Welcome to BusinessBankruptcies.com!

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

Verrino Construction Services Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23035
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2018
Last Entry Filed
Aug 10, 2018

Docket Entries by Quarter

Jul 2, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 07/16/2018. Schedule D due 07/16/2018. Schedule E/F due 07/16/2018. Schedule G due 07/16/2018. Schedule H due 07/16/2018. Summary of Assets and Liabilities due 07/16/2018. Statement of Financial Affairs due 07/16/2018. Employee Income Record Due: 07/16/2018. Incomplete Filings due by 07/16/2018, Small Business Chapter 11 Plan due by 4/29/2019, Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Rothbaum, Hugh) (Entered: 07/02/2018)
Jul 2, 2018 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Rothbaum, Hugh) (Entered: 07/02/2018)
Jul 2, 2018 3 Debtor's Designation as Small Business Debtor pursuant to aa USC 1116(1)(B) Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. Statement of Operations Due: 7/3/2018. Balance Sheet Due Date:7/3/2018. Federal Income Tax Return Date: 07/3/2018 Cash Flow Statement Due:7/3/2018. (Rothbaum, Hugh) (Entered: 07/02/2018)
Jul 2, 2018 4 Affidavit Pursuant to BR 1007-2 Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Rothbaum, Hugh) (Entered: 07/02/2018)
Jul 2, 2018 Receipt of Voluntary Petition (Chapter 11)(18-23035) [misc,824] (1717.00) Filing Fee. Receipt number 12654792. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/02/2018)
Jul 3, 2018 5 Order signed on 7/3/2018 Scheduling Initial Case Conference. The Initial Case Management Conference will be held on 8/3/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Rai, Narotam) (Entered: 07/03/2018)
Jul 5, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/16/2018. Local Rule 1007-2 Affidavit due by: 7/16/2018. Incomplete Filings due by 7/16/2018. (Walker, Justin) (Entered: 07/05/2018)
Jul 5, 2018 6 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/8/2018 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 07/05/2018)
Jul 6, 2018 Pending Deadlines Terminated: Local Rule 1007-2 Affidavit Filed (Rai, Narotam) (Entered: 07/06/2018)
Jul 8, 2018 7 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018)
Show 2 more entries
Jul 10, 2018 10 Application to Employ Steinvurzel & Levy Law Group as Special Litigation Counsel filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Attachments: # 1 Affidavit in Support of Motion # 2 Proposed Order) (Rothbaum, Hugh) (Entered: 07/10/2018)
Jul 12, 2018 11 Order signed on 7/12/2018 Pursuant To Section 327(e) Of the Bankruptcy Code Authorizing the Employment of Steinvurzel & Levy Law Group as Special Litigation Counsel for the Debtor, Nunc Pro Tunc to July 2, 2018 (Related Doc # 10). (Rai, Narotam) (Entered: 07/12/2018)
Jul 16, 2018 12 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. [9 Creditors Added to Schedules D & E/F--$31 Fee Paid, Receipt No. 50047] (Rothbaum, Hugh) Modified on 7/17/2018 (Correa, Mimi). Modified on 7/18/2018 (Correa, Mimi). (Entered: 07/16/2018)
Jul 16, 2018 13 Matrix Amended 7/16/18 Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Rothbaum, Hugh) (Entered: 07/16/2018)
Jul 16, 2018 14 Statement of Operations for Small Business Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Rothbaum, Hugh) (Entered: 07/16/2018)
Jul 16, 2018 15 Employee Income Records Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Attachments: # 1 Appendix Statements)(Rothbaum, Hugh) (Entered: 07/16/2018)
Jul 17, 2018 Pending Deadlines Terminated: Schedules Filed (Rai, Narotam) (Entered: 07/17/2018)
Jul 17, 2018 16 Statement of Financial Affairs - Non-Individual Filed by Hugh L. Rothbaum Esq. on behalf of Verrino Construction Services Corp.. (Rothbaum, Hugh) (Entered: 07/17/2018)
Jul 18, 2018 17 Notice of Appearance and Request for Service of Documents filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 07/18/2018)
Jul 19, 2018 Pending Deadlines Terminated: Small Business Deficiencies Satisfied (Rai, Narotam) (Entered: 07/19/2018)

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
7:2018bk23035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 2, 2018
Type
voluntary
Terminated
Feb 2, 2021
Updated
Sep 13, 2023
Last checked
Aug 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    413 WEST 14 LESSEE, LLP
    ADVANCED EPOXY FLOORING
    ALL SEASONS CONSTRUCTION LLC
    ALLTRAN FINANCIAL LP
    AMERICAN EXPRESS
    AMERICAN EXPRESS
    AMERICAN EXPRESS
    American Express National Bank
    AMERICAN EXPRESS PLUM
    BREEZE NATIONAL INC.
    CHASE
    CHASE
    CHASE VISA
    CHASE VISA
    COLONY
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Verrino Construction Services Corp.
    14 Davis Drive
    Armonk, NY 10504-3005
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx2836

    Represented By

    Hugh L. Rothbaum, Esq.
    235 Main Street
    Suite 320
    White Plains, NY 10601
    (914) 358-4232
    Fax : 914- 328-3503
    Email: hughrothbaum@aol.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

    Represented By

    Benjamin J. Higgins
    Office of the United States Trustee
    201 Varick Street, Room 1006
    New York, NY 10014
    212-510-0500
    Fax : 212-668-2255
    Email: benjamin.j.higgins@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 BB 23 Hollow Ridge LLC 11 7:2024bk22310
    Feb 1 Volume Industries LLC 11V 7:2024bk22094
    Aug 16, 2021 Verrino Construction Services Corp 7 7:2021bk22478
    Aug 16, 2021 VCS Residential LLC 7 7:2021bk22477
    Sep 13, 2018 Meyzen Family Realty Assocaites, LLC 11 7:2018bk23419
    Apr 28, 2017 JZG Resources, Inc. 11 7:17-bk-22657
    Jun 9, 2016 Everett Studios, Inc. 7 7:16-bk-22783
    May 24, 2016 2013 Colonial LLC 11 7:16-bk-22715
    Feb 5, 2015 Fifteen Hundred Astor, LLC 11 1:15-bk-10264
    May 12, 2014 IMTTO LLC 11 7:14-bk-22659
    May 12, 2014 Northwind Kennels LLC 11 7:14-bk-22660
    Jan 7, 2014 Olive Branch Plaza Corp. 11 7:14-bk-22015
    Jan 22, 2013 DNL Industries, LLC 11 7:13-bk-22079
    Jun 4, 2012 4th & Goal Enterprises, LLC 11 7:12-bk-23064
    Apr 18, 2012 Farlap Development Corporation 11 5:12-bk-50710