Welcome to BusinessBankruptcies.com!

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

TLB Contracting, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:16-bk-60895
TYPE / CHAPTER
Voluntary / 11

Filed

6-24-16

Updated

9-13-23

Last Checked

7-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2016
Last Entry Filed
Jun 27, 2016

Docket Entries by Year

Jun 24, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by TLB Contracting, LLC. Small Business Chapter 11 Plan due by 12/21/2016. Disclosure Statement due by 12/21/2016. Government Proof of Claim due by 12/21/2016. (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 Receipt of Voluntary Petition (Chapter 11)(16-60895-6) [misc,volp11] (1717.00) filing fee. Receipt number 8888982, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/24/2016)
Jun 24, 2016 2 Affidavit Re: CERTIFICATE OF LIMITED LIABILITY COMPANY RESOLUTION TLB CONTRACTING LLC Filed by TLB Contracting, LLC. (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 3 Affidavit Re: LOCAL RULE 2015-2 AFFIDAVIT Filed by TLB Contracting, LLC. (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 4 Certificate of Service Filed by TLB Contracting, LLC (related document(s)2, 3). (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 5 Notice of Deadlines. Small Business Balance Sheet due 7/1/2016.Small Business Cash Flow Statement due 7/1/2016.Small Business Statement of Operations due 7/1/2016. (Ferdula, Kim) (Entered: 06/24/2016)
Jun 24, 2016 6 Application to Employ Nolan & Heller, LLP as Bankruptcy Counsel Filed by TLB Contracting, LLC. (Attachments: # 1 Exhibit proposed Order # 2 Affidavit AFFIRMATION OF PROPOSED ATTORNEYS FOR DEBTOR) (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 7 Certificate of Service Filed by TLB Contracting, LLC (related document(s)6). (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 8 Motion to Pay MOTION PURSUANT TO 11 U.S.C. §§105(a), 363(b), 503(b)(9), 1107 and 1108 FOR AN ORDER AUTHORIZING (A) PAYMENT OF CERTAIN PREPETITION CLAIMS OF CRITICAL INSURERS, VENDORS, SUPPLIERS, SHIPPERS AND FREIGHT CARRIERS, AND (B) DIRECTING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS CHECKS AND TRANSFERS RELATED TO SUCH OBLIGATIONS Filed by TLB Contracting, LLC. (Attachments: # 1 Exhibit Exhibit A) (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 9 Transmittal Letter by the Court regarding petition copies. (related document(s)1). (Attachments: # 1 Cover Letter) (Ferdula, Kim) (Entered: 06/24/2016)
Jun 24, 2016 10 Certificate of Service Filed by TLB Contracting, LLC (related document(s)8). (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 11 Motion to Pay MOTION PURSUANT TO 11 U.S.C. §105(a) AND 363(b) FOR AN ORDER AUTHORIZING (A) PAYMENT OF WAGES, COMPENSATION AND EMPLOYEE BENEFITS, (B) DIRECTING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS CHECKS AND TRANSFERS RELATED TO SUCH OBLIGATIONS; AND (C) DEBTOR TO MAINTAIN EXISTING BUSINESS FORMS Filed by TLB Contracting, LLC. (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 12 Certificate of Service Filed by TLB Contracting, LLC (related document(s)11). (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 13 Motion to Use of Cash Collateral ORDER AUTHORIZING DEBTOR IN POSSESSION'S TEMPORARY USE OF CASH COLLATERAL AND NOTICE OF MOTION FOR PRELIMINARY HEARING TO CONSIDER THE DEBTOR'S CONTINUED USE OF CASH COLLATERAL AND GRANTING ADEQUATE PROTECTION PURSUANT TO 11 U.S.C. §361 and §363 Filed by TLB Contracting, LLC. (Attachments: # 1 Affidavit Affidavit in Support) (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 14 Certificate of Service Filed by TLB Contracting, LLC (related document(s)13). (Brennan, Francis) (Entered: 06/24/2016)
Jun 24, 2016 15 Order to Appear and Show Cause For Order Granting Motion Pursuant to 11 U.S.C. Sec. 105(a), 363(b), 503(b)(9), 1107 and 1108 For An Order Authorizing (A) Payment of Certain Pre-Petition Claims of Critical Insurers, Vendors, Suppliers, Shippers And Freight Carriers, And (B) Directing Financial Institutions To Honor and Process Checks And Transfers Related to Such Obligations . (Ferdula, Kim) (Entered: 06/24/2016)
Jun 24, 2016 Hearing Set (related document(s)8). Hearing scheduled for 6/29/2016 at 11:00 AM at Utica CourtRoom. (Ferdula, Kim) (Entered: 06/24/2016)
Jun 24, 2016 16 Order to Appear and Show Cause OnMotion to Pay MOTION PURSUANT TO 11 U.S.C. §105(a) AND 363(b) FOR AN ORDER AUTHORIZING (A) PAYMENT OF WAGES, COMPENSATION AND EMPLOYEE BENEFITS, (B) DIRECTING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS CHECKS AND TRANSFERS RELATED TO SUCH OBLIGATIONS; AND (C) DEBTOR TO MAINTAIN EXISTING BUSINESS FORMS. RE: 11 (Ferdula, Kim) (Entered: 06/24/2016)
Jun 24, 2016 Hearing Set (related document(s)11). Show Cause hearing to be held on 6/29/2016 at 11:00 AM at Utica CourtRoom. (Ferdula, Kim) (Entered: 06/24/2016)

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 Northern Bankruptcy Court
Case number
6:16-bk-60895
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Jun 24, 2016
Type
voluntary
Terminated
Feb 13, 2018
Updated
Sep 13, 2023
Last checked
Jul 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action Concrete Pumping
    Airgas USA, LLC
    All Fasteners
    Ally
    Ally Bank
    Ally Financial
    American Alloy Steel
    American Express
    American Express
    Amquip Crane
    Atlantic Testing Laboratories
    Betty J. Boshart
    Big Rentz
    BigRentz, Inc.
    Blue Tarp Financial, Inc.
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TLB Contracting, LLC
    7918 Middle Road
    Rome, NY 13440
    ONEIDA-NY
    Tax ID / EIN: xx-xxx2637

    Represented By

    Francis J. Brennan
    Nolan & Heller, LLP
    39 North Pearl Street
    Albany, NY 12207
    518 449-3300
    Email: fbrennan@nolanandheller.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Drink Land Liquors LLC 7 6:2024bk60287
    Oct 30, 2023 MACK'S MOVING COMPANY LLC 7 6:2023bk60823
    Oct 17, 2023 Fish Creek Cabin Resort LLC 7 6:2023bk60788
    Sep 11, 2023 New Horizon RE LLC 11V 6:2023bk60667
    May 29, 2022 Eva Gourmet LLC 7 6:2022bk60364
    Jan 27, 2022 Vino Cafe LLP 11V 6:2022bk60041
    Dec 30, 2021 Citgo Food Mart Inc. 7 6:2021bk60958
    Feb 25, 2020 Panoramic Vision, Inc. 7 6:2020bk60198
    Oct 8, 2018 Herb Phillipson's Army and Navy Stores Inc. 11 6:2018bk61376
    Oct 25, 2017 Shots Sports Bar, Inc. 7 6:17-bk-61376
    May 31, 2017 Smith's Automotive Service & Tire, Inc. 7 6:17-bk-60719
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Sep 9, 2015 MidairUSA, Inc. 7 6:15-bk-61302
    Feb 27, 2014 DTD Investments, LLC 11 1:14-bk-06772
    Dec 22, 2011 Youth Empowerment Project, Inc. 11 6:11-bk-62591