Welcome to BusinessBankruptcies.com!

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

Navillus Tile, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-13162
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-17

Updated

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Jun 23, 2022

Docket Entries by Year

There are 846 older docket entries.

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

login purchase single case subscribe now

Apr 4, 2019 814 Transcript regarding Hearing Held on 06/26/18 3:10 PM RE: Omnibus Hearing.; Doc. #414 Motion For Objection To Claim(S) Number: 116 Objection Of Navillus Tile, Inc. To Proof Of Claim No. 116.; Doc. #415 Motion For Objection To Claim(S) Number: 117 Objection Of Navillus Tile, Inc. To Proof Of Claim No. 117.; Etc. Remote electronic access to the transcript is restricted until 6/25/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 215, 415, 414, 423, 475, 288, 311, 462, 424). Notice of Intent to Request Redaction Deadline Due By 4/3/2019. Statement of Redaction Request Due By 4/17/2019. Redacted Transcript Submission Due By 4/29/2019. Transcript access will be restricted through 6/25/2019. (Ramos, Jonathan) (Entered: 04/04/2019)
Apr 5, 2019 815 Transcript regarding Hearing Held on 08/08/18 11:16 AM RE: Doc. #518 (Cullen) Application For Interim Professional Compensation Second Interim Application For Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses Incurred By Cullen And Dykman LLP As Counsel To Navillus Tile, Inc. Debtors Attorney.; Doc. #519 (Grassi) Application For Interim Professional Compensation Second Interim Application For Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses Incurred By Grassi & Co. As Financial Advisors To Navillus Time, Inc.; Doc. #526 (Otterbourg) Second Application For Interim Professional Compensation Of Otterboug P.C. As Debtors Special Litigation And Conflicts Counsel.; Etc. Remote electronic access to the transcript is restricted until 7/1/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 518, 515, 516, 517, 526, 519, 423, 496). Notice of Intent to Request Redaction Deadline Due By 4/8/2019. Statement of Redaction Request Due By 4/22/2019. Redacted Transcript Submission Due By 5/2/2019. Transcript access will be restricted through 7/1/2019. (Ramos, Jonathan) (Entered: 04/05/2019)
Apr 9, 2019 Adversary Case 1:18-ap-1661 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 04/09/2019)
Apr 11, 2019 816 Transcript regarding Hearing Held on 03/26/18 12:07 PM RE: Status Conference Re: Claims. Remote electronic access to the transcript is restricted until 7/9/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/17/2019. Statement of Redaction Request Due By 5/1/2019. Redacted Transcript Submission Due By 5/13/2019. Transcript access will be restricted through 7/9/2019. (Ramos, Jonathan) (Entered: 04/11/2019)
Apr 12, 2019 817 Transcript regarding Hearing Held on 10/24/18 12:06 PM RE: Omnibus Hearing.; (Doc #604) Eighth Motion For Omnibus Objection To Claim(S) Number: 22, 29, 31, 33, 44, 49, 55, 89, 103, 107, 123 And Scheduled Claims.; (Doc #664) Motion For Relief From The Automatic Stay Re Personal Injury Lawsuit Re Beatrice Dennis.; (Doc #394) Motion For Relief From The Automatic Stay Re Daimler Trust 2017 Mercedes-Benz Gls450. Remote electronic access to the transcript is restricted until 7/8/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 394, 604, 664). Notice of Intent to Request Redaction Deadline Due By 4/12/2019. Statement of Redaction Request Due By 4/26/2019. Redacted Transcript Submission Due By 5/6/2019. Transcript access will be restricted through 7/8/2019. (Ramos, Jonathan) (Entered: 04/12/2019)
May 8, 2019 818 Stipulation to be So Ordered Filed by Howard Marc Rosen on behalf of Navillus Tile, Inc.. (Rosen, Howard) (Entered: 05/08/2019)
May 16, 2019 819 Transcript regarding Hearing Held on 10/10/18 At 11:36 AM RE: Combined Disclosure And Confirmation Hearing.; Doc. #602 Amended Disclosure Statement With Respect To Consensual Amended Chapter 11 Plan Of Reorganization Of Navillus Tile, Inc. D/B/A Navillus Contracting Under Chapter 11 Of The Bankruptcy Code.; Doc. #603 & #679 Amended Plan Of Consensual Amended Chapter 11 Plan Of Reorganization Of Navillus Tile, Inc. D/B/A Navillus Contracting Under Chapter 11 Of The Bankruptcy Code. Remote electronic access to the transcript is restricted until 8/12/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 603, 679, 602). Notice of Intent to Request Redaction Deadline Due By 5/20/2019. Statement of Redaction Request Due By 6/3/2019. Redacted Transcript Submission Due By 6/13/2019. Transcript access will be restricted through 8/12/2019. (Ramos, Jonathan) (Entered: 05/16/2019)
Nov 20, 2019 Adversary Case 1:18-ap-1040 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rouzeau, Anatin) (Entered: 11/20/2019)
Apr 20, 2020 Claims and Noticing Agent, GCG, Inc. Claims Agent, added to the case. (Ho, Amanda). (Entered: 04/20/2020)
Aug 6, 2020 820 Withdrawal of Claim(s): Numbers 108 and 133 filed by Louis Thomas DeLucia on behalf of Pavarini McGovern LLC. (DeLucia, Louis) (Entered: 08/06/2020)
Show 10 more entries
Jul 26, 2021 830 Amended Response to Motion to reopen filed by Karen R Cross on behalf of New York City Housing Authority. (Cross, Karen) (Entered: 07/26/2021)
Aug 9, 2021 831 Response Reply of Reorganized Debtor to Opposition of New York City Housing Authority To Motion For An Order (I) Reopening Bankruptcy Case for the Limited Purpose of Enforcing the Chapter 11 Discharge and Plan Injunction and (II) Enforcing the Chapter 11 Discharge and Plan Injunction (related document(s)830) filed by Veronique Urban on behalf of Navillus Tile, Inc.. (Urban, Veronique) (Entered: 08/09/2021)
Aug 9, 2021 832 Declaration Declaration of Howard M. Rosen In Further Support of Reorganized Debtor's Motion for an Order (I) Reopening Bankruptcy Case for the Limited Purpose of Enforcing the Chapter 11 Discharge and Plan Injunction and (II) Enforcing the Chapter 11 Discharge and Plan Injunction (related document(s)831) filed by Veronique Urban on behalf of Navillus Tile, Inc.. (Urban, Veronique) (Entered: 08/09/2021)
Aug 10, 2021 833 Certificate of Service (related document(s)831, 832) Filed by Veronique Urban on behalf of Navillus Tile, Inc.. (Urban, Veronique) (Entered: 08/10/2021)
Sep 29, 2021 834 Transcript regarding Hearing Held on 08/12/2021 At 10:49 AM RE: Motion To Reopen Chapter 11 Case Reorganized Debtors Motion For An Order (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction And (II) Enforcing The Chapter 11 Discharge And Plan Injunction. Remote electronic access to the transcript is restricted until 12/28/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 821). Notice of Intent to Request Redaction Deadline Due By 10/6/2021. Statement of Redaction Request Due By 10/20/2021. Redacted Transcript Submission Due By 11/1/2021. Transcript access will be restricted through 12/28/2021. (Ramos, Jonathan) (Entered: 09/29/2021)
Oct 1, 2021 835 Amended Opposition Exhibit 1, Parts I and II filed by Karen R Cross on behalf of New York City Housing Authority. (Attachments: # 1 Exhibit Revised Exh 1) (Cross, Karen) (Entered: 10/01/2021)
Oct 4, 2021 836 (This is a Duplicate Entry of Document No. 834) Transcript regarding Hearing Held on 08/12/2021 At 10:49 AM RE: Motion To Reopen Chapter 11 Case Reorganized Debtors Motion For An Order (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction And (II) Enforcing The Chapter 11 Discharge And Plan Injunction. Remote electronic access to the transcript is restricted until 1/3/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 821). Notice of Intent to Request Redaction Deadline Due By 10/12/2021. Statement of Redaction Request Due By 10/25/2021. Redacted Transcript Submission Due By 11/4/2021. Transcript access will be restricted through 1/3/2022. (Ramos, Jonathan) Modified on 10/4/2021 (Bush, Brent) (Entered: 10/04/2021)
Dec 16, 2021 837 Memorandum Of Decision Signed On 12/16/2021, Re: Reorganized Debtor's Motion For An Order (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction (related document(s)821) (Ebanks, Liza) (Entered: 12/16/2021)
Dec 22, 2021 Adversary Case 1:18-ap-1629 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 12/22/2021)
Dec 22, 2021 Adversary Case 1:18-ap-1648 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 12/22/2021)

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

The docket for this case is updated every week.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-13162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Nov 8, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    633 3RD AVENUE PROPERTY OWNER LLC
    A-1 WHOLESALE FENCE CO., INC
    AAA EXPERT SIGNS, LLC
    AALCO TRANSPORT & STORAGE, INC.
    ACCURATE PRECAST CORPORATION
    ACS SYSTEM ASSOCIATES, INC.
    ADRIAN JOHN HANLEY
    ADVANCED READY MIX CORP
    AECOM TISHMAN
    AHGENDRA BEFAYA
    AIG NATIONAL INSURANCE CO
    AIR MASTERS INC.
    ALAIN BLAIS
    ALBERT CUEBAS
    ALBERTO MENDEZ
    There are 972 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Navillus Tile, Inc.
    633 Third Avenue
    17th Floor
    New York, NY 10017
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1781
    dba Navillus Contracting

    Represented By

    Elizabeth Aboulafia
    Cullen and Dykman LLP
    The Omni Building
    333 Earle Ovington Boulevard
    Ste 2nd Floor
    Uniondale, NY 11533
    516-357-3700
    Fax : 516-357-3792
    Email: eaboulafia@cullenllp.com
    Bernard H. Broome
    Bernard H. Broome, PLLC
    217 Broadway
    Suite 505
    New York, NY 10007
    212-689-4670
    Fax : 212-545-9016
    Email: bbroomelaw@gmail.com
    Melanie L. Cyganowski
    Otterbourg P.C.
    230 Park Avenue
    New York, NY 10169-0075
    (212) 905-3677
    Fax : (917) 368-7121
    Email: mcyganowski@oshr.com
    C. Nathan Dee
    Cullen and Dykman LLP
    The Omni Building
    333 Earle Ovington Blvd.
    Ste 2nd Floor
    Uniondale, NY 11533
    516-357-3700
    Fax : 516-357-3792
    Email: ndee@cullenanddykman.com
    Jon Travis Powers
    White and Williams LLP
    7 Times Square
    Ste 2900
    New York, NY 10036
    212-868-4837
    Email: powerst@whiteandwilliams.com
    Howard Marc Rosen
    Peckar & Abramson, P.C.
    1325 Avenue of the Americas
    10th Floor
    New York, NY 10019
    212-382-0909
    Fax : 212-382-3456
    Email: hrosen@pecklaw.com
    Veronique Urban
    400 RXR Plaza
    Uniondale, NY 11556
    516-227-0737
    Email: vurban@mcgrailbensinger.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 9, 2023 SevenScore Pharmaceuticals, LLC parent case 11V 1:2023bk10609
    May 9, 2023 Vyera Pharmaceuticals, LLC 11V 1:2023bk10605
    Jan 6, 2017 D.C.T.N.Y. Corporation 7 1:17-bk-10019
    Feb 8, 2015 Kroll Inc. 11 1:15-bk-10251
    Feb 8, 2015 Kroll Holdings, Inc. 11 1:15-bk-10250
    Feb 8, 2015 Kroll Cyber Security, Inc. 11 1:15-bk-10248
    Feb 8, 2015 Kroll Crisis Management Group, Inc. 11 1:15-bk-10247
    Feb 8, 2015 Kroll Associates, Inc. 11 1:15-bk-10245
    Feb 8, 2015 KIA Holding, LLC 11 1:15-bk-10244
    Feb 8, 2015 KCMS, Inc. 11 1:15-bk-10243
    Feb 8, 2015 Altegrity Holding Corp 11 1:15-bk-10230
    Feb 8, 2015 Altegrity Acquisition Corp. 11 1:15-bk-10229
    Jul 26, 2013 NY Affordable Housing Albany Associates LLC 11 7:13-bk-20007
    Jan 20, 2012 Iverco Inc. 7 1:12-bk-10234
    Jan 20, 2012 Mada Design Inc. 7 1:12-bk-10233