Welcome to BusinessBankruptcies.com!

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

J.P.R. Mechanical Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23480
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-19

Updated

3-30-25

Last Checked

4-21-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2025
Last Entry Filed
Apr 9, 2025

Docket Entries by Quarter

There are 385 older docket entries.

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

login purchase single case subscribe now

Dec 20, 2023 Adversary Case 7:21-ap-7066 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. (Calderon, Lynda) (Entered: 12/20/2023)
Dec 20, 2023 Adversary Case 7:21-ap-7065 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. (Calderon, Lynda) (Entered: 12/20/2023)
Feb 15, 2024 Adversary Case 7:21-ap-7042 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. (Calderon, Lynda) (Entered: 02/15/2024)
Feb 16, 2024 Adversary Case 7:21-ap-7070 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. (Calderon, Lynda) (Entered: 02/16/2024)
Mar 20, 2024 Adversary Case 7:21-ap-7066 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. (Calderon, Lynda) (Entered: 03/20/2024)
Apr 4, 2024 Adversary Case 7:21-ap-7061 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. (Calderon, Lynda) (Entered: 04/04/2024)
Apr 22, 2024 Adversary Case 7:21-ap-7050 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. (Calderon, Lynda) (Entered: 04/22/2024)
Apr 22, 2024 Adversary Case 7:21-ap-7053 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. (Calderon, Lynda) (Entered: 04/22/2024)
Apr 30, 2024 344 Amended Order Signed on 4/30/2024 Granting Application for Compensation for the Sale of Certain of the Debtors' Vehicles for Maltz Auctions, Inc., d/b/a Maltz Auctions, as Auctioneer to the Trustee. Fees Awarded: $6410.00, Expenses Awarded: $0.00. (related document(s)337) (Calderon, Lynda) (Entered: 04/30/2024)
Apr 30, 2024 345 Amended Order Signed on 4/30/2024 Granting Final Application for Compensation for the Sale of the Debtors' Assets for Maltz Auctions, Inc., d/b/a Maltz Auctions, as Auctioneer to the Trustee. Fees Awarded: $52180.50, Expenses Awarded: $0.00. (related document(s)338) (Calderon, Lynda) (Entered: 04/30/2024)
Show 10 more entries
Jul 18, 2024 351 Reply to Motion Reply to First Objection to Motion to Lift Automatic Stay filed by Nadia Lescott on behalf of J.P.R. Mechanical Inc.. (Lescott, Nadia) (Entered: 07/18/2024)
Jul 24, 2024 352 Notice of Appearance filed by Adonaid Casado Medina on behalf of Gilston Electrical LLC. (Medina, Adonaid) (Entered: 07/24/2024)
Jul 29, 2024 353 Notice of Withdrawal filed by Marie B. Hahn on behalf of Building Materials Teamsters Local 282, IBT. (Hahn, Marie) (Entered: 07/29/2024)
Jul 31, 2024 354 Order Signed on 7/31/2024 Granting Michael Auletta Relief from the Automatic Stay. (Related Doc # 346) (Calderon, Lynda) (Entered: 07/31/2024)
Sep 16, 2024 Adversary Case 7:21-ap-7054 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. (Calderon, Lynda) (Entered: 09/16/2024)
Sep 17, 2024 Adversary Case 7:21-ap-7055 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. (Calderon, Lynda) (Entered: 09/17/2024)
Oct 17, 2024 Adversary Case 7:21-ap-7067 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. (Calderon, Lynda) (Entered: 10/17/2024)
Oct 17, 2024 Adversary Case 7:21-ap-7043 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. (Calderon, Lynda) (Entered: 10/17/2024)
Dec 4, 2024 355 Motion for Relief from Stay filed by Gus J Constantinidis on behalf of Theodore J Romano with hearing to be held on 1/7/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 12/27/2024,. (Attachments: # 1 Pleading Affirmation in Support of Motion to Lift Stay in Queens County # 2 Exhibit A Pleadings correspondence and consent to change attorney # 3 Exhibit B Voluntary Petition under Chapter 7 # 4 Exhibit Client Affidavit # 5 Pleading Affidavit of Service) (Constantinidis, Gus) (Entered: 12/04/2024)
Dec 4, 2024 Receipt of Motion for Relief from Stay (fee)( 19-23480-dsj) [motion,185] ( 199.00) Filing Fee. Receipt number A16887969. Fee amount 199.00. (Re: Doc # 355) (U.S. Treasury) (Entered: 12/04/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Aug 16, 2019
Type
voluntary
Updated
Mar 30, 2025
Last checked
Apr 21, 2025

Creditors

Subscribe now or purchase this single case to see the full creditors list.
214 WEST 29TH ST, SUITE 1100
255 Main Street Realty Corp.
A&I Bronx Realty
Accurate Specialty Metals FAB
Action Paper Co., Inc.
Action Paper Co., Inc.
Ade Systems Inc.
Advanced Service Group LLC
Air Distribution Ent., Inc.
Airpath Testing Services, Inc.
ALBERT WEISS AlR COND.PROD INC
ALBIREO ENERGY
ALL CITY TESTING & BAL CORP.
ALLFASTENERS USA LLC
Analytical & Combustion Systems
There are 204 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

J.P.R. Mechanical Inc.
255 Main Street
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: xx-xxx5942
dba d/b/a JPR Mechanical

Represented By

Dawn Kirby
Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com
Nadia Lescott
Ronemus & Vilensky
112 Madison Avenue, 2nd Floor
New York, NY 10016
212-779-7070
Email: nadialescott@ronvil.com

Trustee

Marianne T. O'Toole
Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

Represented By

Melanie A. FitzGerald
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: mfitzgerald@lhmlawfirm.com
Holly R. Holecek
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com
Salvatore LaMonica
LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com
Marianne T. O'Toole
Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511
Fax : 914-232-1599
Email: trustee@otoolegroup.com

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 3, 2024 94 Hudson Park Rd LLC 11 7:2024bk22851
Mar 13, 2024 1457 N Prieur St NO LLC 11 2:2024bk10475
Jan 4, 2024 111 Ronald Road IL, LLC 11 1:2024bk00076
Sep 26, 2023 1457 N PRIEUR ST NO LLC 11V 2:2023bk11657
May 5, 2023 TDL Restoration Inc. 7 7:2023bk22339
Aug 16, 2019 J&G Inc. parent case 7 7:2019bk23482
Aug 16, 2019 J.P.R. Mechanical Services Inc. parent case 7 7:2019bk23481
May 13, 2019 NFPGRP, LLC 7 7:2019bk22972
Feb 12, 2019 ASH Restaurant Group 11 7:2019bk22250
Dec 15, 2016 Silas Metro Holdings Corp, 11 7:16-bk-23722
Dec 15, 2016 Silas Metro Holdings Corp, 11 1:16-bk-40000
Nov 28, 2016 Three Amigos SJL Rest., Inc. 11 1:16-bk-13341
Jan 19, 2016 Roc N Ramen 914 LLC 11 7:16-bk-22062
Dec 19, 2013 Brooks & Associates Atty & Counselors at Law, LLP 11 7:13-bk-24059
Jan 24, 2012 New Villa Corp. 11 7:12-bk-22133