Welcome to BusinessBankruptcies.com!

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

Integrated Rigging & Contracting, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:16-bk-11963
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-16

Updated

10-31-19

Last Checked

10-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2019
Last Entry Filed
Oct 3, 2019

Docket Entries by Year

There are 8 older docket entries.

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

login purchase single case subscribe now

Nov 11, 2016 8 Notice of Appearance and Request for Notice by Maureen T. Bass Filed by on behalf of Caterpillar Financial Services Corporation. (Attachments: # 1 Certificate of Service) (Bass, Maureen) (Entered: 11/11/2016)
Nov 21, 2016 9 Notice of Appearance and Request for Notice by Marc A Tenenbaum Filed by on behalf of Northeast Carpenters Funds. (Tenenbaum, Marc) (Entered: 11/21/2016)
Dec 6, 2016 10 Notice of Appearance and Request for Notice by Lawrence Elmen Filed by on behalf of NBT Bank, N.A. c/o Elmen Law Firm P.C.. (Elmen, Lawrence) (Entered: 12/06/2016)
Dec 6, 2016 11 Motion for Relief from Stay Concerning $115,254.41 on Account with Clinton County Treasurer. Fee Amount $181 Filed by NBT Bank, N.A. c/o Elmen Law Firm P.C.. (Attachments: # 1 Exhibit A- 2008 Guaranty # 2 Exhibit B-2008 Commercial Security Agreement # 3 Exhibit C-2008 UCC Financing Statement # 4 Exhibit D-2013-UCC Continuation Statement # 5 Exhibit E-Brockway Mechanical Promissory Note # 6 Exhibit F-Demand for Payment # 7 Exhibit G-Demand Letter # 8 Exhibit H-Inventory List for Auction # 9 Exhibit I-So Ordered Stipulation # 10 Exhibit J-Report of Auction Sale # 11 Exhibit K-Demand Letter # 12 Exhibit L-Proposed Order to Lift Stay) (Elmen, Lawrence) (Entered: 12/06/2016)
Dec 6, 2016 Receipt of Motion for Relief From Stay(16-11963-1-rel) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 9108741, amount $ 181.00. (Re:Doc# 11) (U.S. Treasury) (Entered: 12/06/2016)
Dec 6, 2016 12 Notice of Hearing on Default Motion. Hearing Scheduled for 1/4/2017 at 9:15 a.m. in Albany Courtroom Filed by NBT Bank, N.A. c/o Elmen Law Firm P.C. (related document(s)11). Objections due by 12/28/2016. (Elmen, Lawrence) (Entered: 12/06/2016)
Dec 9, 2016 14 Notice of Appearance and Request for Notice and Service of Papers by Justin R. Meyer Filed by on behalf of Barrie P Whalen. (Meyer, Justin) (Entered: 12/09/2016)
Dec 13, 2016 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 1/20/2017 at 10:00 AM at First Meeting Plattsburgh. (Wolinsky-Trustee, Douglas) (Entered: 12/13/2016)
Dec 20, 2016 15 Notice of Appearance and Request for Notice by Theodore M. Baum Filed by on behalf of Liberty Mutual Insurance Company. (Baum, Theodore) (Entered: 12/20/2016)
Dec 27, 2016 16 Certificate of Service from Notice of Hearing on Default and Motion for Lift of Stay Filed by NBT Bank, N.A. c/o Elmen Law Firm P.C. (related document(s)11, 12). (Elmen, Lawrence). Modified on 12/27/2016 (Glasheen, Dorothy). (Entered: 12/27/2016)
Show 10 more entries
May 16, 2017 25 Notice of Hearing of Motion for Relief from Automatic Stay Filed by Caterpillar Financial Services Corporation (related document(s)24). Hearing scheduled for 6/21/2017 at 09:15 AM at Albany CourtRoom. (Bass, Maureen) (Entered: 05/16/2017)
May 16, 2017 26 Affidavit Re: Tracey Luke in Support of Motion for Relief from Automatic Stay Filed by Caterpillar Financial Services Corporation (related document(s)24, 25). (Attachments: # 1 Exhibit A - Contract # 2 Exhibit B -Assignment of Contract) (Bass, Maureen) (Entered: 05/16/2017)
May 16, 2017 27 Certificate of Service for Motion for Relief from Automatic Stay Filed by Caterpillar Financial Services Corporation (related document(s)24, 26, 25). (Bass, Maureen) (Entered: 05/16/2017)
May 17, 2017 28 Notice of Deficiency sent to Maureen Bass (related document(s)25). Document Correction due by 5/19/2017. (Coughlin, Kathy) (Entered: 05/17/2017)
May 17, 2017 29 Notice of Hearing on Default Motion. Hearing Scheduled for 6/21/2017 at 9:15 AM in Albany Motion for Relief from Automatic Stay Filed by Caterpillar Financial Services Corporation (related document(s)26). Objections due by 6/14/2017. (Bass, Maureen). Related document(s) 25 Notice of Hearing filed by Creditor Caterpillar Financial Services Corporation. Modified on 5/17/2017 (Davis, Darcy). Related document(s) 24 Motion for Relief from Stay . Fee Amount $181 filed by Creditor Caterpillar Financial Services Corporation. Modified on 5/18/2017 (Davis, Darcy). (Entered: 05/17/2017)
Jun 14, 2017 31 Notice of Appearance and Request for Notice by Todd Dickerson Filed by on behalf of Northeast Carpenters Funds. (Dickerson, Todd) (Entered: 06/14/2017)
Jun 30, 2017 32 Order Granting Motion For Relief From Stay (Related Doc # 24) (Coughlin, Kathy) (Entered: 06/30/2017)
Oct 2, 2017 33 Motion for Relief from Stay . Fee Amount $181 Filed by NBT Bank, N.A. c/o Elmen Law Firm P.C.. (Attachments: # 1 Exhibit A-Notice of Petition # 2 Exhibit B-Decision and Order-NYS Supreme Ct # 3 Exhibit C-Proof of Claim, dated 12-6-2016 # 4 Exhibit D-Proposed Order) (Elmen, Lawrence) (Entered: 10/02/2017)
Oct 2, 2017 Receipt of Motion for Relief From Stay(16-11963-1-rel) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 9565047, amount $ 181.00. (Re:Doc# 33) (U.S. Treasury) (Entered: 10/02/2017)
Oct 2, 2017 34 Notice of Hearing on Default Motion. Hearing Scheduled for 11/1/2017 at 9:15 a.m. in Albany Courtroom Filed by NBT Bank, N.A. c/o Elmen Law Firm P.C. (related document(s)33). Objections due by 10/25/2017. (Elmen, Lawrence) (Entered: 10/02/2017)

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 Northern Bankruptcy Court
Case number
1:16-bk-11963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
7
Filed
Oct 28, 2016
Type
voluntary
Terminated
Oct 3, 2019
Updated
Oct 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams Glass, LLC
    ADK Electrical Inspections
    AH Harris
    Ahern Sheet Metal, Inc.
    Airgas USA, LLC
    Anthony Mion & Sons, Inc.
    Barrie Whalen
    Blue Mountain Engineering
    Bob's Instant Plumbing, Inc.
    Bob's Instant Plumbing, Inc.
    Bob's Instant Plumbing, Inc.
    Bob's Instant Plumbing, Inc.
    Breakell Law Firm, P.C.
    Bricklayers Local Union 2
    Brockway Mechancical Systems, Inc.
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integrated Rigging & Contracting, Inc.
    102 Trade Road
    Plattsburgh, NY 12901
    CLINTON-NY
    Tax ID / EIN: xx-xxx0235

    Represented By

    Francis J. Brennan
    Nolan Heller Kauffman LLP
    80 State Street, 11th Floor
    Albany, NY 12207
    518 449-3300
    Fax : 518-432-3189
    Email: fbrennan@nhkllp.com

    Trustee

    Douglas J. Wolinsky
    Primmer Piper Eggleston & Cramer PC
    30 Main Street, Suite 500
    P.O. Box 1489
    Burlington, VT 05402-1489
    (802)864-0880

    Represented By

    Douglas J. Wolinsky-Trustee
    Primmer Piper Eggleston & Cramer PC
    150 South Champlain St
    P.O. Box 1489
    Burlington, VT 05402-1489
    (802)864-0880
    Email: dwolinsky@primmer.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Avenue, Room 620
    Albany, NY 12207

    Represented By

    Lisa M Penpraze
    Office of The United States Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Avenue, Room 620
    Albany, NY 12207
    518-434-4553
    Email: lisa.penpraze@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18, 2021 Vamco Sheet Metals, Inc. 11 1:2021bk40385
    May 13, 2019 Plattsburgh Medical Care PLLC 11 1:2019bk10894
    Apr 9, 2019 Industrial Marking Systems Corp. 7 2:2019bk10145
    Nov 20, 2017 Mountain Lake Electrical, Inc. 7 1:17-bk-12164
    May 31, 2017 Mars Mechanical LLC 11 1:17-bk-11011
    Nov 1, 2016 David Goodrich Properties LLC 11 2:16-bk-11465
    Apr 21, 2016 Titherington Design & Manufacturing, Inc. 11 1:16-bk-10705
    Jan 23, 2015 LTS Homes, Inc. 7 1:15-bk-10127
    Jan 22, 2015 Royal Design & Construction, Inc. 7 5:15-bk-10028
    Jan 16, 2015 PLATTSBURGH SUITES, LLC 11 1:15-bk-10077
    Dec 15, 2014 MONAHAN BROTHERS INC. 7 1:14-bk-12746
    Oct 22, 2014 Roger's Borderwalk, Inc. 11 1:14-bk-12328
    Jun 9, 2014 Dara Petroleum, Inc. 11 2:14-bk-26608
    Feb 6, 2012 TOLBERT & MOORE COMPANY, LLC 7 1:12-bk-10269
    Nov 30, 2011 Michele's of New York, LLC 7 1:11-bk-13672