Welcome to BusinessBankruptcies.com!

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

Levinson & Santoro Electric Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42814
TYPE / CHAPTER
Voluntary / 11

Filed

11-9-22

Updated

3-17-24

Last Checked

12-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2022
Last Entry Filed
Nov 9, 2022

Docket Entries by Month

Nov 9, 2022 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Dawn Kirby on behalf of Levinson & Santoro Electric Corp. Chapter 11 Plan - Small Business - due by 05/8/2023. Chapter 11 Small Business Disclosure Statement due by 05/8/2023. (Kirby, Dawn) (Entered: 11/09/2022)
Nov 9, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-42814) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21192950. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/09/2022)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk42814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Nov 9, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Dec 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    130th St. Realty
    Air Stream Air Conditioning Corp.
    Alternate Power Generation
    Apple Fasteners, Inc.
    Atlas Switch Co., Inc.
    B & B Lightning Protection
    Benfield Electric Supply Corporation
    BF, LLC
    Cerco Products, Inc.
    Consolidated Edison Company of New York Inc
    DMC Design Services, LLC
    Dynamic Fire Inc.
    Electrotech Service Equipment Corp.
    Fox Rothchild LLP
    Fox Rothschild LLP
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Levinson & Santoro Electric Corp.
    18-20 130th Street
    College Point, NY 11356
    QUEENS-NY
    Tax ID / EIN: xx-xxx1888

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley LLP
    700 Post Road, Suite 237
    scarsdale, NY 10583
    9144019500
    Email: dkirby@kacllp.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 JAG Specialty Foods LLC 11V 1:2024bk40782
    Jan 10, 2023 Keramos Design Inc. 7 1:2023bk40057
    Apr 1, 2022 LIVING FRESH MEN'S SPA, CORP 11 1:2022bk40694
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Apr 10, 2019 SGM Foods, LLC 11 1:2019bk42140
    Apr 10, 2019 SGM Foods, LLC 11 8:2019bk73116
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Dec 21, 2017 Dual Properties Inc. 7 1:2017bk46815
    May 18, 2017 Dual Properties Inc. 7 1:17-bk-42490
    Sep 28, 2016 Nuevo Millennium Corp. 7 1:16-bk-44433
    Aug 31, 2015 Gerbe's Service 11 1:15-bk-44035
    Mar 20, 2015 Nuevo Millennium Corp. 7 1:15-bk-10662
    Jun 16, 2014 R&J Pizza 11 1:14-bk-43066
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Sep 19, 2011 Goldman Point, Corp. 11 1:11-bk-47962