Case number: 7:09-bk-23665 - HRH Construction LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    HRH Construction LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    09/06/2009

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Lead, Convert



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 09-23665-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/06/2009
Date converted:  04/07/2011
Date terminated:  01/22/2021
341 meeting:  04/16/2015
Deadline for objecting to discharge:  07/31/2010

Debtor

HRH Construction LLC

50 Main Street, 15th Floor
White Plains, NY 10606
WESTCHESTER-NY
Tax ID / EIN: 13-4145236

represented by
Joshua Joseph Angel

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-5912
Fax : (212) 592-1500
Email: joshuaangelnyc@gmail.com
TERMINATED: 11/25/2009

William R. Fried

Herrick, Feinstein, LLP
2 Park Avenue
New York, NY 10016
(212) 592-1400
Fax : (212) 545-3469
Email: wfried@herrick.com

Arthur Goldstein

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1119
Fax : (212) 216-8001
Email: agoldstein@tarterkrinsky.com

Steven B. Harz

Javerbaum Wurgaft Hicks Kahn Wikstrom & Sinins, P.C.
505 Morris Avenue
Suite 200
Springfield, NJ 07081
973-379-4200
Email: sharz@lawjw.com

Jay S. Hellman

Forchelli Deegan Terrana
333 Earle Ovington Blvd., Ste., 1010
Suite 1010
11553
Uniondale, NY 11553
516-248-1700
Fax : 516-248-1729
Email: jhellman@westermanllp.com

David R. Hock

Cohen, Weiss and Simon, LLP
330 West 42nd Street
25th Floor
New York, NY 10036
(212) 563-4100
Fax : (212) 695-5436
Email: dhock@cwsny.com

Gloria L. Huang

Herrick , Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-1551
Fax : (212) 545-2336
TERMINATED: 11/25/2009

Seth F. Kornbluth

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-5988
Fax : (212) 592-1500
Email: skornbluth@herrick.com
TERMINATED: 11/25/2009

Jill L. Makower

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: jmakower@tarterkrinsky.com

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

Lisa Anne Rega

Herten Burstein Sheridan Cevasco Bottinelli Litt & Harz, LLC
21 Main Street
Court Plaza South, West Wing
Suite 353
Hackensack, NJ 07601
(201) 342-6000
Fax : (201) 342-6611
Email: lbicocchi@hertenburstein.com

Paul Rubin

Rubin LLC
11 Broadway
Suite 715
New York, NY 10004
212-390-8054
Fax : 212-390-8064
Email: prubin@rubinlawllc.com
TERMINATED: 11/25/2009

Frederick E. Schmidt

Cozen O'Connor
3 Wtc
175 Greenwich Street
55th Floor
New York, NY 10007
212-883-4948
Email: eschmidt@herrick.com
TERMINATED: 11/25/2009

Alex Spizz

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1155
Fax : (212) 216-8001
Email: aspizz@tarterkrinsky.com

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
Ronald J. Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: ronald.friedman@rimonlaw.com

Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516 479-6303
Fax : 516 945-6303
Email: RFriedman@SilvermanAcampora.com

Jay S. Hellman

(See above for address)

Gerard R. Luckman

Forchelli Deegan Terrana
333 Earle Ovington Boulevard
Ste 1010
Uniondale, NY 11553
516-248-1700
Fax : 516-248-1729
Email: GLuckman@Forchellilaw.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

Marianne T. O'Toole

(See above for address)

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

Linda Riffkin

(See above for address)

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Creditor Committee

Creditors' Committee
represented by
Scott S. Markowitz

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/14/20241187Certificate of Mailing (related document(s) (Related Doc # 1185)) . Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/13/20241186Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 1184)) . Notice Date 04/13/2024. (Admin.) (Entered: 04/14/2024)
04/12/20241185Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 1181) signed on 4/12/2024. (Smith, Patrick) (Entered: 04/12/2024)
04/11/20241184Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. Judge Sean H. Lane added to the case. (Bush, Brent). (Entered: 04/11/2024)
09/23/20231183
(Wrong PDF File Entered)
Certificate of Mailing (related document(s) (Related Doc 1182)) . Notice Date 09/23/2023. (Admin.)
Modified on 4/11/2024 (Bush, Brent)
(Entered: 09/24/2023)
09/21/20231182Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 1181) signed on 9/21/2023. (Smith, Patrick) (Entered: 09/21/2023)
08/25/20231181
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC (Smith, Patrick). (Entered: 08/25/2023)
07/21/20231180Certificate of Mailing (related document(s) (Related Doc # 1179)) . Notice Date 07/21/2023. (Admin.) (Entered: 07/22/2023)
07/18/20231179Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 1178) signed on 7/18/2023. (Smith, Patrick) (Entered: 07/18/2023)
04/06/20221177Order signed on 4/6/2022 Authorizing the Destruction of Sealed Documents (related document 887). (Rai, Narotam) (Entered: 04/06/2022)