Welcome to BusinessBankruptcies.com!

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

Durr Mechanical Construction, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk13968
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-18

Updated

3-31-24

Last Checked

7-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2019
Last Entry Filed
Jul 24, 2019

Docket Entries by Quarter

There are 269 older docket entries.

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

login purchase single case subscribe now

Jun 10, 2019 251 Affidavit of Service of Debtor's Motion for Entry of an Order, Pursuant to 11 U.S.C. Section 1121(d), Extending the Exclusive Time Periods During Which the Debtor may file a Plan and Solicit Acceptances Thereto (related document(s)250) Filed by Adam P. Wofse on behalf of Durr Mechanical Construction, Inc.. (Wofse, Adam) (Entered: 06/10/2019)
Jun 12, 2019 252 Motion for Relief from Stay Pursuant to Bankruptcy Code Section 362(d) filed by Luis Francisco Ras on behalf of Edward Woodruff with hearing to be held on 7/23/2019 at 10:00 AM at Courtroom 723 (SMB) Responses due by 7/16/2019,. (Attachments: # 1 Exhibit A - Movant's State Court Action Complaint # 2 Debtor's Answer to State Court Action # 3 Exhibit C - Insurance Information # 4 Proposed Order) (Ras, Luis) (Entered: 06/12/2019)
Jun 12, 2019 Receipt of Motion for Relief from Stay (fee)( 18-13968-smb) [motion,185] ( 181.00) Filing Fee. Receipt number A13262458. Fee amount 181.00. (Re: Doc # 252) (U.S. Treasury) (Entered: 06/12/2019)
Jun 13, 2019 253 Motion for Relief from Stay re: 2017 GMC Sierra filed by Martin A. Mooney on behalf of Ally Bank Serviced by Ally Servicing LLC with hearing to be held on 7/16/2019 at 10:00 AM at Courtroom 723 (SMB) Responses due by 7/9/2019,. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Affidavit of Fact # 7 Proposed Order # 8 20 Largest Creditors # 9 Affidavit of Service) (Mooney, Martin) (Entered: 06/13/2019)
Jun 13, 2019 254 Memorandum of Law in support of Motion for Relief from Stay (related document(s)253) filed by Martin A. Mooney on behalf of Ally Bank Serviced by Ally Servicing LLC. Objections due by 7/9/2019, (Mooney, Martin) (Entered: 06/13/2019)
Jun 13, 2019 Receipt of Motion for Relief from Stay (fee)( 18-13968-smb) [motion,185] ( 181.00) Filing Fee. Receipt number A13262940. Fee amount 181.00. (Re: Doc # 253) (U.S. Treasury) (Entered: 06/13/2019)
Jun 14, 2019 255 Certificate of No Objection Pursuant to LR 9075-2 to the Chapter 11 Debtor's Motion Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation and Order Between the Debtor and O'Leary Construction Inc. and Granting Other Related Relief (related document(s)242, 238) Filed by Adam P. Wofse on behalf of Durr Mechanical Construction, Inc.. (Attachments: # 1 Proposed Order)(Wofse, Adam) (Entered: 06/14/2019)
Jun 14, 2019 256 Certificate of No Objection Pursuant to LR 9075-2 to Debtor's Motion Pursuant to 11 U.S.C. Sections 105 and 363, and Rule 6004 of the Federal Rules of Bankruptcy Procedure, Seeking Approval of the Debtor's Private Sale of Certain Vehicles Owned by the Debtor and Granting Related Relief (related document(s)234, 243) Filed by Adam P. Wofse on behalf of Durr Mechanical Construction, Inc.. (Attachments: # 1 Proposed Order)(Wofse, Adam) (Entered: 06/14/2019)
Jun 17, 2019 257 Order Signed On 6/14/2019 Re: Authorizing And Approving The Private Sale Of Certain Of The Debtors Vehicles Free And Clear Of All Liens, Claims, Encumbrances, Security Interests And Other Interests And Granting Related Relief (Related Doc # 234) . (Barrett, Chantel) (Entered: 06/17/2019)
Jun 17, 2019 258 So Ordered Stipulation Signed On 6/17/2019. (related document(s)238) (Barrett, Chantel) (Entered: 06/17/2019)
Show 10 more entries
Jun 28, 2019 268 Interim Application for Interim Professional Compensation /First Interim Application For Allowance Of Compensation And Reimbursement Of Expenses for LaMonica Herbst & Maniscalco LLP, Debtor's Attorney, period: 12/7/2018 to 5/31/2019, fee:$614,768.75, expenses: $14,945.12. filed by LaMonica Herbst & Maniscalco LLP with hearing to be held on 7/23/2019 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Certification # 2 Exhibit A - Retention Order # 3 Exhibit B - Time Records # 4 Exhibit C - Disbursements) (Wofse, Adam) (Entered: 06/28/2019)
Jun 28, 2019 269 Final Application for Final Professional Compensation and Reimbursement for Schiff Hardin LLP, Special Counsel, period: 6/1/2018 to 6/20/2019, fee:$3,161,753.72, expenses: $363,255.14. filed by Schiff Hardin LLP with hearing to be held on 7/23/2019 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibits) (Wofse, Adam) (Entered: 06/28/2019)
Jun 28, 2019 270 First Application for Interim Professional Compensation and Expenses for Shipman & Goodwin LLP, Special Counsel, period: 12/7/2018 to 6/18/2019, fee:$42,750.50, expenses: $14,304.15. filed by Shipman & Goodwin LLP with hearing to be held on 7/23/2019 at 10:00 AM at Courtroom 723 (SMB). (Wofse, Adam) (Entered: 06/28/2019)
Jun 28, 2019 271 First Application for Interim Professional Compensation for Grassi & Co., Other Professional, period: 12/7/2018 to 5/31/2019, fee:$70,197.50, expenses: $0. filed by Grassi & Co. with hearing to be held on 7/23/2019 at 10:00 AM at Courtroom 723 (SMB). (Wofse, Adam) (Entered: 06/28/2019)
Jun 28, 2019 272 Notice of Hearing To Consider Certain First Interim and Final Applications For Allowance of Compensation and Reimbursement of Expenses of Debtor's Professionals (related document(s)270, 268, 269, 271) filed by Adam P. Wofse on behalf of LaMonica Herbst & Maniscalco LLP. with hearing to be held on 7/23/2019 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Affidavit of Service)(Wofse, Adam) (Entered: 06/28/2019)
Jul 1, 2019 273 Notice of Withdrawal of Proof of Claim #127 and Notice of Appearance (related document(s)200) filed by Edward R. Marinstein on behalf of The Woodward Co.. (Marinstein, Edward) (Entered: 07/01/2019)
Jul 2, 2019 274 Adversary case 19-01308. Complaint against I.K. Construction Inc. (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)), (72 (Injunctive relief - other)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Adam P. Wofse on behalf of Durr Mechanical Construction, Inc.. (Attachments: # 1 Ex A - Indemnity Agreement # 2 Ex B - Subcontract # 3 Ex C - Initial Feb. Termination Ltr # 4 Ex D - Termination Ltr # 5 Ex E - Bond Claims # 6 Ex F - Amended Bond Claim # 7 Ex G - Disposition Order) (Wofse, Adam) (Entered: 07/02/2019)
Jul 9, 2019 275 Notice of Proposed Order of Second Stipulation and Order Amending and Modifying Debtor-in-Possession Loan Agreement and Joint Prosecution Agreement (related document(s)249) filed by Adam P. Wofse on behalf of Durr Mechanical Construction, Inc.. (Wofse, Adam) (Entered: 07/09/2019)
Jul 9, 2019 276 So Ordered Second Stipulation And Order Signed On 7/9/2019. Re: Amending And Modifying Debtor In Possession Loan Agreement And Joint Prosecution Agreement (related document(s)275) (Barrett, Chantel) (Entered: 07/09/2019)
Jul 10, 2019 277 (Incorrect PDF File Submitted) Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement to August 12, 2019 filed by Adam P. Wofse on behalf of Durr Mechanical Construction, Inc. with hearing to be held on 7/25/2019 at 10:00 AM at Courtroom 723 (SMB) Responses due by 7/18/2019,. (Attachments: # 1 Proposed Order) (Wofse, Adam) Modified on 7/11/2019 (Richards, Beverly). (Entered: 07/10/2019)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk13968
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Dec 7, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. ESTEBAN & COMPANY
    A. QUICK PICK CRANE SVC.
    A.J. VEL
    AARON MOLISANI
    AB PAPER COMPANY
    ABBOTT ELECTRIC INC.
    ABCO REFRIG SUPPLY CO.
    ABEST RADIOS &
    ABLE COMPANY
    ABLE EQUIPMENT RENTAL, INC.
    ABLE RIGGING CONTRACTORS
    ACCORD PIPE FABRICATIONS
    ACCORDANT COMPANY LLC
    ACCOUNTEMPS
    ACCURATE BACK FLOW TESTING,
    There are 433 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Durr Mechanical Construction, Inc.
    80 8th Avenue
    New York, NY 10011
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0345

    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
    Melanie A. FitzGerald
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: mfitzgerald@lhmlawfirm.com
    Gary Frederick Herbst
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: gfh@lhmlawfirm.com
    Michael Thomas Rozea
    LaMonica Herbst & Maniscalco, LLP
    3305 Jeruasalem Ave.
    Wantagh, NY 11793
    5168266500
    Email: mtr@lhmlawfirm.com
    Adam P. Wofse
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue, Suite 201
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: awofse@lhmlawfirm.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 #
    May 19, 2023 246-18 Realty LLC 11 1:2023bk10796
    Mar 25, 2021 Greensill Capital Inc. 11 1:2021bk10561
    May 29, 2020 SABON 78 7TH AVE, LLC parent case 11 1:2020bk11330
    Mar 6, 2019 The Meatpackers, Inc. 11 1:2019bk10702
    Jan 20, 2019 NGM MANAGEMENT GROUP LLC 11 1:2019bk10172
    Sep 26, 2017 Ideal Diamond Trading USA Inc. 11 1:17-bk-12032
    May 10, 2017 212 West 18 LLC 11 1:17-bk-11277
    Mar 28, 2017 514 EAST 12TH STREET LLC parent case 11 7:17-bk-22469
    Mar 28, 2017 510 EAST 12TH STREET LLC parent case 11 7:17-bk-22468
    Mar 28, 2017 329 EAST 12TH STREET LLC parent case 11 7:17-bk-22467
    Mar 28, 2017 325 EAST 12TH STREET LLC parent case 11 7:17-bk-22464
    Jul 25, 2016 Macelleria Restaurant, Inc. 11 1:16-bk-12110
    Jul 9, 2012 PCX Enterprises, Inc. 11 1:12-bk-12899
    Jul 9, 2012 Patriot Beaver Dam Holdings, LLC 11 1:12-bk-12898
    Apr 6, 2012 Ambassador Media Group LLC 7 1:12-bk-11445