CCA Construction, Inc.
11
Christine M. Gravelle
12/22/2024
07/29/2025
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 |
---|---|---|
07/29/2025 | 419 | Notice 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) |
07/28/2025 | 418 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)413, 412, 414). (Kass, Albert) (Entered: 07/28/2025) |
07/24/2025 | 417 | Monthly 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) |
07/24/2025 | 416 | Monthly 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) |
07/22/2025 | 415 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)410). (Kass, Albert) (Entered: 07/22/2025) |
07/21/2025 | 414 | Chapter 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) |
07/21/2025 | 413 | Motion 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) |
07/21/2025 | 412 | Monthly 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) |
07/18/2025 | 411 | Master Service List filed by Michael D. Sirota on behalf of CCA Construction, Inc.. (Sirota, Michael) (Entered: 07/18/2025) |
07/18/2025 | Per 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) |