gary) (Entered: 07/31/2015)
Jul 31, 2015 8 Notice of Appearance and Demand for Service of Papers filed by Marc L. Hamroff on behalf of Signature Bank. (Hamroff, Marc) (Entered: 07/31/2015)
Jul 31, 2015 9 Affidavit of Service (related document(s)8) Filed by Marc L. Hamroff on behalf of Signature Bank. (Hamroff, Marc) (Entered: 07/31/2015)

There are 2 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-23094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 31, 2015
Type
voluntary
Terminated
Jul 11, 2022
Updated
Sep 13, 2023
Last checked
Sep 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    , Esq.
    A&G Trucking
    A. Colarusso & Son, Inc.
    Adam P. Friedman, Esq.
    Albany, NY 12240
    Alberto F. Lage
    Allied World Assurance Company (U.S.) In
    Allied World Assurance Company (U.S.) In
    Allied World Specialty Insurance Company
    Almar Supplies
    American Express
    American Pavement SPLST, LLC
    Antonio J. Silverio
    Area Dist. Inc.
    There are 198 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Canal Asphalt Inc.
    800 Canal Street
    Mt. Vernon, NY 10550
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx9257

    Represented By

    Gary M. Kushner
    Goetz Fitzpatrick LLP
    One Penn Plaza
    44th Floor
    New York, NY 10119
    (212) 695-8100
    Fax : (212) 629-4013
    Email: gkushner@goetzfitz.com
    Scott D. Simon
    Goetz Fitzpatrick LLP
    1 Penn Plaza
    44th Floor
    New York, NY 10119
    (212)695-8100
    Fax : (212)629-4013
    Email: ssimon@goetzfitz.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 #
    Mar 3, 2023 Key Digital Systems Inc. 11V 7:2023bk22176
    Feb 9, 2021 Prince Bakery, Inc. 11V 1:2021bk10252
    Feb 9, 2021 Prince Bakery SA, Inc. parent case 11V 1:2021bk10254
    Feb 9, 2021 Blue Spruce Corporation parent case 11V 1:2021bk10255
    Oct 22, 2019 NCR Auto Cores & Security Inc. 11 7:2019bk23869
    Nov 8, 2018 Olympic Peak Estates LLC 7 7:2018bk23727
    Mar 29, 2018 Edenwald Realty LLC 11 1:2018bk10865
    Jan 28, 2015 Important Properties, LLC 11 7:15-bk-22123
    Jan 28, 2015 Town Holding Corp. 11 7:15-bk-22125
    Mar 25, 2014 Two A's Mechanical Inc. 7 7:14-bk-22359
    Jan 23, 2014 Sterling Tobias Investment & Financial Svcs Inc. 7 1:14-bk-10142
    Feb 9, 2012 New Town Corp. 11 7:12-bk-22305
    Feb 9, 2012 Town Masonry Corp. 11 7:12-bk-22304
    Jul 15, 2011 Bertel Avenue Realty, LLC 11 7:11-bk-23403
    Jul 15, 2011 Graphic Arts Incorporated 11 7:11-bk-23404