J.P.R. Mechanical Inc.
7
David S Jones
08/16/2019
12/18/2025
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 |
|---|---|---|
| 12/18/2025 | 419 | Order Signed on 12/18/2025 Reclassifying Claim 12-1 Filed by Daikin Applied Americas Inc. to a General Unsecured Claim Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [373]) (Calderon, Lynda) |
| 12/18/2025 | 418 | Order Signed on 12/18/2025 Reclassifying Claim 18-1 Filed by Accord Pipe Fabricators, Inc. to a General Unsecured Claim Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [371]) (Calderon, Lynda) |
| 12/18/2025 | 417 | Order Signed on 12/18/2025 Reclassifying Claim 15-2 Filed by TVT 2.0 LLC to a General Unsecured Claim Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [375]) (Calderon, Lynda) |
| 12/18/2025 | 416 | Order Signed on 12/18/2025 Disallowing Claim 24-1 Filed by the New York State Department of Labor Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [377]) (Calderon, Lynda) |
| 12/18/2025 | 415 | Order Signed on 12/18/2025 Reclassifying Claim 13-2 Filed by Libertas Funding LLC to a General Unsecured Claim Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [374]) (Calderon, Lynda) |
| 12/18/2025 | 414 | Order Signed on 12/18/2025 Disallowing Claim 2-1 and Reclassifying Claim 3-1 and Claim 4-1 Filed by BMO Harris Bank N.A. Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [378]) (Calderon, Lynda) |
| 12/18/2025 | 413 | Order Signed on 12/18/2025 Reclassifying Claim 8-1 Filed by Wagner, Falconer & Judd, Ltd. to a General Unsecured Claim Against the Estate of J.P.R. Mechanical Services Inc. (Related Doc # [376]) (Calderon, Lynda) |
| 12/18/2025 | 412 | Order Signed on 12/18/2025 Reclassifying Claim 19-1 Filed by S.W. Anderson Sale Corp. and Transferred to Michael Anderson Revocable Trust and Michael Anderson 2011 Gift Trust to a General Unsecured Claim Against the Estate of J.P.R. Mechanical Services, Inc. (Related Doc # [372]) (Calderon, Lynda) |
| 12/18/2025 | 411 | Order Signed on 12/18/2025 Reclassifying Claim 17-2 Filed by TVT 2.0 LLC Against the Estate of J & G Group Inc. to a General Unsecured Claim. (Related Doc # [368]) (Calderon, Lynda) |
| 12/18/2025 | 410 | Order Signed on 12/18/2025 Reclassifying Claim 9-1 Filed on Behalf of Darrin McIntyre Against the Estate of J & G Group Inc. to a General Unsecured Claim. (Related Doc # [369]) (Calderon, Lynda) |