Case number: 1:15-bk-10466 - Kenstar Construction Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Kenstar Construction Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge Shelley C. Chapman

  • Filed

    02/27/2015

  • Last Filing

    02/07/2019

  • Asset

    Yes

Docket Header
Lead, MDisCs, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10466-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/27/2015
Date converted:  01/21/2016
341 meeting:  04/12/2016
Deadline for filing claims:  04/17/2017

Debtor

Kenstar Construction Corp.

100 Keyland Court
Bohemia, NY 11716
NEW YORK-NY
Tax ID / EIN: 11-3330435

represented by
Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jcurley@ddw-law.com

Ian J. Gazes

Gazes LLC
151 Hudson St.
New York, NY 10013
(212) 765-9000
Fax : (212) 765-9675
Email: office@GazesLLC.com

Dawn Kirby

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : 914-681-0288
Email: dkirby@ddw-law.com

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jpasternak@ddw-law.com

Trustee

Ian J. Gazes

Gazes LLC
151 Hudson St.
New York, NY 10013
(212) 765-9000

represented by
Ian J. Gazes

(See above for address)

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
 
 

Latest Dockets

Date Filed#Docket Text
06/04/2018Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,840.09 , Receipt Number 202097. (related document(s) 95) (Porter, Minnie). (Entered: 06/04/2018)
06/04/201895Notice of Deposit of Unclaimed Dividends in the amount of $1,840.09 filed by Ian J. Gazes on behalf of Kenstar Construction Corp.. (Porter, Minnie) (Entered: 06/04/2018)
01/19/201894Certificate of Service of Notice of Abandonment of Property (related document(s) 93) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 01/19/2018)
01/19/201893Notice of Abandonment of Property filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 01/19/2018)
07/27/201792So Ordered Stipulation Between the Chapter 7 Trustee and Hempstead Union Free School District to Modify the Automatic Stay signed on 7/27/2017 (White, Greg) (Entered: 07/27/2017)
07/17/201791Stipulation NOTICE OF PRESENTMENT OF PROPOSED STIPULATION AND ORDER Filed by David de Barros on behalf of Hempstead Union Free School District. (de Barros, David) (Entered: 07/17/2017)
06/22/201790Notice of Appearance filed by Eric J. Levine on behalf of International Fidelity Insurance Company. (Levine, Eric) (Entered: 06/22/2017)
05/02/201789Notice of Appearance filed by Brendan William Nolan on behalf of International Fidelity Insurance Company. (Nolan, Brendan) (Entered: 05/02/2017)
04/04/201788So Ordered Stipulation Between the Chapter 7 Trustee and Peter Pergola to Modify the Automatic Stay signed on 4/4/2017 (White, Greg) (Entered: 04/04/2017)
01/14/201787Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 86)) . Notice Date 01/14/2017. (Admin.) (Entered: 01/15/2017)