Welcome to BusinessBankruptcies.com!

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

Mrp, L.L.C.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10070
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-16

Updated

9-13-23

Last Checked

5-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2016
Last Entry Filed
Feb 11, 2016

Docket Entries by Year

Jan 14, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/13/2016, Disclosure Statement due by 5/13/2016, Initial Case Conference due by 2/16/2016, Filed by Scott S. Markowitz of Tarter Krinsky & Drogin LLP on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10070) [misc,824] (1717.00) Filing Fee. Receipt number 11087685. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/14/2016)
Jan 14, 2016 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 01/14/2016)
Jan 14, 2016 2 Declaration of Barry King (I) In Support of Debtor's First Day Motions and (II) Pursuant to Local Bankruptcy Rule 1007-2 filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 3 Motion for Joint Administration - Debtors' Application for an Order (A) Authorizing Joint Administration of the Debtors' Chapter 11 Cases; (B) Authorizing A Consolidated Mailing Matrix; and (C) Granting Related Relief filed filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 4 Motion to Authorize - Motion Of The Debtors For Entry Of An Order Pursuant To Sections 105(a), 363 And 345 Of The Bankruptcy Code, And Fed. R. Bankr. P. 6003 Authorizing The Debtor To (I) Maintain And Use Its Existing Bank Accounts And Business Forms, (II) Maintain And Use Its Existing Cash Management System, And (III) Waive The Requirements Of Section 345 Of The Bankruptcy Code filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 5 Application to Extend Time to File Schedules filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 6 Motion to Authorize - Debtors' Motion For Interim And Final Orders Authorizing The Debtors To Make Payment Of (I) Pre-Petition Wages, Salaries, Payroll Taxes And Reimburseable Expenses, (II) All Employee Benefits, Including Union Benefits, Health Insurance And Related Benefits, And (III) Granting Related Relief filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 7 Motion to Approve - Motion Of Debtors For Interim And Final Orders (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service, (II) Approving The Debtors Proposed Adequate Assurance, And (III) Approving Procedures For Resolving Requests For Additional Adequate Assurance Pursuant To Sections 105(A) And 366 Of The Bankruptcy Code filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 8 Motion to Authorize -DEBTORS MOTION FOR ORDERS PURSUANT TO SECTIONS 105(a) AND 363(b), 363(f), 363(m) AND 365 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 6004 AND 6006 (I) AUTHORIZING AND APPROVING ENTRY INTO A STALKING HORSE PURCHASE AGREEMENT AND GRANTING BID PROTECTIONS TO THE STALKING HORSE PURCHASER, AND (II) APPROVING (A) BID PROCEDURES AND NOTICE OF THE AUCTION RELATING THERETO, (B) SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS (INCLUDING THE ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS) TO THE STALKING HORSE PURCHASER OR A PARTY MAKING A HIGHER AND BETTER OFFER, FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND ENCUMBRANCES, (C) APPROVING THE ASSET PURCHASE AGREEMENT WHICH MAY INCLUDE A CREDIT BID COMPONENT, AND (IV) GRANTING RELATED RELIEF filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit B - Bid Procedures Motion) (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 9 Notice of Appearance of Banker Steel Co., L.L.C. filed by Jared D. Zajac on behalf of Banker Steel Co., L.L.C.. (Zajac, Jared) (Entered: 01/14/2016)
Jan 14, 2016 10 Motion to Authorize - DEBTORS' MOTION FOR INTERIM AND FINAL ORDERS PURSUANT TO 11 U.S.C. §§ 105(a), 361, 362, 363 AND 364 OF THE BANKRUPTCY CODE AND RULES 2002, 4001 and 9014 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) AUTHORIZING USE OF CASH COLLATERAL, (II) AUTHORIZING INCURRENCE BY THE DEBTORS OF POSTPETITION SECURED INDEBTEDNESS WITH PRIORITY OVER ALL SECURED INDEBTEDNESS AND WITH ADMINISTRATIVE SUPERPRIORITY, (III) GRANTING LIENS ON THE DEBTORS ASSETS, (IV) MODIFYING THE AUTOMATIC STAY, AND (V) SCHEDULING A FINAL HEARING TO CONSIDER THE MOTION filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Markowitz, Scott) (Entered: 01/14/2016)
Jan 14, 2016 11 Notice of Hearing - - Notice of Commencement of Chapter 11 Cases And Notice of Hearing on First Day Motions and Applications (related document(s)7, 10, 4, 6, 5, 3, 8) filed by Scott S. Markowitz on behalf of MRP, L.L.C.. with hearing to be held on 1/19/2016 at 11:00 AM at Courtroom 623 (SCC) (Markowitz, Scott) (Entered: 01/14/2016)
Jan 18, 2016 12 Affidavit of Service (related document(s)7, 11) Filed by Rocco A. Cavaliere on behalf of MRP, L.L.C.. (Cavaliere, Rocco) (Entered: 01/18/2016)
Jan 18, 2016 13 Affidavit of Service (related document(s)10, 11) Filed by Arthur Goldstein on behalf of MRP, L.L.C.. (Goldstein, Arthur) (Entered: 01/18/2016)

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
1:16-bk-10070
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Jan 14, 2016
Type
voluntary
Terminated
Oct 21, 2016
Updated
Sep 13, 2023
Last checked
May 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    A.C. CORONATO CORP.
    AISC
    ASPEN COURT VENTURES, LLC
    BLASTEC
    Borges & Associates, LLC
    BOROUGH OF SOUTH PLAINFIELD
    BUSHWICK METALS INC.
    CALLAHAN & FUSCO LLC
    CARBOLINE COMPANY
    CERTIFIED STEEL
    CHAPEL STEEL
    Charles E. Reuther, Esquire
    CIGNA
    COMCAST
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MRP, L.L.C.
    1640 New Market Avenue
    South Plainfield, NJ 07080
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx0498

    Represented By

    Rocco A. Cavaliere
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : (212) 216-8001
    Email: rcavaliere@tarterkrinsky.com
    Arthur Goldstein
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    New York, NY 10018
    (212) 216-1119
    Fax : (212) 216-8001
    Email: agoldstein@tarterkrinsky.com
    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.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 #
    Feb 28, 2022 New Era Development Inc 11 3:2022bk11588
    Oct 26, 2021 U.S. Auto Administrators, Inc. 7 3:2021bk18306
    Mar 18, 2021 Advanced Pavement Group, LLC 7 1:2021bk10592
    Mar 18, 2021 Refined Products Company, Inc. 7 1:2021bk10594
    Mar 18, 2021 Pavement Holdings, LLC 7 1:2021bk10593
    Sep 16, 2020 Airbrasive Jet Technologies, LLC 11V 2:2020bk20625
    Aug 29, 2014 68 Brook, LLC 11 3:14-bk-27867
    Aug 29, 2014 2279 South Clinton, LLC 11 3:14-bk-27866
    Aug 29, 2014 2201-2239 South Clinton, LLC 11 3:14-bk-27865
    Aug 29, 2014 2259 South Clinton, LLC 11 3:14-bk-27864
    Aug 29, 2014 2601 Hamilton, LLC 11 3:14-bk-27863
    Jan 11, 2013 South Plainfield Transfer & Recycling Corporation 11 3:13-bk-10605
    Sep 13, 2012 AAA Storage Depot, LLC 11 3:12-bk-32578
    Oct 24, 2011 A. Stanley Mundy, Inc. 7 3:11-bk-40714
    Aug 14, 2011 Qualteq, Inc., d/b/a VCT New Jersey, Inc. 11 1:11-bk-12572