Case number: 7:19-bk-23480 - J.P.R. Mechanical Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    J.P.R. Mechanical Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    08/16/2019

  • Last Filing

    01/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, JtAdm, Lead



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23480-dsj

Assigned to: Judge David S Jones
Chapter 7
Voluntary
Asset


Date filed:  08/16/2019
341 meeting:  11/14/2019
Deadline for filing claims:  01/27/2020

Debtor

J.P.R. Mechanical Inc.

255 Main Street
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 13-3675942
dba
d/b/a JPR Mechanical


represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com

Nadia Lescott

Ronemus & Vilensky
112 Madison Avenue, 2nd Floor
New York, NY 10016
212-779-7070
Email: nadialescott@ronvil.com

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

represented by
Melanie A. FitzGerald

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: mfitzgerald@lhmlawfirm.com

Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com

Salvatore LaMonica

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511
Fax : 914-232-1599
Email: trustee@otoolegroup.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/08/2025356Order Signed on 1/8/2025 Denying Without Prejudice the Motion of Theodore Romano for Relief from the Automatic Stay, Subject to Possible Subsequent Approval Without Further Hearing Upon Submission of Modified Stipulation or Consensual Order. (Related Doc # [355]) (Calderon, Lynda)
12/18/2024Adversary Case 7:21-ap-7048 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
12/18/2024Adversary Case 7:21-ap-7072 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
12/04/2024355Motion for Relief from Stay filed by Gus J Constantinidis on behalf of Theodore J Romano with hearing to be held on 1/7/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 12/27/2024,. (Attachments: # (1) Pleading Affirmation in Support of Motion to Lift Stay in Queens County # (2) Exhibit A Pleadings correspondence and consent to change attorney # (3) Exhibit B Voluntary Petition under Chapter 7 # (4) Exhibit Client Affidavit # (5) Pleading Affidavit of Service) (Constantinidis, Gus)
10/17/2024Adversary Case 7:21-ap-7043 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
10/17/2024Adversary Case 7:21-ap-7067 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
09/17/2024Adversary Case 7:21-ap-7055 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
09/16/2024Adversary Case 7:21-ap-7054 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
07/31/2024354Order Signed on 7/31/2024 Granting Michael Auletta Relief from the Automatic Stay. (Related Doc # [346]) (Calderon, Lynda)
07/29/2024353Notice of Withdrawal filed by Marie B. Hahn on behalf of Building Materials Teamsters Local 282, IBT. (Hahn, Marie)