Welcome to BusinessBankruptcies.com!

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

TransCare Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10407
TYPE / CHAPTER
Voluntary / 7

Filed

2-24-16

Updated

3-31-24

Last Checked

3-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2016
Last Entry Filed
Mar 1, 2016

Docket Entries by Year

Feb 24, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Lynn P. Harrison III of Curtis, Mallet-Prevost, Colt & Mosle,LLP on behalf of TransCare Corporation. (Harrison, Lynn) (Entered: 02/24/2016)
Feb 24, 2016 2 Corporate Ownership Statement . Filed by Lynn P. Harrison III on behalf of TransCare Corporation. (Harrison, Lynn) (Entered: 02/24/2016)
Feb 24, 2016 3 Matrix / Declaration Concerning Consolidated List of Creditors/Master Mailing Matrix Filed by Lynn P. Harrison III on behalf of TransCare Corporation. (Harrison, Lynn) (Entered: 02/24/2016)
Feb 24, 2016 4 Amended Voluntary Petition. Filed by Lynn P. Harrison III on behalf of TransCare Corporation. (Harrison, Lynn) (Entered: 02/24/2016)
Feb 24, 2016 5 Matrix / Amended Declaration Concerning Consolidated List of Creditors/Master Mailing Matrix Filed by Lynn P. Harrison III on behalf of TransCare Corporation. (Harrison, Lynn) (Entered: 02/24/2016)
Feb 24, 2016 Receipt of Voluntary Petition (Chapter 7)(16-10407) [misc,969] ( 335.00) Filing Fee. Receipt number 11149617. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/24/2016)
Feb 25, 2016 Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 02/25/2016)
Feb 25, 2016 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/11/2016. Schedule A/B due 3/9/2016. Schedule D due 3/9/2016. Schedule E/F due 3/9/2016. Schedule G due 3/9/2016. Schedule H due 3/9/2016. Summary of Assets and Liabilities due 3/9/2016. Statement of Financial Affairs due 3/9/2016. Atty Disclosure State. due 3/9/2016. Incomplete Filings due by 3/9/2016, (Brown, Michelle). (Entered: 02/25/2016)
Feb 26, 2016 6 Motion for Joint Administration filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 02/26/2016)
Feb 26, 2016 7 Motion to Authorize The Chapter 7 Trustee To Operate The Debtors' Businesses And Pay Certain Expenses On An Interim Basis Solely To Wind Down The Debtors' Operations, Nunc Pro Tunc To February 25, 2016 Through And Including March 27, 2016 filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 02/26/2016)
Feb 26, 2016 8 Motion to Shorten Time And Limit Notice On Hearings To Consider Chapter 7 Trustee's Motion For Joint Administration And Motion To Authorize The Chapter 7 Trustee To Operate The Debtors' Businesses And Pay Certain Operating Expenses Of These Estate (related document(s)7, 6) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 02/26/2016)
Feb 26, 2016 9 Order signed on 2/26/2016 Shortening Time and Limiting Notice of the Hearing to Consider: (I) Motion for an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Requesting Joint Administration of Chapter 7 Cases; and (II) Motion for the Entry of an Order, Pursuant to 11 USC 105(a) and 721, Authorizing the Chapter 7 Trustee to Operate the Debtors' Business and Pay Certain Operating Expenses of the Estates. (related document(s)8) Hearing to be held on 3/1/2016 at 10:00 AM at Courtroom 723 (SMB) (Rouzeau, Anatin) (Entered: 02/26/2016)
Feb 29, 2016 10 Application for Pro Hac Vice Admission filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Attachments: # 1 Proposed Order) (Creswell, Randy) (Entered: 02/29/2016)
Feb 29, 2016 11 Response to Motion for the Entry of an Order, Authorizing the Chapter 7 Trustee to Operate the Debtors' Businesses and Pay Certain Operating Expenses of These Estates (related document(s)7) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 02/29/2016)
Feb 29, 2016 12 Notice of Appearance filed by Paulina Stamatelos on behalf of NYS Department of Health. (Stamatelos, Paulina) (Entered: 02/29/2016)
Feb 29, 2016 Receipt of Application for Pro Hac Vice Admission(16-10407-smb) [motion,122] ( 200.00) Filing Fee. Receipt number 11156744. Fee amount 200.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 02/29/2016)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
Feb 24, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 28, 2016

Creditors

Subscribe now or purchase this single case to see the full creditors list.
@ROAD INC.
101 SIGNS INC
106-09 ROCKAWAY OWNERS CORP.
109 SEVENTH AVENUE CORP
1125 DESOTO ROAD
1125 DESOTO ROAD, LLC
123 SECURITY PRODUCTS
123 SECURITY PRODUCTS
12301 MCNULTY PROPERTIES, LP
155 NORTH PLANK ROAD
1616 WALNUT
1845 WEBSTER AVENUE, INC.
1ST RESPONDER NEWSPAPER
1ST RESPONSE MEDICAL TRANSPORT
24653358v1
There are 5284 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

TransCare Corporation
1 MetroTech Center
Brooklyn, NY 11201
NEW YORK-NY
Tax ID / EIN: xx-xxx8381

Represented By

Lynn P. Harrison, III
Curtis, Mallet-Prevost, Colt & Mosle,LLP
101 Park Avenue
New York, NY 10178-0061
(212) 696-6028
Fax : (212) 697-1559
Email: lharrison@curtis.com

Trustee

Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

Represented By

Holly R. Holecek
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.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 #
Jul 24, 2023 Chinah Brooklyn Commons LLC 11 1:2023bk11158
Feb 6, 2020 3E LLC 11 1:2020bk40804
Jan 15, 2020 Korilla LLC 11 1:2020bk40268
Jan 7, 2020 Tough Mudder Incorporated 11 1:2020bk10036
Dec 23, 2019 AEGIS 42, LLC 11 1:2019bk47698
Nov 20, 2016 The Big Apple Circus, Ltd. 11 1:16-bk-13297
Apr 25, 2016 TC Ambulance Corportation 7 1:16-bk-11058
Feb 24, 2016 TC Billing and Services Corporation parent case 7 1:16-bk-10413
Feb 24, 2016 TransCare Harford County, Inc. parent case 7 1:16-bk-10417
Feb 24, 2016 TC Ambulance North, Inc. parent case 7 1:16-bk-10416
Feb 24, 2016 TransCare Westchester, Inc. parent case 7 1:16-bk-10414
Feb 24, 2016 TCBA Ambulance, Inc. parent case 7 1:16-bk-10412
Feb 24, 2016 TransCare Management Services, Inc. parent case 7 1:16-bk-10411
Feb 24, 2016 TC Ambulance Group, Inc. parent case 7 1:16-bk-10410
Feb 24, 2016 TransCare New York, Inc. parent case 7 1:16-bk-10408