Welcome to BusinessBankruptcies.com!

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

P&W Plus Services Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-73167
TYPE / CHAPTER
Voluntary / 11

Filed

6-13-13

Updated

9-13-23

Last Checked

6-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 14, 2013
Last Entry Filed
Jun 13, 2013

Docket Entries by Year

Jun 13, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Abraham Hoschander on behalf of P&W Plus Services Inc Chapter 11 Plan - Small Business - due by 12/10/2013. Chapter 11 Small Business Disclosure Statement due by 12/10/2013. (mem) (Entered: 06/13/2013)
Jun 13, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 6/20/2013. Small Business Cash Flow Statement due by 6/20/2013. Small Business Statement of Operations due by 6/20/2013. Small Business Tax Return due by 6/20/2013. List of 20 Largest Unsecured Creditors due 6/13/2013. Disclosure of Compensation Pursuant to FBR 2016(b) due 6/27/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 6/27/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/27/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/27/2013. Summary of Schedules due by 6/27/2013. Schedule A due 6/27/2013. Schedule B due 6/27/2013. Schedule D due 6/27/2013. Schedule E due 6/27/2013. Schedule F due 6/27/2013. Schedule G due 6/27/2013. Schedule H due 6/27/2013. Declaration on Behalf of a Corporation or Partnership schedule due 6/27/2013. List of Equity Security Holders due 6/27/2013. Statement of Financial Affairs due 6/27/2013. Incomplete Filings due by 6/27/2013. (mem) (Entered: 06/13/2013)
Jun 13, 2013 3 Meeting of Creditors 341(a) meeting to be held on 7/19/2013 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (mem) (Entered: 06/13/2013)
Jun 13, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00306250. (MM) (admin) (Entered: 06/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-73167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jun 13, 2013
Type
voluntary
Terminated
Feb 3, 2014
Updated
Sep 13, 2023
Last checked
Jun 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    K S Madison LLC

    Parties

    Debtor

    P&W Plus Services Inc
    445 Central Avenue
    Cedarhurst, NY 11516
    NASSAU-NY
    Tax ID / EIN: xx-xxx8673

    Represented By

    Abraham Hoschander
    777 Kent Avenue - 202
    Brooklyn, NY 11205
    (347) 435-3402

    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 #
    Nov 9, 2023 1157 Myrtle LLC 11 1:2023bk44111
    Dec 22, 2022 Barnett Forest LLC parent case 7 8:2022bk73624
    Dec 22, 2022 Barnett Corporation 7 8:2022bk73623
    Apr 8, 2022 154 Lenox LLC 11 1:2022bk40736
    Mar 25, 2022 Sunflower Amsterdam, LLC 11V 1:2022bk10368
    Sep 4, 2020 SRS Capital Funds, Inc. 7 8:2020bk72883
    Apr 12, 2019 Ram Distribution Group LLC 11 8:2019bk72701
    Dec 26, 2017 Seahawk Portfolio LLC 11 3:2017bk44724
    Dec 26, 2017 Mariners Portfolio LLC 11 3:2017bk44723
    Dec 26, 2017 WA Portfolio LLC 11 3:2017bk44722
    Dec 26, 2017 Olympia Office LLC 11 3:2017bk44721
    Sep 23, 2015 293 Adelphi LLC 11 1:15-bk-44331
    Jan 3, 2013 2334 Washington N LLC 11 1:13-bk-10035
    Jan 3, 2013 2607 Jerome N, LLC 11 1:13-bk-10034
    Sep 15, 2011 East Harlem Property Holdings, LP 11 1:11-bk-14368