Case number: 6:24-bk-60117 - Atlas James Construction & Fabrication, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Atlas James Construction & Fabrication, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    02/21/2024

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 24-60117-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  02/21/2024
341 meeting:  03/21/2024
Deadline for filing claims:  05/01/2024
Deadline for filing claims (govt.):  08/19/2024

Debtor

Atlas James Construction & Fabrication, LLC

PO Box 7036
Endicott, NY 13761
BROOME-NY
Tax ID / EIN: 88-1538259

represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: peteropc@gmail.com

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
 
 

Latest Dockets

Date Filed#Docket Text
02/26/2024Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) (Entered: 02/26/2024)
02/25/202416BNC Certificate of Mailing - Meeting of Creditors. (related document(s):13). Notice Date 02/25/2024. (Admin.) (Entered: 02/26/2024)
02/24/202415BNC Certificate of Mailing. (related document(s):11). Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
02/23/202414BNC Certificate of Mailing. (related document(s):8). Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024)
02/23/202413Meeting of Creditors. 341(a) meeting to be held on 3/21/2024 at 02:00 PM at First Meeting Utica. Proofs of Claim due by 5/1/2024. Government Proof of Claim due by 8/19/2024. (Schaaf, Thomas) (Entered: 02/23/2024)
02/23/202412Notice of Appointment of Subchapter V Trustee. Francis J. Brennan-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 trustee verified statement)(Champion, Erin) (Entered: 02/23/2024)
02/22/202411Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 4/2/2024 at 11:30 AM at Utica CourtRoom. Pre-Status Report Due By 3/19/2024. (Johnson, Colleen) (Entered: 02/22/2024)
02/22/202410Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 5/1/2024. (Johnson, Colleen) (Entered: 02/22/2024)
02/22/20249Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of Chemung Canal Trust Company. (Levine, Paul) (Entered: 02/22/2024)
02/21/20248Notice of Deadlines. 20 Largest Unsecured Creditors Mailing Matrix due 2/23/2024. Certification of 20 Largest Unsecured Creditors Matrix due 2/23/2024.Small Business Statement of Operations due 2/28/2024. (Johnson, Colleen) (Entered: 02/21/2024)