Welcome to BusinessBankruptcies.com!

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

Marrs Electric Sales Co., Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:11-bk-23666
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 9/1/2011. Schedule B due 9/1/2011. Schedule D due 9/1/2011. Schedule E due 9/1/2011. Schedule F due 9/1/2011. Schedule G due 9/1/2011. Schedule H due 9/1/2011. Summary of schedules - Page 1 due 9/1/2011. Statement of Financial Affairs due 9/1/2011. Atty Disclosure State. due 9/1/2011. Employee Income Record Due: 9/1/2011. Incomplete Filings due by 9/1/2011, Chapter 11 Plan due by 12/16/2011, Disclosure Statement due by 12/16/2011, Initial Case Conference due by 9/19/2011, Filed by Jonathan S. Pasternak of Rattet Pasternak, LLP on behalf of Marrs Electric Sales Co., Inc.. (Pasternak, Jonathan) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Voluntary Petition (Chapter 11)(11-23666) [misc,824] (1039.00) Filing Fee. Receipt number 7856571. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 2 Affidavit of Jean Suwel Pursuant to Local Rule 1007-2 filed by Erica R. Feynman on behalf of Marrs Electric Sales Co., Inc.. (Feynman, Erica) (Entered: 08/18/2011)
Aug 19, 2011 (Duplicate Deficiencies as Doc. 1) Deficiencies Set: Section 521(i) Incomplete Filing Date: 10/3/2011. Schedule A due 9/1/2011. Schedule B due 9/1/2011. Schedule D due 9/1/2011. Schedule E due 9/1/2011. Schedule F due 9/1/2011. Schedule G due 9/1/2011. Schedule H due 9/1/2011. Summary of schedules - Page 1 due 9/1/2011. Statement of Financial Affairs due 9/1/2011. Incomplete Filings due by 9/1/2011. (Vargas, Ana) Modified on 8/19/2011 (Correa, Mimi). (Entered: 08/19/2011)
Aug 19, 2011 Pending Deadlines Terminated: 521(i) & Employee Income Record. (Vargas, Ana) (Entered: 08/19/2011)
Aug 19, 2011 3 Request for 341(a) Notice with 341(a) meeting to be held on 9/14/2011 at 01:00 PM at Room 243A, White Plains. (Vargas, Ana) (Entered: 08/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:11-bk-23666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 18, 2011
Terminated
Sep 23, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANTHONY ORZA
    BREAD FACTORY, LLC
    ELLER MEDIA NKA CLEAR CHANNEL
    EXPEDITORS R US, INC.
    FEIT ELECTRIC CO.
    FRED SUWAL
    GENERAL ELECTRIC COMPANY
    GENERAL ELECTRIC COMPANY
    HARTZ MOUNTAIN CORP.
    HFC INC. D/B/A HANDI FOIL
    INTERNAL REVENUE SERVICE
    JASCO PRODUCTS CO.
    JASCO PRODUCTS CO.
    JEAN SUWAL
    KAY DEE DESIGNS, INC.
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Marrs Electric Sales Co., Inc.
    P.O. Box 282
    Yonkers, NY 10705
    Tax ID / EIN: xx-xxx3886

    Represented By

    Erica R. Feynman
    Rattet Pasternak, LLP
    550 Mamaroneck Avenue
    Harrison, NY 10528
    (914) 381-7400
    Fax : (914) 381-7406
    Email: efeynman@rattetlaw.com
    Jonathan S. Pasternak
    Rattet Pasternak, LLP
    550 Mamaroneck Avenue
    Suite 510
    Harrison, NY 10528
    (914) 381-7400
    Fax : (914) 381-7406
    Email: jsp@rattetlaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 9-11 Wellesley LLC 11 1:2024bk40259
    Oct 30, 2023 9-11 Wellesley LLC 11 1:2023bk43955
    Sep 1, 2022 Palacios Drywall Incorporated 7 7:2022bk22672
    Sep 10, 2020 143 School Street Realty Corp. 11 7:2020bk23034
    Sep 10, 2020 58 Bruce Avenue Corp. 11 7:2020bk23033
    May 29, 2019 Prince Fashions, Inc. 11 7:2019bk23079
    May 2, 2018 Chrisevan Corp. 11 7:2018bk22661
    May 1, 2018 Highland Cliffs, LLC. 11 7:2018bk22651
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 7:17-bk-20000
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 1:17-bk-10043
    May 26, 2015 Nguyen Custom Woodworking LLC 11 7:15-bk-22740
    Jan 3, 2014 Blue Real Estate Holdings, LLC 11 7:14-bk-22007
    Aug 27, 2013 Crescent Beach Plaza, LLC 11 3:13-bk-05205
    Feb 14, 2012 667 East 187th Street, LLC 11 1:12-bk-10613
    Jul 7, 2011 Bartizan Data Systems, LLC 11 7:11-bk-23340