Welcome to BusinessBankruptcies.com!

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

Potenza Electrical Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk76303
TYPE / CHAPTER
Voluntary / 7

Filed

9-12-19

Updated

3-31-24

Last Checked

10-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2019
Last Entry Filed
Sep 12, 2019

Docket Entries by Quarter

Sep 12, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Bruce Weiner on behalf of Potenza Electrical Corp (Attachments: # 1 Pre Petition 2017 Statement) (Weiner, Bruce) (Entered: 09/12/2019)
Sep 12, 2019 Receipt of Voluntary Petition (Chapter 7)(8-19-76303) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18423695. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/12/2019)
Sep 12, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 10/21/2019 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 09/12/2019)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk76303
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Sep 12, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Cable Plus, Inc.
    Cerco Products, Inc.
    Constant Electric
    Eastern Industrial
    Electric Distributors
    Gallant & Wein Corp
    John Piraino
    John Piraino
    John Piraino
    Joint Industry Board
    Michael Tarantino
    NYC Chapter
    NYECA1
    NYS Dept of Taxation
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Potenza Electrical Corp
    123 Bayview Avenue
    Amityville, NY 11701
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx7663

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    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 #
    Mar 7 Emme Re Holdings Corporation 7 8:2024bk70885
    Sep 25, 2023 362 Deauville Blvd LLC 7 8:2023bk73539
    May 20, 2020 13 Edison Street LLC parent case 11 1:2020bk11180
    May 20, 2020 10 Edison Street LLC parent case 11 1:2020bk11178
    May 20, 2020 Hi-Tech Pharmacal Co., Inc. parent case 11 1:2020bk11189
    Sep 17, 2019 New York Iron Gym, Inc. 7 8:2019bk76470
    Sep 3, 2019 KDO Industries Inc. 11 8:2019bk76060
    Dec 14, 2018 New York Iron Gym, Inc. 11 8:2018bk78439
    Sep 5, 2018 New York Iron Gym, Inc. 11 8:2018bk75981
    May 24, 2018 New York Iron Gym, Inc. 11 8:2018bk73539
    Oct 18, 2017 Seamus Realty Corp. 11 8:17-bk-76424
    Jul 21, 2017 US Alpha Plus Inc. 7 8:17-bk-74435
    Jul 2, 2015 PRS 95 Inc. 7 8:15-bk-72839
    Mar 18, 2015 Federation Employment and Guidance Service, Inc. 11 8:15-bk-71074
    Mar 13, 2012 175 Dixon Avenue Realty Inc. 11 8:12-bk-71470