Welcome to BusinessBankruptcies.com!

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

JC Builders Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:17-bk-36942
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-17

Updated

2-26-21

Last Checked

3-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2021
Last Entry Filed
Feb 28, 2021

Docket Entries by Year

There are 6 older docket entries.

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

login purchase single case subscribe now

Dec 11, 2017 Receipt of Amended Schedules(17-36942-cgm) [misc,schaja] ( 31.00) Filing Fee. Receipt number 12332606. Fee amount 31.00. (Re: Doc # 4) (U.S. Treasury) (Entered: 12/11/2017)
Dec 18, 2017 5 Notice of Appearance with Affidavit of Service filed by Anthony C. Carlini Jr. on behalf of Kuiken Brothers Company, Inc.. (Attachments: # 1 Affidavit of Service)(Carlini, Anthony) (Entered: 12/18/2017)
Dec 19, 2017 6 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/25/2018 at 03:00 PM at Office of UST (355 Main Street, Poughkeepsie). (Tulis, Mark) (Entered: 12/19/2017)
Feb 1, 2018 7 Notice of Appearance filed by Elizabeth A. Haas on behalf of Alan House. (Attachments: # 1 Affidavit of Service)(Haas, Elizabeth) (Entered: 02/01/2018)
Apr 10, 2018 8 Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 04/10/2018)
Apr 10, 2018 9 Notice of Possible Dividends. Proofs of claim due by 07/13/2018. (adi) (Entered: 04/10/2018)
Apr 13, 2018 10 Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 9)) . Notice Date 04/12/2018. (Admin.) (Entered: 04/13/2018)
Apr 25, 2018 11 Notice of Change of Address of Creditor filed by Alan House. (DeCicco, Vincent) (Entered: 04/25/2018)
Oct 2, 2018 12 Application to Employ Tulis Wilkes Huff & Geiger LLP as Attorneys for the Trustee, filed by Mark S. Tulis on behalf of Tulis Wilkes Huff & Geiger LLP. (Tulis, Mark) (Entered: 10/02/2018)
Oct 2, 2018 13 Application to Employ PKF O'Connor Davies, LLP as Accountants for the Trustee, filed by Mark S. Tulis on behalf of PKF O'Connor Davies, LLP. (Attachments: # 1 Affidavit for Retention as Accountants) (Tulis, Mark) (Entered: 10/02/2018)
Show 10 more entries
Mar 20, 2020 24 Please take notice that all matters currently scheduled for 3/24/20 has been RESCHEDULED to 5/19/20 at 10:45 am at Poughkeepsie Courthouse- 355 Main Street (Ashmeade, Vanessa). (Entered: 03/20/2020)
Mar 25, 2020 25 Notice of Adjournment of Hearing RE: Motion to Reclassify Claims /Application for an Order Reclassifying Claim No. 3 Filed by Nathalie Torres, filed by Mark S. Tulis on behalf of Tulis Wilkes Huff & Geiger LLP (related document(s)19); Hearing not held and adjourned to 5/19/2020 at 10:45 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 03/25/2020)
Mar 25, 2020 26 Notice of Adjournment of Hearing RE: Motion to Reclassify Claims /Application for an Order Reclassifying Claim No. 30 Filed by TVG Properties, Inc., filed by Mark S. Tulis on behalf of Tulis Wilkes Huff & Geiger LLP (related document(s)20); Hearing not held and adjourned to 5/19/2020 at 10:45 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 03/25/2020)
Mar 25, 2020 27 Notice of Adjournment of Hearing RE: Motion to Expunge Claims /Application for an Order Expunging Claim Nos. 19 and 31 Filed by Header Construction, Inc., filed by Mark S. Tulis on behalf of Tulis Wilkes Huff & Geiger LLP (related document(s)21); hearing not held and adjourned to 5/19/2020 at 10:45 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 03/25/2020)
May 20, 2020 28 Notice of Withdrawal of Trustee's objection to claim no. 3, (related document(s) 25 , 19) filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 05/20/2020)
May 22, 2020 29 Order Granting Motion to Expunge Claims 19 and 31 (Related Doc # 21) signed on 5/22/2020. (Kinchen, Gwen) (Entered: 05/22/2020)
May 27, 2020 30 Order Reclassifying Claim No. 30 Filed by TVG Properties, Inc. (Related Doc # 20) signed on 5/27/2020. (DeCicco, Vincent) (Entered: 05/27/2020)
May 28, 2020 31 Affidavit of Service of Order Expunging Claim Nos. 19 and 31 Filed by Header Construction Inc., (related document(s)29) Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 05/28/2020)
May 28, 2020 32 Affidavit of Service of Order Expunging Claim No. 30 Filed by TVG Properties, Inc., (related document(s)30) Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 05/28/2020)
Jun 3, 2020 Pending Deadlines Terminated Re: Motion to Reclassify Claims /Application for an Order Reclassifying Claim No. 3 Filed by Nathalie Torres, filed by Mark S. Tulis on behalf of Tulis Wilkes Huff & Geiger LLP; Hearing Held and Concluded, Withdrawn. (DeCicco, Vincent). (Entered: 06/03/2020)

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 Southern Bankruptcy Court
Case number
4:17-bk-36942
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Nov 15, 2017
Type
voluntary
Terminated
Feb 25, 2021
Updated
Feb 26, 2021
Last checked
Mar 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 GLOBAL CAPITAL LLC
    24 CAPITAL LLC
    ADAM & ALINA SVIZZERO
    ADCO ELECTRIC
    ALAN & AMY HOUSE
    ALL STATE FABRICATION
    Allied Building Products
    ALLIED BUILDING PRODUCTS
    ANJAN SUR & LORI BUTCHER
    ARIEL BOUSKILA ESQ.
    ARTISTIC WOOD FLOORS
    BETTER HOMES AND GARDENS RAND REALTY
    BILLY GRYZBEK PLUMBING
    BLUEVINE CAPITAL INC.
    BUUD VACCUM
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JC Builders Inc.
    25 Durland Road
    Florida, NY 10921
    ORANGE-NY
    Tax ID / EIN: xx-xxx6192

    Represented By

    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    Represented By

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400
    Fax : (914) 460-8685
    Email: mtulis.trustee@gmail.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Lisa M. Penpraze
    DOJ-Ust
    Leo O'Brien Federal Building
    11A Clinton Ave.
    Ste 620
    Albany, NY 12207
    518-434-4553
    Fax : 518-434-4459
    Email: lisa.penpraze@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 20 S Broadway Owner, LLC 11 7:2024bk22155
    Sep 27, 2023 Parris Development Projects LLC 7 1:2023bk00271
    May 23, 2023 Eretz Goshen Farms, Inc. 7 4:2023bk35416
    Sep 6, 2017 National Parts Depot Inc. 7 4:17-bk-36516
    Jun 28, 2017 The Warwick Yard LLC 11 4:17-bk-36103
    Jan 26, 2017 Lippincott Funeral Chapel, Inc. parent case 11 4:17-bk-35116
    Jan 26, 2017 Lippincott-Ingrassia Funeral Home, Inc. parent case 11 4:17-bk-35115
    Mar 3, 2016 Fox Hill Realty, LLC 11 4:16-bk-35358
    Nov 24, 2015 Eduro Networks, Inc. 7 4:15-bk-37167
    Jun 9, 2014 Eduro Networks, Inc. 11 4:14-bk-36193
    Mar 10, 2014 Sunset Vista Mobile Village LLC 11 4:14-bk-35450
    Feb 4, 2014 Sussex County Sod Farm, Inc. 7 4:14-bk-35209
    May 29, 2012 Kwon's Karate Inc. 7 4:12-bk-36388
    Dec 9, 2011 B&B Iron Works of Peekskill, Inc. 11 4:11-bk-38384
    Nov 7, 2011 Custom Interior Studio, Inc. 7 1:11-bk-15169