Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hedlund Electrical Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-71824
TYPE / CHAPTER
Voluntary / 7

Filed

4-23-14

Updated

9-13-23

Last Checked

4-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2014
Last Entry Filed
Apr 23, 2014

Docket Entries by Year

Apr 23, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Jaimie A Slosberg on behalf of Hedlund Electrical Corp (Slosberg, Jaimie) (Entered: 04/23/2014)
Apr 23, 2014 Receipt of Voluntary Petition (Chapter 7)(8-14-71824) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 12330659. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/23/2014)
Apr 23, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth Kirschenbaum, , 341(a) Meeting to be held on 06/04/2014 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 04/23/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-71824
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Apr 23, 2014
Type
voluntary
Terminated
Sep 30, 2016
Updated
Sep 13, 2023
Last checked
Apr 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Receivables
    Act Electrical
    American Express
    American Wire Group
    AMF
    B&K Landholdings
    Capital One
    Cassone Trailers
    Central Business Systems
    Chase Card Services
    Cummins, Inc.
    Electrical Industry Board
    Everbank
    Graybar
    Harleysville Insurance Processing Center
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hedlund Electrical Corp
    1552 Rocky Point Rd
    Middle Island, NY 11953
    SUFFOLK-NY

    Represented By

    Jaimie A Slosberg
    Ravin Greenberg LLC
    101 Eisenhower Parkway
    Roseland, NJ 07068
    973-226-1500
    Fax : 973-226-6888
    Email: jslosberg@ravingreenberg.com

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 360 Cleaning Services, Inc. 11 8:2024bk71482
    Jun 5, 2023 Division Seven Contracting, Inc. 11V 8:2023bk71998
    Sep 23, 2022 True Property Renovations LLC 7 8:2022bk72544
    Mar 15, 2022 Lloyd Marketing Inc. 7 8:2022bk70466
    Jan 30, 2020 20 Yaphank Middle Island Road Inc 7 8:2020bk70655
    Nov 4, 2019 Selective Coram, Inc. 7 8:2019bk77537
    Feb 11, 2019 870 Middle Island Produce Corp. 11 8:2019bk71008
    Oct 30, 2018 20 Yaphank Middle Island Road Inc 7 8:2018bk77364
    Apr 20, 2018 30 Imperial Holding, LLC 7 8:2018bk72668
    Dec 4, 2017 Loretta Court Corp 7 8:17-bk-77438
    Nov 4, 2016 Larkin Sandurs Inc 7 8:16-bk-75149
    Oct 31, 2016 Gauri-Shankar, L.P. 11 2:16-bk-24066
    May 3, 2016 30 Imperial Holding LLC 7 8:16-bk-71969
    Dec 6, 2011 Conveyor & Storage Systems, Inc. 7 8:11-bk-78530
    Dec 3, 2011 Noto Industrial Corp 7 8:11-bk-78482