Constructors Liquidation Inc., and MRP, L.L.C.
11
Shelley C. Chapman
01/14/2016
10/21/2016
Yes
v
Lead |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor NYC Constructors Inc.
110 East 42nd Street Suite 1502 New York, NY 10017 NEW YORK-NY Tax ID / EIN: 32-0417618 |
represented by |
Rocco A. Cavaliere
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: rcavaliere@tarterkrinsky.com Arthur Goldstein
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 (212) 216-1119 Fax : (212) 216-8001 Email: agoldstein@tarterkrinsky.com Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com |
Debtor MRP, L.L.C.
1640 New Market Avenue South Plainfield, NJ 07080 MIDDLESEX-NJ Tax ID / EIN: 22-3680498 |
represented by |
Scott S. Markowitz
(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 |
represented by |
Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/19/2016 | 62 | Notice of Appearance filed by Jeffrey T. Testa on behalf of Donjon Marine Co., Inc.. (Testa, Jeffrey) (Entered: 02/19/2016) |
02/19/2016 | 61 | Statement- Supplemental Notice of (I) Potential Assumption, Assignment And/Or Transfer of Executory Contract, (II) Fixing of Cure Amount, And (III) Deadline To Object Thereto(related document(s) 52, 40) filed by Rocco A. Cavaliere on behalf of NYC Constructors Inc.. (Cavaliere, Rocco) (Entered: 02/19/2016) |
02/16/2016 | 60 | Affidavit of Serviceof Notice of 341 Meeting of Creditors(related document(s) 53) Filed by Scott S. Markowitz on behalf of MRP, L.L.C., NYC Constructors Inc.. (Markowitz, Scott) (Entered: 02/16/2016) |
02/16/2016 | 59 | Statement of Financial Affairs - Non-Individual Filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 02/16/2016) |
02/16/2016 | 58 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 02/16/2016) |
02/16/2016 | 57 | Statement of Financial Affairs - Non-Individual Filed by Scott S. Markowitz on behalf of NYC Constructors Inc.. (Markowitz, Scott) (Entered: 02/16/2016) |
02/16/2016 | 56 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Scott S. Markowitz on behalf of NYC Constructors Inc.. (Markowitz, Scott) (Entered: 02/16/2016) |
02/16/2016 | 55 | Affidavit of Serviceof Final Bidding Procedures Order; Notice of Auction and Sale Hearing; AND Notice of Potential Assumption, Assignment and/or Transfer of Executory Contracts and Unexpired Leases and Fixing Cure Amount and Deadline to Object Thereto(related document(s) 52, 40) Filed by Scott S. Markowitz on behalf of NYC Constructors Inc.. (Markowitz, Scott) (Entered: 02/16/2016) |
02/16/2016 | 54 | Order Authorizing Retention of Tarter Krinsky & Drogin LLP as Attorneys for Debtors and Debtors-in-Possession Nunc Pro Tunc to the Petition Date (Related Doc # 33) signed on 2/16/2016 (White, Greg) (Entered: 02/16/2016) |
02/11/2016 | 53 | Notice of Meeting of Creditors filed by Scott S. Markowitz on behalf of NYC Constructors Inc.. with 341(a) meeting to be held on 3/2/2016 at 02:30 PM at 80 Broad St., 4th Floor, USTM. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 5/2/2016. (Markowitz, Scott) (Entered: 02/11/2016) |