Welcome to BusinessBankruptcies.com!

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

KC Technical Services Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk73184
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2018
Last Entry Filed
Aug 9, 2018

Docket Entries by Quarter

May 10, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by KC Technical Services Inc. (ssw) (Entered: 05/10/2018)
May 10, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 06/19/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 05/10/2018)
May 10, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/10/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/10/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/10/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/24/2018. Schedule A/B due 5/24/2018. Schedule D due 5/24/2018. Schedule E/F due 5/24/2018. Schedule G due 5/24/2018. Schedule H due 5/24/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/24/2018. Incomplete Filings due by 5/24/2018. (ssw) (Entered: 05/10/2018)
May 10, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 05/10/2018)
May 10, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 255111. (SW) (admin) (Entered: 05/10/2018)
May 13, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/12/2018. (Admin.) (Entered: 05/13/2018)
May 13, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/12/2018. (Admin.) (Entered: 05/13/2018)
May 13, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/12/2018. (Admin.) (Entered: 05/13/2018)
May 23, 2018 8 Notice of Appearance and Request for Notice Filed by American Express National Bank. (Deegan, Greg) (Entered: 05/23/2018)
Jun 6, 2018 9 Notice of Appearance and Request for Notice Filed by Lee J Mondshein on behalf of Russell Square Asscoiates, LLC (Mondshein, Lee) (Entered: 06/06/2018)
Jun 6, 2018 10 Motion to Vacate Order . Objections to be filed on July 11th, 2018. Filed by Lee J Mondshein on behalf of KC Technical Services Inc.. Hearing scheduled for 8/1/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY.(Attachments: # 1 affirmation in Support) (Mondshein, Lee) Modified on 6/7/2018 to remove presentment date and attorney to file an amended notice to correct hearing time to 9:30 am. (mtt) (Entered: 06/06/2018)
Jun 21, 2018 Statement Adjourning 341(a) Meeting of Creditors on 7/2/2018 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. Debtor absent. (Thaler, Andrew) (Entered: 06/21/2018)
Jul 2, 2018 Statement Adjourning 341(a) Meeting of Creditors on 7/26/2018 at 11:30 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor appeared. (Thaler, Andrew) (Entered: 07/02/2018)
Jul 10, 2018 11 Motion to Dismiss Case Filed by KC Technical Services Inc.. Hearing scheduled for 8/1/2018 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (kir) (Entered: 07/10/2018)
Jul 26, 2018 Statement Adjourning 341(a) Meeting of Creditors to 8/9/2018 at 11:30 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Thaler, Andrew) (Entered: 07/26/2018)
Jul 27, 2018 12 Statement /Trustee's Statement to the Debtor's Motion to Dismiss Filed by Andrew M Thaler on behalf of Andrew M Thaler (RE: related document(s) 11 Motion to Dismiss Case) (Thaler, Andrew) Modified linkage on 7/30/2018 (srm). (Entered: 07/27/2018)
Jul 27, 2018 13 Affidavit/Certificate of Service Filed by Andrew M Thaler on behalf of Andrew M Thaler (RE: related document(s)12 Statement filed by Trustee Andrew M Thaler) (Thaler, Andrew) (Entered: 07/27/2018)
Jul 30, 2018 14 Affirmation in Support Filed by Lee J Mondshein on behalf of Russell Square Asscoiates, LLC (RE: related document(s)11 Motion to Dismiss Case filed by Debtor KC Technical Services Inc.) (Mondshein, Lee) (Entered: 07/30/2018)
Jul 30, 2018 15 Letter Filed by Lee J Mondshein on behalf of Russell Square Asscoiates, LLC (RE: related document(s)10 Motion to Vacate Order filed by Debtor KC Technical Services Inc.) (Mondshein, Lee) (Entered: 07/30/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk73184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
May 10, 2018
Type
voluntary
Terminated
Aug 21, 2018
Updated
Sep 13, 2023
Last checked
Aug 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    NATIONAL GRID
    PSEGLI
    RUSSELL SQUARE ASSOC. LLC

    Parties

    Debtor

    KC Technical Services Inc.
    390-1 Knickerbocker Ave
    Bohemia, NY 11716
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx7482

    Represented By

    Lee J Mondshein
    7600 Jericho Tpke
    Suite 200
    Woodbury, NY 11797
    (516) 364-8100
    Fax : 516-364-8518
    Email: ljmlaw@optonline.net

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Email: athaler@athalerlaw.com

    Represented By

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Fax : (516) 279-6722
    Email: athaler@athalerlaw.com

    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 #
    Dec 20, 2023 DBA Transportation, Inc. 11V 8:2023bk74786
    Aug 15, 2018 Feng Hau, Inc. 7 8:2018bk75503
    Sep 11, 2017 Nutrition Warehouse, Inc. parent case 11 1:17-bk-11941
    Sep 11, 2017 Vitamin World of Guam, LLC parent case 11 1:17-bk-11940
    Sep 11, 2017 Vitamin Depot, LLC parent case 11 1:17-bk-11939
    Sep 11, 2017 Vitamin World (V.I.), Inc. parent case 11 1:17-bk-11938
    Sep 11, 2017 Precision Engineered Limited (USA) parent case 11 1:17-bk-11937
    Sep 11, 2017 VWRE Holdings, Inc. parent case 11 1:17-bk-11934
    Sep 11, 2017 Vitamin World, Inc. 11 1:17-bk-11933
    Jun 28, 2016 Metcom Network Services, Inc. 11 1:16-bk-11870
    Jul 10, 2015 Fairway Burner Service, Inc. 11 8:15-bk-72952
    May 7, 2015 Vanderbuilt Construction Corp. 11 1:15-bk-11193
    May 7, 2015 Altro Realty Corp. 11 1:15-bk-11192
    Feb 27, 2015 Kenstar Construction Corp. 11 1:15-bk-10466
    Feb 26, 2012 Monmary Corporation 7 8:12-bk-71057