Case number: 1:11-bk-15409 - Qualcon Construction LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Convert, CGM2, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-15409-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  11/22/2011
Date converted:  10/26/2015
341 meeting:  03/01/2016
Deadline for filing claims:  10/24/2016

Debtor

Qualcon Construction LLC

511 Barry Street
Bronx, NY 10474
BRONX-NY
Tax ID / EIN: 20-2680462

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.com

Robert M. Sasloff

Robinson Brog Leinwand Greene
Genovese & Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022-0123
(212) 586-4050
Fax : (212) 956-2164
Email: rms@robinsonbrog.com

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Nazar Khodorovsky

Office of the United States Trustee
201 Varick Street
Suite 1006
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: nazar.khodorovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/05/2018191Statement /Notice of SilvermanAcampora LLP's Change in Rates filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald)
12/11/2017190So Ordered Stipulation and Order Signed on 12/11/2017 Reclassifying Teamsters Local 456 Benefit Funds Proof of Claim No. 12-1 Filed Against the Debtor. (Nulty, Lynda)
10/20/2017189Letter Withdrawing Claim No. 51 by Busy Bee Excavating, Inc. Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald)
10/20/2017188Letter Reclassifying Claim No. 2-1 by Busy Bee Excavating, Inc. Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald)
10/12/2017187Letter Reclassifying Claim No. 46-1 by Rite Check Cashing, Inc. Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald)
10/04/2017186Letter Reclassifying Claim No. 44-1 by NYC Office of Administrative Trials and Hearings Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald)
09/26/2017185Letter Reclassifying Claim No. 59-1 by Cablevision Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald) (Entered: 09/26/2017)
09/26/2017183Withdrawal of Claim(s): Claim 17-1 filed by Martin A. Mooney on behalf of TD Auto Finance LLC. (Mooney, Martin) (Entered: 09/26/2017)
09/25/2017184Withdrawal of Claim(s): Claim #31-1 Filed on May 7, 2012 in the Amount of 10,427.56 filed by New York State Department of Taxation And Finance. (Cappiello, Karen) (Entered: 09/26/2017)
09/25/2017182
(This Entry Has Been Refiled. See Document # 183 For The Correct Entry)
Withdrawal of Claim(s): Claim 17-1 filed by Martin A. Mooney on behalf of TD Auto Finance LLC. (Mooney, Martin) Modified on 9/26/2017 (Richards, Beverly). (Entered: 09/25/2017)