Case number: 4:20-bk-35937 - Warner Construction Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Warner Construction Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Cecelia G. Morris

  • Filed

    09/03/2020

  • Last Filing

    10/27/2024

  • Asset

    No

  • Vol

    v

Docket Header
Convert, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 20-35937-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/03/2020
Date converted:  12/10/2020
Date terminated:  03/31/2022
341 meeting:  04/01/2021

Debtor

Warner Construction Inc.

6 Wesley Court
Middletown, NY 10941
ORANGE-NY
Tax ID / EIN: 61-1801199

represented by
Robert S. Lewis

Robert S. Lewis, Esq.
53 Burd Street
Nyack, NY 10960
(845) 358-7100
Fax : (845) 353-6943
Email: robert.lewlaw1@gmail.com

Trustee

Heidi J Sorvino-Trustee

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 10036
212-631-4417
TERMINATED: 12/11/2020

 
 
Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

represented by
Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511
Fax : 914-232-1599
Email: trustee@otoolegroup.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

Trustee

Heidi J Sorvino-Trustee

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 10036
212-631-4417
TERMINATED: 03/22/2022

represented by
Heidi J Sorvino-Trustee

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 10036
212-631-4417
Fax : 212-631-1249
Email: sorvinoh@whiteandwilliams.com
TERMINATED: 03/22/2022

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Lisa M. Penpraze

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Ave.
Ste 620
Albany, NY 12207
518-434-4553
Fax : 518-434-4459
Email: lisa.penpraze@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/202247Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 46)) . Notice Date 04/02/2022. (Admin.) (Entered: 04/03/2022)
03/31/2022Case Closed. (Kinchen, Gwen). (Entered: 03/31/2022)
03/31/202246Order of Final Decree (Kinchen, Gwen). (Entered: 03/31/2022)
03/31/2022Chapter 7 Trustee's Report of No Distribution: I, Marianne T. O'Toole, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $ 27479.00, Assets Exempt: Not Available, Claims Scheduled: $ 1520772.11, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1520772.11. Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 03/31/2022)
06/16/2021Receipt of Amended Schedules( 20-35937-cgm) [misc,schaja] ( 32.00) Filing Fee. Receipt number A15395073. Fee amount 32.00. (Re: Doc # 44) (U.S. Treasury) (Entered: 06/16/2021)
06/15/202145Affidavit of Service of Amended Schedules E/F & Notice of Chapter 11 Case (related document(s)44) Filed by Robert S. Lewis on behalf of Warner Construction Inc.. (Lewis, Robert) (Entered: 06/15/2021)
06/14/202144Amended Schedules filed:, Schedule E/F - Non-Individual Amended to include Worker Compensation and Revco Solutions as a Creditors Filed by Robert S. Lewis on behalf of Warner Construction Inc.. (Lewis, Robert) (Entered: 06/14/2021)
06/07/202143Affidavit of Service of Amended Schedules E/F - Notice of Chapter 11 Case - Notice of Bankruptcy Case Filing (related document(s)42) Filed by Robert S. Lewis on behalf of Warner Construction Inc.. (Lewis, Robert) (Entered: 06/07/2021)
06/07/2021Receipt of Amended Schedules( 20-35937-cgm) [misc,schaja] ( 32.00) Filing Fee. Receipt number A15383275. Fee amount 32.00. (Re: Doc # 42) (U.S. Treasury) (Entered: 06/07/2021)
06/07/202142Amended Schedules filed:, Schedule E/F - Non-Individual Amended to include Ivy Receivables LLC, Jerzey Boys Management, Flemington Slim Chickens, LLC, Rob Construction and Remodeling, LLC, Tile by Design Inc, J&J Landscaping & Garden Center, Graybar Electric Company Inc., NJ Mechanical Contractors, Ansul Systems, J&M Air Inc., and Vartan Sevumyants LLC, Filed by Robert S. Lewis on behalf of Warner Construction Inc.. (Lewis, Robert) (Entered: 06/07/2021)