Waste Services, Inc.
11
Robert D. Drain
02/13/2019
05/26/2022
Yes
v
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Waste Services, Inc.
PO Box 736 Yonkers, NY 10710 WESTCHESTER-NY Tax ID / EIN: 20-2131432 dba Competition Carting fka Frontline Waste Management Corp. |
represented by |
Joseph Corneau
Klestadt Winters et al. 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: jcorneau@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 |
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 |
---|---|---|
05/20/2019 | 72 | Order signed on 5/20/2019 Granting Motion (I) Approving the Asset Purchase Agreement, (II) Auhorizing the Debtor to Close on the Sale by Executing the Asset Purchase Agreement, and (III) Granting Related Relief (Related Doc 36) . (Tavarez, Arturo) (Entered: 05/20/2019) |
05/20/2019 | 71 | Stipulation signed on 5/20/2019 Modifying Settlement Agreement and Order Approving Modification and Assumption. (Correa, Mimi) (Entered: 05/20/2019) |
05/20/2019 | 70 | Order signed on 5/20/2019 Authorizing Employment and Retention of Spolzino Smith Buss & Jacobs LLP as Special Counsel for the Debtor and Debtor In Possession (Related Doc # 40) . (Correa, Mimi) (Entered: 05/20/2019) |
05/20/2019 | 69 | Affidavit of Publication of Notice of Deadline Requiring Filing of Proofs of Claim by all Persons and Entities on or Before June 12, 2019 in The Journal News, Rockland Edition (related document(s) 51) Filed by Joseph Corneau on behalf of Waste Services, Inc.. (Corneau, Joseph) (Entered: 05/20/2019) |
05/20/2019 | 68 | Affidavit of Publication of Notice of Deadline Requiring Filing of Proofs of Claim by all Persons and Entities on or Before June 12, 2019 in The Journal News, Westchester Edition (related document(s) 51) Filed by Joseph Corneau on behalf of Waste Services, Inc.. (Corneau, Joseph) (Entered: 05/20/2019) |
05/20/2019 | 67 | Notice of Hearing On Motion of Debtor for Order Enforcing the Automatic Stay (related document(s) 65) filed by Tracy L. Klestadt on behalf of Waste Services, Inc.. with hearing to be held on 6/19/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 6/12/2019, (Klestadt, Tracy) (Entered: 05/20/2019) |
05/20/2019 | 66 | Notice of Withdrawal of Objection to Motion (related document(s) 36) filed by Judd Burstein on behalf of Can Man Carting, LLC. (Burstein, Judd) (Entered: 05/20/2019) |
05/17/2019 | 65 | Motion to Approve Debtor's Motion Pursuant to Section 362 of the Bankruptcy Code for an Order Enforcing the Automatic Stay filed by Tracy L. Klestadt on behalf of Waste Services, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - Recommendation # 4 Exhibit D - Transcript) (Klestadt, Tracy) (Entered: 05/17/2019) |
05/16/2019 | 64 | Notice of Appearance for Judd Burstein, Esq. filed by Judd Burstein on behalf of Can Man Carting, LLC. (Burstein, Judd) (Entered: 05/16/2019) |
05/16/2019 | 63 | Objection to Motion (related document(s) 36) filed by Judd Burstein on behalf of Can Man Carting, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Burstein, Judd) (Entered: 05/16/2019) |