Case number: 3:24-bk-22548 - CCA Construction, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    CCA Construction, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    12/22/2024

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, Complex



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-22548-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset

Date filed:  12/22/2024
341 meeting:  02/12/2025

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

Latest Dockets

Date Filed#Docket Text
07/29/2025419Notice of Increase of the Hourly Rates of Professionals in support of (related document:97 Application for Retention filed by Other Prof. BDO Consulting Group, LLC, 192 Order (Generic)) filed by Michael D. Sirota on behalf of CCA Construction, Inc.. (Sirota, Michael) (Entered: 07/29/2025)
07/28/2025418Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)413, 412, 414). (Kass, Albert) (Entered: 07/28/2025)
07/24/2025417Monthly Fee Statement. For the Month of June 1, 2025 through June 30, 2025. Objection Date is 08/07/2025. Filed by Michael D. Sirota on behalf of Debevoise & Plimpton LLP. (Sirota, Michael) (Entered: 07/24/2025)
07/24/2025416Monthly Fee Statement. For the Month of June 1, 2025 through June 30, 2025. Objection Date is 08/07/2025. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 07/24/2025)
07/22/2025415Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)410). (Kass, Albert) (Entered: 07/22/2025)
07/21/2025414Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Felice R. Yudkin on behalf of CCA Construction, Inc.. (Yudkin, Felice) (Entered: 07/21/2025)
07/21/2025413Motion to Extend Time For Other Reason re:/ Debtor's Second Motion for Entry of an Order (I) Enlarging the Period Within Which the Debtor May Remove Actions and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of CCA Construction, Inc.. Hearing scheduled for 8/19/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Sirota, Michael) (Entered: 07/21/2025)
07/21/2025412Monthly Fee Statement. For the Month of June, 2025. Objection Date is August 4, 2025. Filed by Morris S. Bauer on behalf of Duane Morris LLP. (Attachments: # 1 Monthly Fee Statement of Duane Morris LLP, Counsel to the Special Committee of Independent Directors for the Period of June 1, 2025 to June 30, 2025) (Bauer, Morris) (Entered: 07/21/2025)
07/18/2025411Master Service List filed by Michael D. Sirota on behalf of CCA Construction, Inc.. (Sirota, Michael) (Entered: 07/18/2025)
07/18/2025Per paragraph 2 of the Order Approving Examiners Scope and Budget for Investigation (ECF 351), the relevant parties have informed the Court that the Special Committee Report Outside Date has been consensually extended to July 31, 2025. (related document: 351 Order (Generic)). (rms) (Entered: 07/18/2025)