Case number: 1:16-bk-10069 - Constructors Liquidation Inc., and MRP, L.L.C. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Constructors Liquidation Inc., and MRP, L.L.C.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    01/14/2016

  • Last Filing

    10/21/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10069-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  01/14/2016
341 meeting:  03/02/2016
Deadline for objecting to discharge:  05/02/2016

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

Latest Dockets

Date Filed#Docket Text
02/19/201662Notice of Appearance filed by Jeffrey T. Testa on behalf of Donjon Marine Co., Inc.. (Testa, Jeffrey) (Entered: 02/19/2016)
02/19/201661Statement- 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)
02/16/201660Affidavit 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)
02/16/201659Statement of Financial Affairs - Non-Individual Filed by Scott S. Markowitz on behalf of MRP, L.L.C.. (Markowitz, Scott) (Entered: 02/16/2016)
02/16/201658Schedules 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)
02/16/201657Statement of Financial Affairs - Non-Individual Filed by Scott S. Markowitz on behalf of NYC Constructors Inc.. (Markowitz, Scott) (Entered: 02/16/2016)
02/16/201656Schedules 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)
02/16/201655Affidavit 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)
02/16/201654Order 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)
02/11/201653Notice 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)