Welcome to BusinessBankruptcies.com!

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

Pns Motor Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk71388
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-24

Updated

4-10-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 12, 2024

Docket Entries by Day

Apr 9 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by PNS MOTOR CORP. (gmg) (Entered: 04/09/2024)
Apr 9 Judge Assigned Due to Related Case, Judge Reassigned. (gmg) (Entered: 04/09/2024)
Apr 9 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Pryor, Robert L. 341(a) meeting to be held on 05/15/2024 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (gmg) (Entered: 04/09/2024)
Apr 9 2 Deficient Filing Chapter 7: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/9/2024. Last day to file Section 521(i)(1) documents is 5/24/2024. Incomplete Filings due by 4/23/2024. (gmg) (Entered: 04/09/2024)
Apr 9 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (gmg) (Entered: 04/09/2024)
Apr 9 The above case is related to Case Number(s) 98-84082-sb; 97-80419-sb; 23-72254-reg; 16-70822-reg; 15-74391-reg; 18-75314-reg; 01-88850-mlc; 01-84418-mlc; 01-80095-sb; 23-70604-reg, Philip Shaw; Philip C Shaw (gmg) (Entered: 04/09/2024)
Apr 9 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271022. (GG) (admin) (Entered: 04/09/2024)
Apr 12 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
Apr 12 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk71388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Apr 9, 2024
Type
voluntary
Updated
Apr 10, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    327 WEST MERRIC ROAD
    GREENBERG TRAURIG LLP
    NASSAU COUNTY SHERIFF

    Parties

    Debtor

    PNS MOTOR CORP.
    327 West Merrick Road
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx9809

    Represented By

    PNS MOTOR CORP.
    PRO SE

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 8 Mondycp Corporation 7 8:2024bk71379
    Jan 18 88 Marion Street LLC 11 8:2024bk70218
    Aug 24, 2023 Maxim RE LLC 7 8:2023bk73131
    Jan 27, 2023 Maxim RE LLC 11 8:2023bk70317
    Jul 11, 2019 14949 Weller Corp 7 1:2019bk44247
    Jan 11, 2019 Coastal Property Management Inc. 7 8:2019bk70279
    Sep 18, 2018 57 Putnam Ave Inc. 7 8:2018bk76269
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Mar 7, 2014 Central Valley Auto Service, Inc 11 8:14-bk-70903
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339
    Oct 10, 2013 JRNCO Bike Corp. II 11 8:13-bk-75157
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288
    Aug 12, 2011 D. Cusumano, Inc. 7 8:11-bk-75759