Welcome to BusinessBankruptcies.com!

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

Keystone Construction NY INC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:17-bk-22593
TYPE / CHAPTER
Voluntary / 11

Filed

4-19-17

Updated

9-13-23

Last Checked

5-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2017
Last Entry Filed
May 3, 2017

Docket Entries by Year

Apr 19, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/3/2017. Schedule D due 05/3/2017. Schedule E/F due 05/3/2017. Schedule G due 05/3/2017. Schedule H due 05/3/2017. Summary of Assets and Liabilities due 05/3/2017. Statement of Financial Affairs due 05/3/2017. Atty Disclosure State. due 05/3/2017. Employee Income Record Due: 05/3/2017. Incomplete Filings due by 05/3/2017, Small Business Chapter 11 Plan due by 2/13/2018, Filed by Scott B. Ugell of Ugell Law Firm, P.C. on behalf of Keystone Construction NY INC. (Ugell, Scott) (Entered: 04/19/2017)
Apr 19, 2017 Receipt of Voluntary Petition (Chapter 11)(17-22593) [misc,824] (1717.00) Filing Fee. Receipt number 11820839. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/19/2017)
Apr 20, 2017 Pending Deadlines Atty Disclosure State. and Employee Income Record Terminated. (Vargas, Ana) (Entered: 04/20/2017)
Apr 20, 2017 Deficiencies Set: Statement of Operations Due: 4/19/2017. Balance Sheet Due Date:4/19/2017. Cash Flow Statement Due:4/192017. Declaration of Schedules due 5/3/2017. Federal Income Tax Return Date: 04/19/2017 Corporate Resolution due 4/19/2017. Local Rule 1007-2 Affidavit due by: 4/19/2017. Incomplete Filings due by 4/19/2017 & 5/3/2017. (Vargas, Ana) (Entered: 04/20/2017)
Apr 20, 2017 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/17/2017 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 04/20/2017)
Apr 23, 2017 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/22/2017. (Admin.) (Entered: 04/23/2017)
May 2, 2017 4 Notice of Appearance filed by Martin A. Mooney on behalf of FORD MOTOR CREDIT COMPANY. (Attachments: # 1 certificate of service)(Mooney, Martin) (Entered: 05/02/2017)
May 3, 2017 5 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Scott B. Ugell on behalf of Keystone Construction NY Inc. (Ugell, Scott) (Entered: 05/03/2017)
May 3, 2017 6 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Scott B. Ugell on behalf of Keystone Construction NY Inc. (Ugell, Scott) (Entered: 05/03/2017)
May 3, 2017 7 Summary of Assets and Liabilities Schedules - Non-Individual Filed by Scott B. Ugell on behalf of Keystone Construction NY Inc. (Ugell, Scott) (Entered: 05/03/2017)

There are 4 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
7:17-bk-22593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Apr 19, 2017
Type
voluntary
Terminated
Mar 5, 2020
Updated
Sep 13, 2023
Last checked
May 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN MINUTE MAN
    BLUE LINE RENTAL LLC
    C&C MATERIALS, INC.
    CLARKSTOWN HEATING AND AIR
    DOREEN WINKLER
    ELENA ADAMES
    FARM FAMILY PAYMENT PROCESSING
    FORD CREDIT
    Ford Motor Credit Company LLC
    IRS
    NEW YORK STATE DEPARTMENT OF
    New York State Department of Taxation & Finance
    SCHILLER, KNAPP, LEFKOWITZ & HERTZEL, LLP
    State of New York, Department of Labor
    TONY HARRIS
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Keystone Construction NY Inc
    11-15 Highview Avenue
    Orangeburg, NY 10962
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx8910
    dba JJP Landscaping Inc.
    dba Keystone Landscaping

    Represented By

    Scott B. Ugell
    Ugell Law Firm, P.C.
    151 North Main Street
    Suite 202
    New City, NY 10956
    (845) 639-7011
    Fax : (845) 639-7004
    Email: Scott@UgellLaw.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 26 1100-1104 Lafayette Ave LLC 11 1:2024bk41299
    Dec 21, 2020 Arctic Air Heating and Colling Installation, LLC 7 7:2020bk23284
    May 26, 2020 Two Tales LLC 11V 7:2020bk22687
    Nov 28, 2018 East Coast Carpenters LLC 7 7:2018bk23826
    Dec 2, 2015 Enor Corporation 11 2:15-bk-32714
    Oct 7, 2015 G-17 Interiors, Inc. 7 7:15-bk-23460
    Feb 4, 2015 Tomnik Food Services South, Inc. 11 7:15-bk-22171
    May 6, 2014 Tomnick Realty South Corp. 11 7:14-bk-22630
    Dec 6, 2013 Pomona Chop House, Inc. 7 7:13-bk-23982
    Feb 21, 2013 Tomnik Food Services South, Inc. 11 7:13-bk-22284
    Oct 24, 2012 Alfie Realty Company Inc. 11 7:12-bk-23884
    Jul 3, 2012 aitdigital, LLC 11 7:12-bk-23246
    May 15, 2012 Debwood Inc. 7 7:12-bk-22940
    Nov 9, 2011 Federation Development Corp 7 1:11-bk-15202
    Nov 9, 2011 Federation Development Corp 7 7:11-bk-20004