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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Quarter

There are 353 older docket entries.

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

login purchase single case subscribe now

Feb 27, 2023 315 Affidavit of Service (related document(s)309) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 02/27/2023)
Feb 27, 2023 316 Affidavit of Service (related document(s)310) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 02/27/2023)
Feb 27, 2023 317 Affidavit of Service (related document(s)311) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 02/27/2023)
Feb 27, 2023 318 Affidavit of Service (related document(s)312) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 02/27/2023)
Mar 10, 2023 319 Notice of Appearance filed by John M. August on behalf of CNY 44 Union Square, LLC, CNY Construction CJS LLC. (August, John) (Entered: 03/10/2023)
Mar 13, 2023 320 Notice of Appearance filed by Scott A. Steinberg on behalf of J.T. Magen & Company Inc.. (Steinberg, Scott) (Entered: 03/13/2023)
Mar 13, 2023 321 Notice of Appearance filed by Adam Phillip Wald on behalf of J.T. Magen & Company Inc.. (Wald, Adam) (Entered: 03/13/2023)
Apr 14, 2023 322 Order Signed on 4/14/2023 Authorizing the Chapter 7 Trustee to Issue Subpoenas Directing the Production of Documents by and Oral Examination of Barr & Barr, Inc. (Related Doc # 308) (Calderon, Lynda) (Entered: 04/14/2023)
Apr 14, 2023 323 Order Signed on 4/14/2023 Authorizing the Chapter 7 Trustee to Issue Subpoenas Directing the Production of Documents by and Oral Examination of John Picone. (Related Doc # 310) (Calderon, Lynda) (Entered: 04/14/2023)
Apr 14, 2023 324 Order Signed on 4/14/2023 Authorizing the Chapter 7 Trustee to Issue Subpoenas Directing the Production of Documents by and Oral Examination of Stalco Construction Inc. (Related Doc # 312) (Calderon, Lynda) (Entered: 04/14/2023)
Show 10 more entries
Sep 15, 2023 333 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)327) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 09/15/2023)
Sep 15, 2023 334 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)328) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 09/15/2023)
Sep 15, 2023 335 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)329) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 09/15/2023)
Sep 18, 2023 336 Order Signed on 9/18/2023 Granting Application for Reimbursement of Labor and Expenses Associated with the Sale of the Debtor's Assets for Maltz Auctions, Inc., d/b/a Maltz Auctions, as Property Manager to the Trustee. Fees Awarded: $36500.00, Expenses Awarded: $2375.00. (Related Doc # 329) (Calderon, Lynda) (Entered: 09/18/2023)
Sep 18, 2023 337 Order Signed on 9/18/2023 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 Doc # 328) (Calderon, Lynda) (Entered: 09/18/2023)
Sep 18, 2023 338 Order signed on 9/18/2023 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 Doc # 327) (Calderon, Lynda) (Entered: 09/18/2023)
Oct 11, 2023 339 Withdrawal of Claim(s): Number 113 filed by Travelers. (Tavarez, Arturo) (Entered: 10/11/2023)
Oct 11, 2023 340 Withdrawal of Claim(s): Number 114 filed by Travelers. (Tavarez, Arturo) (Entered: 10/11/2023)
Oct 11, 2023 341 Withdrawal of Claim(s): Number 115 filed by Travelers. (Tavarez, Arturo) (Entered: 10/11/2023)
Oct 11, 2023 342 Withdrawal of Claim(s): Number 116 filed by Travelers. (Tavarez, Arturo) (Entered: 10/11/2023)

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 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 31, 2024
Last checked
Apr 26, 2024

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

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 #
Mar 13 1457 N Prieur St NO LLC 11 2:2024bk10475
Jan 4 111 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
Aug 13, 2015 Zabidury Cuisine Inc. 11 7:15-bk-23160
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