Welcome to BusinessBankruptcies.com!

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

JTL Construction Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22098
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-18

Updated

7-5-18

Last Checked

7-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2018
Last Entry Filed
Jun 11, 2018

Docket Entries by Year

Jan 18, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 02/1/2018. Schedule G due 02/1/2018. Schedule H due 02/1/2018. Summary of Assets and Liabilities due 02/1/2018. Statement of Financial Affairs due 02/1/2018. Atty Disclosure State. due 02/1/2018. Employee Income Record Due: 02/1/2018. Incomplete Filings due by 02/1/2018, Chapter 11 Plan due by 5/18/2018, Disclosure Statement due by 5/18/2018, Initial Case Conference due by 2/20/2018, Filed by Robert Leslie Rattet on behalf of JTL Construction Corp.. (Rattet, Robert) (Entered: 01/18/2018)
Jan 18, 2018 Receipt of Voluntary Petition (Chapter 11)(18-22098) [misc,824] (1717.00) Filing Fee. Receipt number 12389584. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/18/2018)
Jan 18, 2018 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Robert Leslie Rattet on behalf of JTL Construction Corp.. (Rattet, Robert) (Entered: 01/18/2018)
Jan 26, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 3/5/2018. Declaration of Schedules due 2/1/2018. Incomplete Filings due by 2/1/2018. (Walker, Justin) (Entered: 01/26/2018)
Jan 26, 2018 Pending Deadlines Terminated. (Walker, Justin) (Entered: 01/26/2018)
Jan 26, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 3/5/2018. Local Rule 1007-2 Affidavit due by: 2/1/2018. Incomplete Filings due by 2/1/2018. (Walker, Justin) (Entered: 01/26/2018)
Jan 26, 2018 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/21/2018 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 01/26/2018)
Jan 29, 2018 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
Feb 1, 2018 5 Application to Extend Time to File Schedules filed by James B. Glucksman on behalf of JTL Construction Corp.. (Glucksman, James) (Entered: 02/01/2018)
Feb 6, 2018 6 Order signed on 2/5/2018 Granting Application to Extend Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs. (Related Doc # 5) (Tavarez, Arturo) (Entered: 02/06/2018)
Feb 8, 2018 7 Notice of Appearance filed by Deborah Riegel on behalf of Brooklyn Law School. (Riegel, Deborah) (Entered: 02/08/2018)
Feb 13, 2018 Notice of Continuance of Meeting of Creditors Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with 341(a) meeting to be held on 3/14/2018 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Schwartzberg, Paul) (Entered: 02/13/2018)
Feb 14, 2018 8 Second Application to Extend Time to File Schedules (from February 15, 2018 to March 12, 2018) (related document(s)5) filed by Robert Leslie Rattet on behalf of JTL Construction Corp.. (Rattet, Robert) (Entered: 02/14/2018)
Feb 16, 2018 9 Order signed on 2/16/2018 Granting Application to Extend Time to File Schedules and Statement of Financial Affairs. (Related Doc # 8) . (Tavarez, Arturo) (Entered: 02/16/2018)
Feb 23, 2018 10 Affidavit Declaration of John Lomio in Support of Rule 1007 and First Day Motions Filed by Robert Leslie Rattet on behalf of JTL Construction Corp.. (Rattet, Robert) (Entered: 02/23/2018)
Mar 1, 2018 11 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Robert Leslie Rattet on behalf of JTL Construction Corp.. (Rattet, Robert) (Entered: 03/01/2018)
Mar 9, 2018 Pending Deadlines Terminated. Filed Missing Schedules. (Tavarez, Arturo) (Entered: 03/09/2018)
Mar 13, 2018 12 Notice of Adjournment of Hearing (341 Meeting) to 3/28/2018 with hearing to be held on 3/28/2018 (check with court for location). (Glucksman, James) (Entered: 03/13/2018)
Mar 23, 2018 13 Motion to Dismiss Case filed by James B. Glucksman on behalf of JTL Construction Corp. Responses due by 5/24/2018,. (Glucksman, James) (Entered: 03/23/2018)
Mar 28, 2018 Notice of Continuance of Meeting of Creditors Filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with 341(a) meeting to be held on 6/26/2018 at 03:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Velez-Rivera, Andrew) (Entered: 03/28/2018)

There are 5 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
7:2018bk22098
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jan 18, 2018
Type
voluntary
Terminated
Jun 8, 2018
Updated
Jul 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    38 STREET HARDWARE
    A-1 MECHANICAL CONTRACTING
    A1 Expert Installation, Inc.
    ACCESS PLUMBING
    ADCO ELECTRIC
    ALCHEMY LOCKSMITH
    ATLANTIC STEEL
    ATLAS ACON ELECTRIC
    AUTHENTIC BRANDS GROUP LLC
    BELLE LIGHTING
    BLACK HAWK INC
    BURGESS STEEL
    CAPITAL MERCHANT SERVICES
    CAPITAL ONE BANK
    CARPET FASHION
    There are 78 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JTL Construction Corp.
    455 Tarrytown Rd.
    Suite # 1544
    White Plains, NY 10607
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3063

    Represented By

    James B. Glucksman
    Rattet PLLC
    202 Mamaroneck Avenue
    White Plains, NY 10601
    914-381-7400
    Fax : 914-381-7406
    Email: jbglucksman@rattetlaw.com
    Robert Leslie Rattet
    202 Mamaroneck Avenue
    Suite 300
    White Plains, NY 10601
    914-381-7400
    Fax : 914-381-7406
    Email: rrattet@rattetlaw.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 #
    Nov 27, 2023 LJK Wallcoverings, Inc. 11 7:2023bk22876
    Jul 2, 2020 BULLS HEAD DINER INC. 11 7:2020bk22807
    Jun 5, 2019 Nauffal Contracting Corp. 7 7:2019bk23127
    Jan 22, 2019 Madison Fielding, Inc. 7 7:2019bk22101
    May 18, 2018 Republic LLC 11 5:2018bk50631
    Nov 29, 2017 North State Associates 11 7:17-bk-23846
    Aug 19, 2016 Andy Lopes Building Corp. 11 7:16-bk-23134
    Jun 22, 2015 F.M.C. Market, Inc. a/b/a Frank's Food Court 11 7:15-bk-22885
    May 26, 2015 R&R Westchester Home Improvement, Inc. 7 7:15-bk-22738
    May 15, 2015 Cream Malibu Inc 11 7:15-bk-22685
    Apr 28, 2015 A'Mangiare of Elmsford, Inc. 11 7:15-bk-22581
    Nov 9, 2014 Emi's Auto Center, Inc. 11 7:14-bk-23559
    Jul 17, 2013 Immigrant Liquors, Inc. 11 7:13-bk-23196
    Nov 16, 2012 Hardwood Flooring, Inc. 7 7:12-bk-23990
    Sep 20, 2011 Sassano Properties, Inc 11 7:11-bk-23849