Welcome to BusinessBankruptcies.com!

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

Collavino Construction Company Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12908
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-14

Updated

10-8-18

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Sep 11, 2018

Docket Entries by Year

There are 471 older docket entries.

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

login purchase single case subscribe now

Oct 28, 2016 452 Notice of Hearing on Final Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from the Applicable Petition Date Through the Confirmation Date filed by C. Nathan Dee on behalf of Collavino Construction Company Inc., Collavino Construction Company Limited. with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 501 (MKV) Objections due by 11/15/2016, (Dee, C.) (Entered: 10/28/2016)
Oct 28, 2016 453 Application for Final Professional Compensation First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Cullen and Dykman LLP as General Bankruptcy Counsel to the Debtors and Debtors-in-Possession for the Period from the Applicable Petition Date Through and Including the Confirmation Date for Collavino Construction Company Inc., Debtor's Attorney, period: 10/17/2014 to 10/21/2016, fee:$1,384,231.50, expenses: $89,007.80, for Collavino Construction Company Limited, Debtor's Attorney, period: 2/18/2015 to 10/21/2016, fee:$957,253.00, expenses: $79,322.95.(related document(s)452) filed by Collavino Construction Company Inc., Collavino Construction Company Limited with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 501 (MKV) Responses due by 11/15/2016,. (Attachments: # 1 Proposed Order) (Dee, C.) (Entered: 10/28/2016)
Oct 28, 2016 454 Application for Final Professional Compensation First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Peckar & Abramson P.C. as Special Counsel to the Debtors for Collavino Construction Company Inc., Special Counsel, period: 10/17/2014 to 10/21/2016, fee:$133,332.00, expenses: $0, for Collavino Construction Company Limited, Special Counsel, period: 2/18/2015 to 10/21/2016, fee:$1,539,774.00, expenses: $0.(related document(s)452) filed by Collavino Construction Company Inc., Collavino Construction Company Limited with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 501 (MKV) Responses due by 11/15/2016,. (Dee, C.) (Entered: 10/28/2016)
Oct 28, 2016 455 Final Application for Final Professional Compensation and Reimbursement of Expenses for Archer & Greiner, PC, Creditor Comm. Aty, period: 4/1/2015 to 10/21/2016, fee:$409,815.50, expenses: $5,339.06. filed by Archer & Greiner, PC with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 501 (MKV). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) (Packman, Stephen) (Entered: 10/28/2016)
Oct 28, 2016 456 Letter - Revised Proposed Order for Second and Final Fee Application of Archer & Greiner, PC as Counsel to the Official Committee of Unsecured Creditors (related document(s)455) Filed by Stephen M. Packman on behalf of The Official Committee of Unsecured Creditors. (Packman, Stephen) (Entered: 10/28/2016)
Nov 1, 2016 457 Affidavit of Service of Notice of Hearing on Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from the Application Petition Date Through and Including the Confirmation Date (related document(s)452) Filed by Elizabeth Aboulafia on behalf of Collavino Construction Company Inc., Collavino Construction Company Limited. (Aboulafia, Elizabeth) (Entered: 11/01/2016)
Nov 1, 2016 458 Affidavit of Service (a) the First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Cullen and Dykman LLP as General Bankruptcy Counsel to the Debtors and Debtors-in-Possession for the Period from the Applicable Petition Date Through and Including the Confirmation Date (together with exhibits), and (b) the First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Peckar & Abramson P.C. As Special Counsel to the Debtor Collavino Construction Company Inc. for the Period from October 17, 2014 Through and Including October 21, 2016 and as Special Counsel to the Debtor Collavino Construction Company Limited for the Period from February 18, 2015 Through and Including October 21, 2016 (together with exhibits) (related document(s)455, 454) Filed by Elizabeth Aboulafia on behalf of Collavino Construction Company Inc., Collavino Construction Company Limited. (Aboulafia, Elizabeth) (Entered: 11/01/2016)
Nov 4, 2016 459 Transcript regarding Hearing Held on 10/18/16 at 10:48 AM RE: Confirmation Hearing. Remote electronic access to the transcript is restricted until 1/24/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/2/2016. Statement of Redaction Request Due By 11/16/2016. Redacted Transcript Submission Due By 11/28/2016. Transcript access will be restricted through 1/24/2017. (Cales, Humberto) (Entered: 11/04/2016)
Nov 10, 2016 460 Response to Motion - Response of the United States Trustee to Final Applications for Compensation and Reimbursement of Expenses, (related document(s)453, 455, 454) filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 501 (MKV) (Velez-Rivera, Andrew) (Entered: 11/10/2016)
Nov 10, 2016 461 Status Report Notice of Effective Date of Chapter 11 Plan Filed by Elizabeth Aboulafia on behalf of Collavino Construction Company Inc., Collavino Construction Company Limited. (Aboulafia, Elizabeth) (Entered: 11/10/2016)
Show 10 more entries
Nov 28, 2016 Adversary Case 1:16-ap-1209 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Nulty, Lynda) (Entered: 11/28/2016)
Dec 1, 2016 472 Application for Final Professional Compensation First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Cullen and Dykman LLP as General Bankruptcy Counsel to the Debtors and Debtors-in-Possession for the Period from the Applicable Petition Date Through and Including the Confirmation Date for Cullen and Dykman LLP, Debtor's Attorney, period: 10/17/2014 to 10/21/2016, fee:$2,341,484.50, expenses: $168,330.75. filed by Cullen and Dykman LLP. (Dee, C.) (Entered: 12/01/2016)
Dec 1, 2016 473 Application for Final Professional Compensation First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Peckar & Abramson P.C. as Special Counsel to the Debtors for Peckar & Abramson P.C., Special Counsel, period: 10/17/2014 to 10/21/2016, fee:$1,673,106.00, expenses: $0. filed by Peckar & Abramson P.C.. (Dee, C.) (Entered: 12/01/2016)
Dec 2, 2016 474 Application for Final Professional Compensation First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Cullen and Dykman LLP as General Bankruptcy Counsel to the Debtors and Debtors-in-Possession for the Period from the Applicable Petition Date Through and Including the Confirmation Date for Cullen and Dykman, Debtor's Attorney, period: 10/17/2014 to 10/21/2016, fee:$1,384,231.50, expenses: $89,007.80, for Cullen and Dykman LLP, Debtor's Attorney, period: 2/18/2015 to 10/21/2016, fee:$957,253.00, expenses: $79,322.95. filed by Cullen and Dykman, Cullen and Dykman LLP. (Dee, C.) (Entered: 12/02/2016)
Dec 2, 2016 475 Application for Final Professional Compensation First and Final Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred by Peckar & Abramson P.C. as Special Counsel to the Debtors for Peckar & Abramson, Special Counsel, period: 10/17/2014 to 10/21/2016, fee:$133,332.00, expenses: $0, for Peckar & Abramson P.C., Special Counsel, period: 2/18/2015 to 10/21/2016, fee:$1,539,774.00, expenses: $0. filed by Peckar & Abramson, Peckar & Abramson P.C.. (Dee, C.) (Entered: 12/02/2016)
Dec 6, 2016 476 Order signed on 12/6/2016 Granting Applications for Allowance of Final Compensation and Reimbursement of Expenses (Related Doc #455)for Archer & Greiner, PC, fees awarded: $359,815.50, expense awarded: $5,339.06, (Related Doc #474)for Cullen and Dykman LLP, fees awarded: $957,253.00, expense awarded: $79,322.95, (Related Doc #474)for Cullen and Dykman, fees awarded: $1,214,231.50, expense awarded: $89,007.80,(Related Doc #475)for Peckar & Abramson P.C., fees awarded: $1,539,774.00, expense awarded: $0.00, (Related Doc #475)for Peckar & Abramson, fees awarded: $133,332.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #153)for Archer & Greiner, PC, fees awarded: $182,634.50, expense awarded: $2,561.90. (Cantrell, Deirdra) (Entered: 12/06/2016)
Dec 13, 2016 477 Transcript regarding Hearing Held on 11/22/16 at 10:13 AM RE: Application Filed by Cullen and Dykman LLP as General Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses; Application Filed by Peckar & Abramson P.C. as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses; Application Filed by Archer & Greiner, PC for Allowance of Compensation and Reimbursement of Expenses. Remote electronic access to the transcript is restricted until 2/27/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/5/2016. Statement of Redaction Request Due By 12/19/2016. Redacted Transcript Submission Due By 12/29/2016. Transcript access will be restricted through 2/27/2017. (Cales, Humberto) (Entered: 12/13/2016)
Feb 10, 2017 478 Post-Confirmation Report. for Period from October 21, 2016 to December 31, 2016 Filed by Elizabeth Aboulafia on behalf of Collavino Construction Company Inc.. (Aboulafia, Elizabeth) (Entered: 02/10/2017)
Feb 10, 2017 479 Post-Confirmation Report. for Period from October 21, 2016 to December 31, 2016 Filed by Elizabeth Aboulafia on behalf of Collavino Construction Company Limited. (Aboulafia, Elizabeth) (Entered: 02/10/2017)
Apr 5, 2017 480 Notice of Presentment of Motion for Entry of an Order Pursuant to Bankruptcy Rule 9019 Approving Stipulation of Settlement Between the Debtors and Pricewaterhousecoopers LLP (related document(s)470) filed by Elizabeth Aboulafia on behalf of Collavino Construction Company Inc., Collavino Construction Company Limited. with presentment to be held on 5/1/2017 at 10:00 AM at Courtroom 501 (MKV) Objections due by 4/27/2017, (Aboulafia, Elizabeth) (Entered: 04/05/2017)

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
1:14-bk-12908
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Oct 17, 2014
Type
voluntary
Terminated
Sep 11, 2018
Updated
Oct 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2123273 ONTARIO LTD.
    30 MONTGOMERY PROPERTY, LLC
    ACE AMERICAN INSURANCE COMPANY
    ALAN BARDROFF
    ALPHAKOR GROUP, INC.
    ANDREW GHISALBERTI
    ANDREW KENNEDY
    ANGEL SANCHEZ, SR.
    ANTHONY BLAIR
    ANTHONY FONSECA
    ANTHONY LACUGNA
    ANTHONY ONORATA
    ANTHONY RIZZO
    ARJAN DEMA
    ARROCHAR FUEL CORPORATION
    There are 249 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Collavino Construction Company Inc.
    30 Montgomery Street
    Suite 604
    Jersey City, NJ 07302
    HUDSON-NJ
    Tax ID / EIN: xx-xxx3206

    Represented By

    Elizabeth Aboulafia
    Cullen and Dykman LLP
    100 Quentin Roosevelt Boulevard
    Suite 402
    Garden City, NY 11530
    516-296-9124
    Fax : 516-357-3699
    Email: eaboulafia@cullenanddykman.com
    C. Nathan Dee
    Cullen and Dykman, LLP
    100 Quentin Roosevelt Blvd
    Garden City, NY 11530-4850
    (516) 357-3700
    Fax : (516) 393-8282
    Email: ndee@cullenanddykman.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

    Andrew D. Velez-Rivera
    Office of the U.S. Trustee
    201 Varick Street
    Suite 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: andy.velez-rivera@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3, 2022 Tiger & Fox 3, LLC 7 1:2022bk10001
    Jan 29, 2018 Black Creek Shipping Holding Company, Inc. parent case 11 1:2018bk10181
    Jan 29, 2018 Rand Finance Corp. parent case 11 1:2018bk10180
    Jan 29, 2018 Rand LL Holdings Corp. parent case 11 1:2018bk10179
    Jan 29, 2018 Black Creek Shipping Company, Inc. parent case 11 1:2018bk10178
    Jan 29, 2018 Grand River Navigation Company, Inc. parent case 11 1:2018bk10177
    Jan 29, 2018 Lower Lakes Transportation Company parent case 11 1:2018bk10176
    Jan 29, 2018 Rand Logistics, Inc. 11 1:2018bk10175
    Jan 18, 2018 Healthy Eats, LLC 7 2:2018bk11119
    Jan 18, 2018 Fresh NJ Stores, Inc. 7 2:2018bk11117
    Aug 9, 2017 Hundred Oaks Office Park, LLC 11 5:17-bk-13186
    May 15, 2015 Jai Jivdani LLC 11 2:15-bk-19139
    May 25, 2014 Security Capital Advisors, LLC 7 2:14-bk-20621
    Aug 29, 2013 JERSEY CITY BISTRO, LLC 11 2:13-bk-28953
    Jun 4, 2012 Franklin Credit Holding Corporation 11 2:12-bk-24411