Welcome to BusinessBankruptcies.com!

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

John Hassall, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-71961
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-14

Updated

8-25-20

Last Checked

8-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2020
Last Entry Filed
Jan 10, 2018

Docket Entries by Year

There are 432 older docket entries.

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

login purchase single case subscribe now

Apr 4, 2016 346 Affidavit/Certificate of Service of order granting Reorganized Debtor's objection to Central Wire claim Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)340 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Donato, Stephen) (Entered: 04/04/2016)
Apr 4, 2016 347 Affidavit/Certificate of Service of order granting Reorganized Debtor's objection to Component Technologies claim Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)341 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Donato, Stephen) (Entered: 04/04/2016)
Apr 4, 2016 348 Affidavit/Certificate of Service of order granting Reorganized Debtor's objection to National Union Fire Insurance Company claim Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)342 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Donato, Stephen) (Entered: 04/04/2016)
Apr 4, 2016 349 Affidavit/Certificate of Service of order granting Reorganized Debtor's objection to Liebel & Merle Sales claim Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)343 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Donato, Stephen) (Entered: 04/04/2016)
Apr 4, 2016 350 Affidavit/Certificate of Service of order granting Reorganized Debtor's objection to Rolled Alloys claim Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)344 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Donato, Stephen) (Entered: 04/04/2016)
Apr 4, 2016 351 Affidavit/Certificate of Service of order granting Reorganized Debtor's first omnibus objection to certain claims Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)345 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Donato, Stephen) (Entered: 04/04/2016)
May 2, 2016 352 Letter re status update concerning Smith family claims and holdback from sale Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 05/02/2016)
Aug 16, 2016 353 Monthly Operating Report for Filing Period 3/1/16 - 3/31/16 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 08/16/2016)
Aug 16, 2016 354 Monthly Operating Report for Filing Period 4/1/16 - 4/30/16 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 08/16/2016)
Aug 16, 2016 355 Monthly Operating Report for Filing Period 5/1/16 - 5/31/16 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 08/16/2016)
Show 10 more entries
Jan 26, 2017 365 Monthly Operating Report for Filing Period 12/1/16 - 12/31/16 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 01/26/2017)
Jan 30, 2017 366 Order Approving Settlement of Holdback Claim and Resolving Debtor's Motion for Entry of an Order Compelling Compliance with the Sale Order and Asset Purchase Agreement. (Related Doc # 360) Signed on 1/30/2017. (Attachments: # 1 Exhibit) (ymm) (Entered: 01/30/2017)
Jan 30, 2017 367 Affidavit/Certificate of Service of Order approving settlement of holdback claim and resolving Debtor's motion compelling compliance with sale order Filed by Stephen A Donato on behalf of JH Transition Corporation (RE: related document(s)366 Order on Motion to Compel) (Donato, Stephen) (Entered: 01/30/2017)
Mar 3, 2017 368 Notice of Change of Address of Tannor Partners Credit Fund, LP from 150 Grand Street, Suite 401, White Plains, New York 10601 to 555 Theodore Fremd Avenue, Suite C209, Rye, New York 10580 Filed by Tannor Partners Credit Fund LP. (Tannor, Robert) Modified on 3/6/2017 (srm). (Entered: 03/03/2017)
Mar 22, 2017 369 Monthly Operating Report for Filing Period 1/1/17 - 1/31/17 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 03/22/2017)
Mar 22, 2017 370 Monthly Operating Report for Filing Period 2/1/17 - 2/28/17 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 03/22/2017)
Jun 5, 2017 371 Monthly Operating Report for Filing Period 3/1/17 - 3/31/17 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 06/05/2017)
Jun 5, 2017 372 Monthly Operating Report for Filing Period 4/1/17 - 4/30/17 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 06/05/2017)
Jul 13, 2017 373 Monthly Operating Report for Filing Period 5/1/17 - 5/31/17 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 07/13/2017)
Aug 15, 2017 374 Monthly Operating Report for Filing Period 6/1/17 - 6/30/17 Filed by Stephen A Donato on behalf of JH Transition Corporation (Donato, Stephen) (Entered: 08/15/2017)

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 Eastern Bankruptcy Court
Case number
8:14-bk-71961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Apr 30, 2014
Type
voluntary
Terminated
Jan 10, 2018
Updated
Aug 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Plating & Inspection
    Access Point, Inc.
    AcuCut
    Acuren Inspection, Inc.
    Aerodyne Alloys
    Aerodyne Alloys
    Aerospace Testing Lab., Inc.
    AFCO Credit Corporation
    AFLAC
    Air Products & Chemicals, Inc.
    Air Products and Chemicals, Inc.
    Air Purifiers Inc.
    Alexander J. Smith
    Alexander J. Smith
    Alice Smith
    There are 193 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JH Transition Corporation
    609-1 Cantiague Rock Road
    Westbury, NY 11590
    NASSAU-NY
    Tax ID / EIN: xx-xxx3980
    fka John Hassall, Inc.

    Represented By

    Stephen A Donato
    Bond Schoeneck King PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : (315) 218-8100
    Email: sdonato@bsk.com
    Charles J Sullivan
    Bond Schoeneck King PLLC
    One Lincoln Center
    Syacuse, NY 13202-1355
    (315) 218-8000
    Fax : (315) 218-8100
    Email: csullivan@bsk.com
    Grayson Walter
    Bond, Schoeneck &King, PLLC
    One Lincoln Center
    Syracuse, NY 13202
    (315) 218- 8000

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 IIK Development LLC 7 8:2024bk70873
    Sep 20, 2023 Harmony Holding Group, LLC 11 8:2023bk73500
    Jan 31, 2023 Meridian Holding Group, LLC 11V 6:2023bk00388
    May 2, 2022 Harmony Holding Group LLC 11 8:2022bk70952
    May 2, 2022 Harmony Holding Group LLC 11 1:2022bk40926
    Aug 15, 2019 River A NY LLC 7 8:2019bk75717
    May 28, 2019 Floral One Equities Corp 7 8:2019bk73846
    Oct 16, 2018 1 Floral Inc. 7 8:2018bk76981
    Sep 24, 2018 7 York Street Corp. 7 8:2018bk76405
    May 14, 2018 LEX B INC 7 8:2018bk73271
    May 15, 2017 RBTG Capital Source LLC 7 8:17-bk-72963
    Mar 18, 2015 American Energy Management Group Ltd. dba Phoenix 7 8:15-bk-71085
    Mar 18, 2015 East Coast Energy Management Corp. 7 8:15-bk-71086
    Jan 27, 2015 Phoenix Refrigeration, Inc. 7 8:15-bk-70304
    Nov 9, 2011 Exeter Holding, Ltd. 11 8:11-bk-77954