Welcome to BusinessBankruptcies.com!

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

Pro Metal of NY Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74287
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-23

Updated

3-31-24

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 19, 2023

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Ronald D Weiss on behalf of Pro Metal of NY Corp (Weiss, Ronald) (Entered: 11/15/2023)
Nov 15, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Ronald D Weiss on behalf of Pro Metal of NY Corp (Weiss, Ronald) (Entered: 11/15/2023)
Nov 15, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-74287) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22137477. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/15/2023)
Nov 15, 2023 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 12/19/2023 at 10:00 AM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 11/15/2023)
Nov 16, 2023 4 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] (#7C, needs NAICS code) due by 11/15/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/15/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/15/2023. (caf) (Entered: 11/16/2023)
Nov 16, 2023 5 Statement corporate resolution Filed by Neil H Ackerman on behalf of Pro Metal of NY Corp (Ackerman, Neil) (Entered: 11/16/2023)
Nov 16, 2023 6 Statement Corp Disclosure Statement per EDNY LBR 1073-3 Filed by Ronald D Weiss on behalf of Pro Metal of NY Corp (Weiss, Ronald) (Entered: 11/16/2023)
Nov 16, 2023 7 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to list NAICS 4 digit code for the debtor's business Filed by Ronald D Weiss on behalf of Pro Metal of NY Corp (Weiss, Ronald) (Entered: 11/16/2023)
Nov 17, 2023 Trustee's Discovery of Assets Filed by Marc A. Pergament. (Pergament, Marc) (Entered: 11/17/2023)
Nov 19, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/18/2023. (Admin.) (Entered: 11/19/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Nov 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    814 Merrick Rd Owners Inc
    ADP
    Albert Weiss A/C Products
    Aleathea Moore
    Allure Metal Works, Inc.
    American Express
    American Express
    Arrow Exterminating
    B & R Sheet Metal Corp.
    B&C Insurance Co
    Capital Hardware Supply
    Capital One Bank
    Capital One Bank
    Capital One N.A.
    Carr Business Systems
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pro Metal of NY Corp
    16 Filmore Pl
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx4982

    Represented By

    Ronald D Weiss
    734 Walt Whitman Road
    Suite 203
    Melville, NY 11747
    (631) 271-3737
    Fax : (631) 271-3784
    Email: weiss@ny-bankruptcy.com

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    Represented By

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424
    Fax : 516-877-2460
    Email: mpergament@wgplaw.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
    Oct 26, 2023 Sunnylee Inc 7 8:2023bk73998
    Mar 1, 2020 Zoe Holdings LLC 11 8:2020bk71326
    Feb 27, 2020 84 Albany Ave. Realty Corp. 11 8:2020bk71265
    Jan 28, 2020 Zoe Holdings LLC 11 8:2020bk70601
    Aug 29, 2019 Precision Steel & Hoist Systems, Inc. 11 8:2019bk76013
    Mar 29, 2019 Elmhurst Transmissions Inc 11 8:2019bk72331
    Feb 8, 2019 Elmhurst Transmissions Inc 11 8:2019bk70961
    Aug 6, 2018 The Zaaco Group, LLC 11 2:2018bk21293
    Jun 1, 2018 The Zaaco Group, LLC 11 2:2018bk20928
    Mar 19, 2018 D & G Construction Dean Gonzalez LLC 11 8:2018bk71833
    Sep 19, 2017 D + G Construction Dean Gonzalez llc 7 8:17-bk-75731
    Mar 11, 2013 JFP Pizza Corporation 7 8:13-bk-71191
    Jul 15, 2011 PLATINUM SELECT MORTGAGE CORP 7 8:11-bk-75043