Advanced Contracting Solutions, LLC
11
Sean H. Lane
11/06/2017
10/05/2022
Yes
v
|   FeeDueAP, PENAP, APPEAL  | 
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Advanced Contracting Solutions, LLC 
1160 Commerce Avenue Bronx, NY 10462 BRONX-NY Tax ID / EIN: 46-3203359 dba  ACS NY LLC  | 
	represented by	  | 
  						 Lauren Catherine Kiss 
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: lkiss@klestadt.com Tracy L. Klestadt 
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com Christopher J Reilly 
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com Brendan M. Scott 
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: bscott@klestadt.com Fred Stevens 
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: fstevens@klestadt.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	  | 
  						 Richard C. Morrissey 
Office of the U.S. Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: richard.morrissey@usdoj.gov  | 
Creditor Committee Official Committee of Unsecured Creditors 	 | 
	represented by	  | 
	Jeffrey L. Cohen 
Lowenstein Sandler LLP 1251 Avenue of the Americas 17th Floor New York, NY 10020 (212) 262-6700 Fax : (212) 262-7402 Email: jcohen@lowenstein.com  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/05/2022 | Adversary Case 1:18-ap-1003 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) | |
| 07/23/2019 | Case Closed. (Cantrell, Deirdra) | |
| 07/09/2019 | 355 | Monthly Operating Report for the Period of June 1, 2019 through June 25, 2019 Filed by Fred Stevens on behalf of Advanced Contracting Solutions, LLC. (Stevens, Fred) | 
| 06/27/2019 | 354 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [353])) . Notice Date 06/27/2019. (Admin.) | 
| 06/25/2019 | 353 | Order Dismissing Chapter 11 Case Signed On 6/25/2019. (related document(s)[348]) (Ebanks, Liza) | 
| 06/13/2019 | 352 | Motion for Relief from Stay filed by Anthony Proscia on behalf of Hudson Meridian Construction Group, LLC, 63rd & 3rd NYC, LLC with hearing to be held on 7/16/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/11/2019,. (Attachments: # (1) Attorney Affirmation in Support # (2) Exhibit New York State Action Summons and COmplaint # (3) Exhibit Certificate of Insurance # (4) Proposed Order) (Proscia, Anthony) | 
| 06/12/2019 | 351 | Monthly Operating Report for the period of May 1, 2019 through May 31, 2019 Filed by Fred Stevens on behalf of Advanced Contracting Solutions, LLC. (Stevens, Fred) | 
| 05/16/2019 | 350 | Affidavit of Service (related document(s)[348]) Filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. (Kiss, Lauren) | 
| 05/15/2019 | 349 | Statement Certification of Fred Stevens filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. (Kiss, Lauren) (Entered: 05/15/2019) | 
| 05/15/2019 | 348 | Notice of Settlement of an Order Dismissing Chapter 11 Case (related document(s) 304) filed by Lauren Catherine Kiss on behalf of Advanced Contracting Solutions, LLC. (Attachments: # 1 Exhibit A - Dismissal Order)(Kiss, Lauren) (Entered: 05/15/2019) |