Welcome to BusinessBankruptcies.com!

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

Trocom Construction Corp. and Liberty Mutual Insurance Company

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42145
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-15

Updated

9-13-23

Last Checked

6-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2015
Last Entry Filed
May 7, 2015

Docket Entries by Year

May 7, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by C. Nathan Dee on behalf of Trocom Construction Corp. Chapter 11 Plan due by 09/4/2015. Disclosure Statement due by 09/4/2015. (Attachments: # 1 1073b Statement) (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-42145) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13399311. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2015)
May 7, 2015 2 Affidavit Re: of Joseph Trovato Pursuant to Local Bankruptcy Rule 1007-4 Filed by C. Nathan Dee on behalf of Trocom Construction Corp. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 3 Statement of Corporate Ownership filed. Filed by C. Nathan Dee on behalf of Trocom Construction Corp. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 4 Motion to Use Cash Collateral Debtor's Motion for Emergency Use of Cash Collateral and for Interim and Final Orders (1) Authorizing Use of Cash Collateral, (2) Granting Adequate Protection to Pre-Petition Secured Lenders, (3) Scheduling Interim and Final Hearings, and (4) Granting Related Relief Filed by C. Nathan Dee on behalf of Trocom Construction Corp.. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 5 Motion to Authorize/Direct the Debtor to Maintain, Continue and Renew its Surety Bond Program Filed by C. Nathan Dee on behalf of Trocom Construction Corp.. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 6 Motion to Authorize/Direct the Debtor to (I) Pay (A) Certain Prepetition Employee Obligations, (B) Prepetition Withholding Obligations, (II) Authorizing the Debtor to Continue Performing Under the Collective Bargaining Agreements, (III) Directing Banks to Honor Transfers, and (IV) Granting Related Relief Filed by C. Nathan Dee on behalf of Trocom Construction Corp.. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 7 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by C. Nathan Dee on behalf of Trocom Construction Corp.. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 8 Motion to Authorize/Direct the Debtor to (I) Continue to Maintain Prepetition Insurance Policies, (II) Pay or Honor Prepetition Obligations, (III) Continue to Maintain or Perform Under Any Insurance Premium Finance Agreements Filed by C. Nathan Dee on behalf of Trocom Construction Corp.. (Dee, C.) (Entered: 05/07/2015)
May 7, 2015 9 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by C. Nathan Dee on behalf of Trocom Construction Corp.. (Dee, C.) (Entered: 05/07/2015)

There are 1 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 Eastern Bankruptcy Court
Case number
1:15-bk-42145
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 7, 2015
Type
voluntary
Terminated
Apr 7, 2022
Updated
Sep 13, 2023
Last checked
Jun 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    344 Fort Washington
    344 Fort Washington
    369 149th Street
    369 149th Street Realty,
    460 Kingsland Avenue
    460 West 125th Street
    460 West 126th Street
    A.H. Harris, Inc.
    Abramov Engineering LLC
    Action Tire Services
    ADT Security Services
    Advanced Mill & Pave, Inc
    Afco Precast Sales Corp.
    Air Tool Sales & Repair
    All City Recycling, LLC
    There are 203 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trocom Construction Corp., Debtor
    46-27 54th Road
    Maspeth, NY 11378
    QUEENS-NY
    718-937-2000
    Tax ID / EIN: xx-xxx3562

    Represented By

    C. Nathan Dee
    Cullen & Dykman, LLP
    100 Quentin Rooselvelt Blvd
    Garden City, NY 11530
    516-724-3817
    Fax : 516-357-3792
    Email: ndee@cullenanddykman.com

    Debtor

    Liberty Mutual Insurance Company
    c/o Chiesa Shahinian & Giantomasi, PC
    One Boland Drive
    West Orange, NJ 07052
    ESSEX-NJ
    973-5302046

    Represented By

    Scott A Zuber
    Chiesa Shahinian & Giantomasi PC
    One Boland Drive
    West Orange, NJ 07052
    (973) 325-1500
    Fax : (973) 325-1501
    Email: szuber@csglaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Crystal Blue Party Hall and Theater, Inc. 7 1:2024bk40776
    Jun 26, 2023 Crystal Blue Party Hall and Theater, Inc. 11 1:2023bk42236
    Mar 18, 2021 UNITED FIRE PROTECTION, INC. 7 1:2021bk40666
    Aug 24, 2020 PINNACLE DEMOLITION AND ENVIRONMENTAL SERVICES COR 11V 1:2020bk43057
    Feb 20, 2020 East Coast Envelope & Graphics, LLC 7 1:2020bk41023
    Aug 28, 2018 ECUA RESTAURANT INC. 7 1:2018bk44934
    Jan 28, 2018 S. FURNITURE MASTER LLC 11 1:2018bk40465
    Aug 14, 2017 Acme Skillman Concrete Co., Inc. 11 1:17-bk-44212
    Apr 14, 2017 Gallant Capital Markets parent case 11 1:17-bk-41814
    Apr 14, 2017 Avenica Inc. 7 1:17-bk-41813
    Jul 18, 2016 Nordic Interior, Inc. 11 1:16-bk-43163
    May 20, 2015 CitiGroup Enterprises, Inc. 7 1:15-bk-42320
    Apr 25, 2014 Chipichape Colombian Bakery, Inc 11 1:14-bk-42028
    Jun 21, 2012 Transylvania Realty LLC 11 1:12-bk-44537
    Mar 6, 2012 Taka Enterprises, Inc. 7 1:12-bk-56298