Welcome to BusinessBankruptcies.com!

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

Precision Steel & Hoist Systems, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk76013
TYPE / CHAPTER
Voluntary / 11

Filed

8-29-19

Updated

9-13-23

Last Checked

9-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2019
Last Entry Filed
Aug 29, 2019

Docket Entries by Quarter

Aug 29, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Charles Wertman on behalf of Precision Steel & Hoist Systems, Inc. Chapter 11 Plan - Small Business - due by 02/25/2020. Chapter 11 Small Business Disclosure Statement due by 02/25/2020. (Wertman, Charles) (Entered: 08/29/2019)
Aug 29, 2019 Receipt of Voluntary Petition (Chapter 11)(8-19-76013) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18379981. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/29/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk76013
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Aug 29, 2019
Type
voluntary
Terminated
Sep 29, 2022
Updated
Sep 13, 2023
Last checked
Sep 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Financial
    Cedric Construction Corp.
    Chrysler Credit
    Department of Labor
    Internal Revenue Service
    New York State Department of Taxation & Finance
    New York State Department of Taxation and Finance
    NYC Dept of Finance
    NYS Dept of Labor
    NYS Tax & Finance
    NYS Unemployment Insuranc
    Signature Financial LLC

    Parties

    Debtor

    Precision Steel & Hoist Systems, Inc.
    371 South Main Street
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx6466

    Represented By

    Charles Wertman
    Law Offices of Charles Wertman P.C.
    11 Sunrise Plaza
    Suite 304
    Valley Stream, NY 11580
    515-359-1334
    Fax : 516-977-3142
    Email: cwertmanlaw@gmail.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 28 34 Drive Corp 11 8:2024bk71222
    Mar 13 Forsythe Cosmetic Group, Ltd. 11V 8:2024bk70997
    Nov 15, 2023 Pro Metal of NY Corp 7 8:2023bk74287
    Oct 26, 2023 Sunnylee Inc 7 8:2023bk73998
    Jul 27, 2022 AARC Inc 7 8:2022bk71906
    Feb 27, 2020 84 Albany Ave. Realty Corp. 11 8:2020bk71265
    Mar 29, 2019 Elmhurst Transmissions Inc 11 8:2019bk72331
    Feb 8, 2019 Elmhurst Transmissions Inc 11 8:2019bk70961
    Jul 10, 2017 AARC, Inc. 11 8:17-bk-74157
    Sep 12, 2016 Reely B Inc 11 8:16-bk-74166
    Jun 20, 2016 Reely B Inc 11 8:16-bk-72722
    Sep 30, 2013 Nasscond Inc 11 8:13-bk-74967
    Jun 10, 2013 Nasscond Inc 11 8:13-bk-73107
    Mar 11, 2013 JFP Pizza Corporation 7 8:13-bk-71191
    Jul 15, 2011 PLATINUM SELECT MORTGAGE CORP 7 8:11-bk-75043