Property Restoration Inc.
11
Wendy A. Kinsella
03/13/2026
03/17/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset |
|
Debtor Property Restoration Inc.
6194 Thompson Road Syracuse, NY 13206 ONONDAGA-NY Tax ID / EIN: 16-1553069 aka Disaster Clean-Up |
represented by |
Kyriaki Christodoulou
Cullen and Dykman LLP One Battery Park Plaza Ste 34th Floor New York, NY 10004 862-219-9826 Email: kchristodoulou@cullenllp.com Michelle McMahon
Cullen and Dykman LLP One Battery Park Plaza, 34th Floor New York, NY 10004 212-510-2296 Email: mmcmahon@cullenllp.com Bonnie Pollack
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Email: bpollack@cullenanddykman.com Matthew G. Roseman
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Fax : 516-357-2575 Email: mroseman@cullenllp.com |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee 100 State Street Room 4230 Rochester, NY 14614 (315) 793-8191* |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | Hearing Set (related document(s):7, 8, 9, 10, 11, 12, 14, 19). Hearing scheduled for 3/18/2026 at 11:30 AM at Syracuse Courtroom. (Davis, Darcy) (Entered: 03/17/2026) | |
| 03/17/2026 | 23 | Amended Order Granting Motion of Property Restoration Inc Shortening the Notice Periods For Debtor's First Day Motions and Scheduling Hearing. (related document(s) 7 Motion to Extend Deadline to File Schedules or Provide Required Information; 8 Motion to Limit Notice to Master Service List; 9 Motion to Authorize Debtor to Continue Existing Insurance Policies and Premium Finance Agreement; 10 Motion to Authorize Payment of Wages and to Continue Employee Benefits; 11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b); 12 Motion to Authorize Payment of Critical Vendors 19 Motion to Use of Cash Collateral and to Approve Debtor-in-Possession Financing). (Davis, Darcy) (Entered: 03/17/2026) |
| 03/17/2026 | 22 | Court Certificate of Mailing (related document(s):21). (Davis, Darcy) (Entered: 03/17/2026) |
| 03/17/2026 | 21 | Order Directing DIP Duties. (Davis, Darcy) (Entered: 03/17/2026) |
| 03/17/2026 | 20 | Creditor Request for Notices by Ally Bank. Filed by Ally Bank c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 03/17/2026) |
| 03/16/2026 | 19 | Motion to Use of Cash Collateral and to Approve Debtor-in-Possession Financing Filed by Property Restoration Inc.. (Pollack, Bonnie) (Entered: 03/16/2026) |
| 03/16/2026 | 18 | Notice of Limited Reassignment of Motion. NOTICE IS HEREBY GIVEN that pursuant to the Order of Limited Recusal and Reassignment of Motion entered by Judge Wendy A. Kinsella,(related document(s): 11 Continuation of Utility Service) pending in this case, is hereby reassigned to U.S. Bankruptcy Judge Patrick G. Radel. (Davis, Darcy) (Entered: 03/16/2026) |
| 03/16/2026 | 17 | Order of Limited Recusal and Reassignment of Motion (related document(s)11). (Davis, Darcy) (Entered: 03/16/2026) |
| 03/16/2026 | 16 | Order Granting Motion to Shorten Time (Related Doc # 14) Hearing for 7 Motion to Extend Deadline to File Schedules or Provide Required Information; 8 Motion to Limit Notice to Master Service List; 9 Motion to Authorize Debtor to Continue Existing Insurance Policies and Premium Finance Agreement; 10 Motion to Authorize Payment of Wages and to Continue Employee Benefits; 11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b); 12 Motion to Authorize Payment of Critical Vendors scheduled for 3/18/2026 at 11:30 AM at Syracuse Courtroom. (Davis, Darcy) (Entered: 03/16/2026) |
| 03/16/2026 | 15 | Exhibit Replacement Exhibit D Filed by Property Restoration Inc. (related document(s)9). (Pollack, Bonnie) (Entered: 03/16/2026) |