Welcome to BusinessBankruptcies.com!

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

OMC, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12854
TYPE / CHAPTER
Voluntary / 11

Filed

10-10-14

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 20, 2014

Docket Entries by Year

Oct 10, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 10/24/2014. Schedule B due 10/24/2014. Schedule D due 10/24/2014. Schedule E due 10/24/2014. Schedule F due 10/24/2014. Schedule G due 10/24/2014. Schedule H due 10/24/2014. Summary of schedules - Page 1 due 10/24/2014. Statement of Financial Affairs due 10/24/2014. Atty Disclosure State. due 10/24/2014. Employee Income Record Due: 10/24/2014. Incomplete Filings due by 10/24/2014, Chapter 11 Plan due by 2/9/2015, Disclosure Statement due by 2/9/2015, Initial Case Conference due by 11/10/2014, Filed by Dawn Kirby Arnold of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of OMC, Inc.. (Arnold, Dawn) (Entered: 10/10/2014)
Oct 10, 2014 Receipt of Voluntary Petition (Chapter 11)(14-12854) [misc,824] (1717.00) Filing Fee. Receipt number 10358928. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/10/2014)
Oct 10, 2014 2 Rule 2016 Statement filed by Dawn Kirby Arnold on behalf of OMC, Inc.. (Arnold, Dawn) (Entered: 10/10/2014)
Oct 10, 2014 3 Affidavit of Michael Checchi pursuant to Local Rule 1007-2 filed by Dawn Kirby Arnold on behalf of OMC, Inc.. (Attachments: # 1 Exhibits)(Arnold, Dawn) (Entered: 10/10/2014)
Oct 10, 2014 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 10/10/2014)
Oct 14, 2014 Repeat Filer. Previous Case Number(s) and Information: Case Number: 10-14864(mg); Case Filed on: 9/15/10; Case still Pending (Porter, Minnie). (Entered: 10/14/2014)
Oct 14, 2014 4 Motion to Approve Use of Cash Collateral filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Attachments: # 1 Exhibit A Balance Sheet # 2 Exhibit B Loan Documents # 3 Exhibit C UCC Financing Statements # 4 Exhibit Proposed Order # 5 Exhibit 13 Week Budget # 6 Exhibit Affirmation Pursuant to Local Rule 9077-1(a)) (Pasternak, Jonathan) (Entered: 10/14/2014)
Oct 14, 2014 5 Application to Employ DelBello, Donnellan, Weingarten, Wise & Wiederkehr, LLP as Attorneys for Debtor filed by Dawn Kirby Arnold on behalf of OMC, Inc.. (Attachments: # 1 Affidavit in Support # 2 Proposed Order) (Arnold, Dawn) (Entered: 10/14/2014)
Oct 15, 2014 6 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/19/2014 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 10/15/2014)
Oct 15, 2014 7 Affidavit of Service of Motion For An Order (I) Scheduling A Preliminary Hearing On Debtors Motion Requesting Use Of Cash Collateral Pursuant to 11 U.S.C. §363(c)(2) And Bankruptcy Rule 4001, (II) Authorizing The Debtors Use Of Cash Collateral On An Interim Basis and Providing Adequate Protection Therefor Pursuant To 11 U.S.C. §§361 and 362, and (III) Scheduling a Final Hearing (related document(s)4) filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan) (Entered: 10/15/2014)
Show 1 more entries
Oct 17, 2014 9 Notice of Appearance with Certificate of Service filed by Michael Thomas Rozea on behalf of OCWEN LOAN SERVICING, LLC. (Rozea, Michael) (Entered: 10/17/2014)
Oct 17, 2014 10 Interim Order signed on 10/17/2014, Authorizing Use of Cash Collateral by Debtor (related document(s)4) (Richards, Beverly) (Entered: 10/17/2014)
Oct 18, 2014 11 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 10/17/2014. (Admin.) (Entered: 10/18/2014)
Oct 20, 2014 12 Notice of Hearing / Notice of Entry of Interim Order Authorizing Use of Cash Collateral By Debtor Pursuant To Section 361 and 363(c) Of The Bankruptcy Code and Bankruptcy Rule 4001 And Scheduling a Final Hearing (related document(s)4) filed by Jonathan S. Pasternak on behalf of OMC, Inc.. with hearing to be held on 11/20/2014 at 09:00 AM at Courtroom 501 (MG) Objections due by 11/13/2014, (Attachments: # 1 Exhibit Signed Order # 2 Affidavit of Service)(Pasternak, Jonathan) (Entered: 10/20/2014)
Oct 24, 2014 13 Notice of Appearance filed by Jonathan Bardavid on behalf of Local 282 Trust Funds. (Bardavid, Jonathan) (Entered: 10/24/2014)
Nov 3, 2014 14 Notice of Appearance filed by Dana L. Henke on behalf of Sheet Metal Workers' International Association Local Union No. 28 Trust Funds. (Henke, Dana) (Entered: 11/03/2014)
Nov 3, 2014 15 Summary of Schedules , Summary of Schedules - Page 2 (Statistical Summary) , Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H , Statement of Financial Affairs , Rule 2016 Statementand Creditors Holding 20 Largest Unsecured Claims filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan) (Entered: 11/03/2014)
Nov 4, 2014 16 Order, signed on 11/4/2014, Authorizing and Approving Retention of DelBello, Donnellan, Weingarten, Wise & Wiederkehr, LLP as Attorneys for Debtor and Debtor-in-Possession Nunc Pro Tunc as of October 10, 2014 (Related Doc # 5) . (Anderson, Deanna) (Entered: 11/04/2014)
Nov 4, 2014 Pending Deadlines Terminated Re: Schedules. (Suarez, Aurea). (Entered: 11/04/2014)
Nov 4, 2014 17 Application to Employ Cywiak & Co. as Accountants for the Debtor in Possession, Nunc Pro Tunc, as of October 10, 2014 filed by Dawn Kirby Arnold on behalf of OMC, Inc.. (Attachments: # 1 Exhibit "A" - Affidavit of Micheal Cywiak # 2 Exhibit "B" - Proposed Order) (Arnold, Dawn) (Entered: 11/04/2014)

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
1:14-bk-12854
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Oct 10, 2014
Type
voluntary
Terminated
Dec 4, 2015
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. GOLDNER
    ADP
    ADP, INC.
    ADT SECURITY SERVICES
    ADVANCED PENSION ACTUARY
    ADVANCED TESTING & BALANCING
    AFA PROTECTION SYSTEM
    AIR DISTRIBUTION ENTERPRISES
    AIRSIDE PRODUCTS
    ALBERT WEISS A/C PRODUCTS
    ALL AROUND SPIRAL
    ALLIANCE HEALTH
    ALLSTATE INSULATION CORP.
    AMERICAN EXPRESS
    AMTRUST NORTH AMERICA
    There are 160 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    OMC, Inc.
    4010 Park Avenue
    Bronx, NY 10457
    BRONX-NY
    Tax ID / EIN: xx-xxx6971

    Represented By

    Dawn Kirby Arnold
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : 914-681-0288
    Email: dkirby@ddw-law.com
    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.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 #
    Sep 15, 2023 Manhattan River View LLC 7 1:2023bk11494
    Sep 11, 2023 Greater Liberty Pentecostal Church, Inc. 11V 1:2023bk11473
    May 1, 2020 Bronx City Service Auto Repair, Inc. 11 1:2020bk11090
    Feb 26, 2020 Ramon & Nunez Auto Electrical Ctr Corp 7 1:2020bk10592
    Jan 10, 2020 JT Meat & Grocery Corp. 11 1:2020bk10060
    Apr 22, 2019 Bright Future Kiddie Care 11 1:2019bk11234
    May 25, 2017 Chelsea Craft Brewing Company, LLC 11 1:17-bk-11459
    May 12, 2016 Park Overlook LLC 7 1:16-bk-11354
    Nov 20, 2015 Argen Homes LLC 7 1:15-bk-45282
    Mar 5, 2015 BARRY'S AUTOBODY REPAIR, INC 11 1:15-bk-10505
    Jan 10, 2014 Quevent Enterprise 11 1:14-bk-10032
    Dec 1, 2013 BRONX FAMILY TECHNOLOGY CORPORATION 11 1:13-bk-13905
    Jul 12, 2013 Bronx Shepherds Restoration Crop. 11 1:13-bk-12295
    Jun 28, 2013 1840 Washington Ave Corp. 11 1:13-bk-12128
    Mar 27, 2013 JD Custom Carpentry, Inc 11 1:13-bk-10922