CCA Construction, Inc.
11
Christine M. Gravelle
12/22/2024
12/23/2025
Yes
v
| CLMAGT, Complex |
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor CCA Construction, Inc.
445 South Street Suite 310 Morristown, NJ 07960 MORRIS-NJ Tax ID / EIN: 13-3774862 aka China Construction America, Inc. dba ProServ Shared Services dba Plaza Construction |
represented by |
Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@coleschotz.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Savanna Cruz
DOJ-Ust One Newark Center Room 2100 Newark, NJ 07102 202-368-8528 Email: savanna.bierne1@usdoj.gov Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 627 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)617, 618, 624, 619). (Kass, Albert) (Entered: 12/24/2025) |
| 12/23/2025 | 626 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)615). (Kass, Albert) (Entered: 12/23/2025) |
| 12/23/2025 | 625 | Certification of No Objection (related document:604 Monthly Fee Statement filed by Attorney Duane Morris LLP) filed by Morris S. Bauer on behalf of Special Committee of Independent Directors. (Bauer, Morris) (Entered: 12/23/2025) |
| 12/22/2025 | 624 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Michael D. Sirota on behalf of CCA Construction, Inc.. (Sirota, Michael) (Entered: 12/22/2025) |
| 12/22/2025 | 623 | Withdrawal of Document (related document:100 Subpoena filed by Creditor BML Properties, Ltd., 111 Subpoena filed by Creditor BML Properties, Ltd.) filed by Brett S. Theisen on behalf of BML Properties, Ltd.. (Theisen, Brett) (Entered: 12/22/2025) |
| 12/22/2025 | 622 | Document re: Notice of Withdrawal of BML Properties, Ltd.'s Proof of Claim [Claim No. 11] filed by Brett S. Theisen on behalf of BML Properties, Ltd.. (Theisen, Brett) (Entered: 12/22/2025) |
| 12/22/2025 | 621 | Withdrawal of Document (related document:442 Motion (Generic) filed by Creditor BML Properties, Ltd.) filed by Brett S. Theisen on behalf of BML Properties, Ltd.. (Theisen, Brett) (Entered: 12/22/2025) |
| 12/22/2025 | 620 | Transcript regarding Hearing Held 12/02/25 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 12/29/2025. List of Items to be Redacted Due By 01/12/2026. Redacted Transcript Submission Due By 01/22/2026. Remote electronic access to the transcript will be restricted through 03/23/2026. (Tracy Gribben Transcription) (Entered: 12/22/2025) |
| 12/22/2025 | 619 | Application re: / Application in Lieu of Motion in Support of Entry of Stipulation and Consent Order by and Between the Debtor and Morristown Southgate, LLC Further Extending the Deadline to Assume or Reject a Certain Nonresidential Real Property Lease Under Section 365(d)(4) of the Bankruptcy Code Filed by Michael D. Sirota on behalf of CCA Construction, Inc.. Objection deadline is 12/29/2025. (Sirota, Michael) (Entered: 12/22/2025) |
| 12/22/2025 | 618 | Certification of No Objection (related document:597 Monthly Fee Statement filed by Attorney Debevoise & Plimpton LLP) filed by Michael D. Sirota on behalf of Debevoise & Plimpton LLP. (Sirota, Michael) (Entered: 12/22/2025) |