Barchella Landscape & Masonry Corp.
7
Robert D. Drain
12/06/2018
04/18/2022
Yes
v
Convert |
Assigned to: Judge Robert D. Drain Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Barchella Landscape & Masonry Corp.
219 Westchester Avenue, 5th Floor Port Chester, NY 10573 WESTCHESTER-NY Tax ID / EIN: 27-3683477 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road Ste. 237 Scarsdale, NY 10583 914-401-9500 Email: eaisner@kacllp.com |
Trustee Marianne T. O'Toole
Marianne T. O'Toole, LLC 22 Valley Road Katonah, NY 10536 (914) 232-1511 |
represented by |
Andrew D. O'Toole
O'Toole + O'Toole PLLC 22 Valley Road Katonah, NY 10536 860-519-5805 Fax : 860-519-5813 Email: aotoole@otoolegroup.com Marianne T. O'Toole
Marianne T. O'Toole, LLC 22 Valley Road Katonah, NY 10536 (914) 232-1511 Fax : (914) 232-1599 Email: trustee@otoolegroup.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 |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/11/2020 | 66 | Order signed on 6/11/2020 Granting Application Authorizing the Employment of Prager Metis CPAs, LLC as Accountants for the Trustee (Related Doc # 65). (Vargas, Ana) (Entered: 06/11/2020) |
06/03/2020 | 65 | Application to Employ Prager Metis CPAs LLC as Accountants for the Trustee filed by Andrew D. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Andrew) (Entered: 06/03/2020) |
02/18/2020 | 64 | Certificate of Service of Notice of Deadline Requiring Filing of Requests for Payment of Administrative Expense Claims Incurred from December 6, 2018 Through and Including March 5, 2019 Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 02/18/2020) |
02/06/2020 | 63 | Order signed on 2/4/2020 Granting Motion Establishing Deadline for Filing Requests for Payments of Administrative Expense Claims Incurred from December 6, 2018 through and including March 5, 2019 and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (Administrative Bar Date April 1, 2020 at 5:00 p.m. (Prevailing Eastern Time (Related Doc # 62). (Vargas, Ana) (Entered: 02/06/2020) |
02/04/2020 | 62 | Motion to Approve Ex-Parte Motion of Chapter 7 Trustee Pursuant to 11 U.S.C. Section 105(a) and 503(a) and Fed. R. Bankr. P 2002 and 3003 for Entry of An Order Establishing Deadline for Filing Requests for Payments of Chapter 11 Administrative Expense Claims Incurred from December 8, 2018 through and including March 5, 2019 and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof filed by Andrew D. O'Toole on behalf of Marianne T. O'Toole. (Attachments: # 1 Exhibit A - Proposed Order) (O'Toole, Andrew) (Entered: 02/04/2020) |
10/15/2019 | 61 | Order signed on 10/15/2019 Granting Motion Authorizing and Approving (1) The Trustee's Sale of Certain Assets of the Debtor to Lyter Group Inc. In Accordance with 11 U.S.C. § 363(b), (d), (f) AND (m); and (II) Granting Related Relief (Related Doc # 54) . (Vargas, Ana) (Entered: 10/15/2019) |
10/14/2019 | 60 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/14/2019 at 5:00 PM at Office of UST (Room TBD, White Plains Courthouse). (O'Toole, Marianne) (Entered: 10/14/2019) |
09/26/2019 | 59 | Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 58)) . Notice Date 09/26/2019. (Admin.) (Entered: 09/27/2019) |
09/24/2019 | 58 | Notice of Possible Dividends. Proofs of claim due by 12/27/2019. (adi) (Entered: 09/24/2019) |
09/24/2019 | 57 | Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 09/24/2019) |