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 Services Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23481
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-19

Updated

3-31-24

Last Checked

12-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2019
Last Entry Filed
Nov 27, 2019

Docket Entries by Quarter

Aug 16, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of J.P.R. Mechanical Services Inc.. (Kirby, Dawn) (Entered: 08/16/2019)
Aug 16, 2019 Receipt of Voluntary Petition (Chapter 7)( 19-23481) [misc,969] ( 335.00) Filing Fee. Receipt number A13374011. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/16/2019)
Aug 19, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 9/30/2019. Schedule A/B due 8/30/2019. Schedule D due 8/30/2019. Schedule E/F due 8/30/2019. Schedule G due 8/30/2019. Schedule H due 8/30/2019. Summary of Assets and Liabilities due 8/30/2019. Statement of Financial Affairs due 8/30/2019. Atty Disclosure State. due 8/30/2019. Declaration of Schedules due 8/30/2019. Corporate Ownership Statement due by: 8/30/2019. Incomplete Filings due by 8/30/2019. (Walker, Justin) (Entered: 08/19/2019)
Aug 19, 2019 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/12/2019 at 12:30 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 08/19/2019)
Aug 19, 2019 3 Notice of Appearance and Demand for Notices and Papers filed by Antonia M. Donohue on behalf of Dime Community Bank. (Attachments: # 1 Affidavit of Service)(Donohue, Antonia) (Entered: 08/19/2019)
Aug 20, 2019 Case Related to 19-23480-rdd J.P.R. Mechanical Inc. (LEAD Case) & 19-23482-rdd J&G Group Inc. (Vargas, Ana) (Entered: 08/20/2019)
Aug 20, 2019 4 Application to Employ LaMonica Herbst & Maniscalco, LLP as Counsel to the Trustee and Affidavit in Support of Application filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 08/20/2019)
Aug 21, 2019 5 Notice of Appearance filed by Darren M. Grzyb on behalf of Zurich American Insurance Company, Fidelity and Deposit Company of Maryland. (Grzyb, Darren) (Entered: 08/21/2019)
Aug 21, 2019 6 Notice of Appearance filed by Jonathan Bondy on behalf of Fidelity and Deposit Company of Maryland, Zurich American Insurance Company. (Bondy, Jonathan) (Entered: 08/21/2019)
Aug 21, 2019 7 Notice of Appearance and Demand for Service of Papers filed by Craig L Steinfeld on behalf of Anvil Mechanical Inc.. (Steinfeld, Craig) (Entered: 08/21/2019)
Show 5 more entries
Aug 23, 2019 Case Joint Administration: An Order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 7 cases of J.P.R. Mechanical Inc. d/b/a JPR Mechanical (19-23480), J.P.R. Mechanical Services, Inc. (19-23481) and J&G Group Inc. (19-23482). The docket in the J.P.R. Mechanical Inc. d/b/a JPR Mechanical, Case No. 19-23480-RDD, should be consulted for all matters affecting these cases. (Vargas, Ana) Modified on 8/23/2019 (Correa, Mimi). (Entered: 08/23/2019)
Aug 23, 2019 13 Notice of Appearance filed by John Stackpole Groarke on behalf of Steamfitters Health Reimbursement Account, Steamfitters Industry Vacation Plan, Steamfitters Industry Security Benefit Fund, Steamfitters Industry Educational Fund, Steamfitters Industry Welfare Fund, Steamfitters Industry Supplemental Retirement Fund, Steamfitters Industry Pension Fund. (Groarke, John) (Entered: 08/23/2019)
Aug 23, 2019 14 Notice of Appearance filed by John Stackpole Groarke on behalf of Sheet Metal Workers Local Union No. 28 Building Fund, Sheet Metal Workers Local Union No. 28 Political Action Fund, Sheet Metal Workers Local Union No. 28 Assessments Fund, Sheet Metal Workers Local Union No. 28 Scholarship Fund, Sheet Metal Workers Local Union No. 28 Education Fund, Sheet Metal Workers Local Union No. 28 Joint Labor Management Fund, Sheet Metal Workers Local Union No. 28 Annuity Fund, Sheet Metal Workers Local Union No. 28 Pension Fund, Sheet Metal Workers Local Union No. 28 Supplemental Unemployment Fund, Sheet Metal Workers Local Union No. 28 Welfare Fund, Sheet Metal Workers Local Union No. 28 Vacation Fund, Sheet Metal Workers Local Union No. 28 Funds and Plans. (Groarke, John) (Entered: 08/23/2019)
Aug 23, 2019 15 Notice of Appearance filed by Thomas P. Keane on behalf of Sheet Metal Workers Local Union No. 28 Annuity Fund, Sheet Metal Workers Local Union No. 28 Assessments Fund, Sheet Metal Workers Local Union No. 28 Building Fund, Sheet Metal Workers Local Union No. 28 Education Fund, Sheet Metal Workers Local Union No. 28 Funds and Plans, Sheet Metal Workers Local Union No. 28 Joint Labor Management Fund, Sheet Metal Workers Local Union No. 28 Pension Fund, Sheet Metal Workers Local Union No. 28 Political Action Fund, Sheet Metal Workers Local Union No. 28 Scholarship Fund, Sheet Metal Workers Local Union No. 28 Supplemental Unemployment Fund, Sheet Metal Workers Local Union No. 28 Vacation Fund, Sheet Metal Workers Local Union No. 28 Welfare Fund. (Keane, Thomas) (Entered: 08/23/2019)
Aug 23, 2019 16 Notice of Appearance filed by Thomas P. Keane on behalf of Steamfitters Health Reimbursement Account, Steamfitters Industry Educational Fund, Steamfitters Industry Pension Fund, Steamfitters Industry Security Benefit Fund, Steamfitters Industry Supplemental Retirement Fund, Steamfitters Industry Vacation Plan, Steamfitters Industry Welfare Fund. (Keane, Thomas) (Entered: 08/23/2019)
Sep 6, 2019 17 Notice of Appearance and Request for Service of Papers filed by Raymond H. Lemisch on behalf of Hunter Roberts Construction Group LLC. (Lemisch, Raymond) (Entered: 09/06/2019)
Sep 11, 2019 18 Notice of Appearance filed by Trevor M. Gomberg on behalf of A.D.E. Systems, Inc.. (Gomberg, Trevor) (Entered: 09/11/2019)
Sep 12, 2019 19 Notice of Appearance filed by Richard E. Weltman on behalf of Anvil Mechanical Inc.. (Weltman, Richard) (Entered: 09/12/2019)
Sep 12, 2019 20 Notice of Appearance filed by Gerard R. Luckman on behalf of A.D.E. Systems, Inc.. (Luckman, Gerard) (Entered: 09/12/2019)
Sep 16, 2019 21 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/10/2019 at 2:30 PM at Office of UST (Room TBD, White Plains Courthouse). Debtor appeared. (O'Toole, Marianne) (Entered: 09/16/2019)

There are 8 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
7:2019bk23481
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
Dec 5, 2019
Lead case
J.P.R. Mechanical Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALBIREO ENERGY
    American Express
    Anvil Mechanical Inc.
    Brookaire Co
    BRUCE SUPPLY CORPORATION
    CARRIER NORTHEAST
    Century Industrial Supply Corp
    CHIESA SHAHINIAN & GIANTOMASI PC
    CHIESA SHAHINIAN & GIANTOMASI PC
    COLONIAL AMERICAN CASUALTY AND SURETY COMPANY
    DAIKIN APPUED
    DOLPHIN EQUIPMENT CORP.
    FIDELITY AND DEPOSIT COMPANY OF MARYLAND
    FIDELITY AND DEPOSIT COMPANY OF MARYLAND
    Ford Credit
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.P.R. Mechanical Services Inc.
    255 Main Street 2nd. Floor
    New Rochelle, NY 10801
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3279

    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, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511

    Represented By

    Holly R. Holecek
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: hrh@lhmlawfirm.com
    Marianne T. O'Toole
    Marianne T. O'Toole, LLC
    22 Valley Road
    Katonah, NY 10536
    (914) 232-1511
    Fax : (914) 232-1599
    Email: trustee@otoolegroup.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

    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 Inc. 7 7:2019bk23480
    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