Case number: 8:19-bk-72390 - Uni Contracting Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Uni Contracting Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    03/29/2019

  • Last Filing

    07/09/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-72390-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset


Date filed:  03/29/2019
Date of Intradistrict transfer:  04/01/2019
341 meeting:  11/06/2019
Deadline for filing claims:  02/24/2020

Debtor

Uni Contracting Inc

2442 Brigham Street, 2nd floor
Brooklyn, NY 11235
KINGS-NY
Tax ID / EIN: 02-0547517
dba
Pak General Contracting Inc


represented by
Narissa A Joseph

305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@aol.com

Trustee

David J. Doyaga

26 Court Street
Suite 1601
Brooklyn, NY 11242
(718) 488-7500
TERMINATED: 04/01/2019
Email: david.doyaga.sr@gmail.com

 
 
Trustee

Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
TERMINATED: 04/02/2019
Email: mpergament@wgplaw.com

 
 
Trustee

R Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397
Email: rkbesquire@aol.com

represented by
R Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397
Fax : 516-809-9397
Email: rkbesquire@aol.com

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
TERMINATED: 04/01/2019

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
11/25/201911Notice of Discovery of Assets Proofs of Claims due by 02/24/2020. (discassets) (Entered: 11/25/2019)
11/22/2019Trustee's Discovery of Assets Filed by R Kenneth Barnard. (Barnard, R) (Entered: 11/22/2019)
11/22/2019Statement Adjourning 341(a) Meeting of Creditors to 12/4/2019 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 11/22/2019)
11/07/2019Statement Adjourning 341(a) Meeting of Creditors to 11/20/2019 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 11/07/2019)
10/24/2019Statement Adjourning 341(a) Meeting of Creditors to 11/6/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 10/24/2019)
10/10/2019Statement Adjourning 341(a) Meeting of Creditors to 10/23/2019 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 10/10/2019)
09/27/2019Statement Adjourning 341(a) Meeting of Creditors to 10/7/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/27/2019)
09/12/2019Statement Adjourning 341(a) Meeting of Creditors to 9/25/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/12/2019)
09/03/2019Statement Adjourning 341(a) Meeting of Creditors to 9/11/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/03/2019)
08/15/2019Statement Adjourning 341(a) Meeting of Creditors to 8/29/2019 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 08/15/2019)