J.P.R. Mechanical Inc.
7
David S Jones
08/16/2019
09/04/2025
Yes
v
PENAP, JtAdm, Lead |
Assigned to: Judge David S Jones Chapter 7 Voluntary Asset |
|
Debtor J.P.R. Mechanical Inc.
255 Main Street New Rochelle, NY 10801 WESTCHESTER-NY Tax ID / EIN: 13-3675942 dba d/b/a JPR Mechanical |
represented by |
Dawn Kirby
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.com Nadia Lescott
Ronemus & Vilensky 112 Madison Avenue, 2nd Floor New York, NY 10016 212-779-7070 Email: nadialescott@ronvil.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 |
Melanie A. FitzGerald
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: mfitzgerald@lhmlawfirm.com Holly R. Holecek
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: hrh@lhmlawfirm.com Salvatore LaMonica
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: sl@lhmlawfirm.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2025 | 360 | Affidavit of Service (related document(s)[359]) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) |
09/03/2025 | 359 | Motion to Approve Allocation of Certain Proceeds Between the Debtors' Estates and Dime Community Bank, Providing for the Turnover of Property of the Estate, and Granting Related Relief filed by Holly R. Holecek on behalf of Marianne T. O'Toole with hearing to be held on 9/30/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 9/22/2025,. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Holecek, Holly) |
07/21/2025 | Adversary Case 7:21-ap-7038 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. (Calderon, Lynda) | |
05/05/2025 | Adversary Case 7:21-ap-7069 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. (Gomez, Jessica) | |
04/09/2025 | Adversary Case 7:21-ap-7083 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. (Calderon, Lynda) | |
04/09/2025 | Adversary Case 7:21-ap-7080 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. (Calderon, Lynda) | |
04/09/2025 | Adversary Case 7:21-ap-7064 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. (Calderon, Lynda) | |
04/09/2025 | Adversary Case 7:21-ap-7057 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. (Calderon, Lynda) | |
04/09/2025 | Adversary Case 7:21-ap-7041 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. (Calderon, Lynda) | |
03/27/2025 | 358 | So Ordered Stipulation and Order Signed on 3/27/2025 Granting Limited Relief from the Automatic Stay. (related document(s)[356]) (Calderon, Lynda) |