Welcome to BusinessBankruptcies.com!

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

Protective Power Systems and Controls, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2020bk36029
TYPE / CHAPTER
Voluntary / 11V

Filed

10-9-20

Updated

9-14-23

Last Checked

11-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2020
Last Entry Filed
Oct 12, 2020

Docket Entries by Quarter

Oct 9, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 01/7/2021. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 12/8/2020. Filed by Michelle L Trier of Genova & Malin on behalf of Protective Power Systems and Controls, Inc.. (Trier, Michelle) (Entered: 10/09/2020)
Oct 9, 2020 2 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Protective Power Systems and Controls, Inc.. (Trier, Michelle) (Entered: 10/09/2020)
Oct 9, 2020 3 Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Protective Power Systems and Controls, Inc.. (Trier, Michelle) (Entered: 10/09/2020)
Oct 9, 2020 4 Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of Protective Power Systems and Controls, Inc.. (Trier, Michelle) (Entered: 10/09/2020)
Oct 9, 2020 5 Application to Employ Genova & Malin LLP as Attorneys with Presentment on October 26, 2020 at 12:00 P.M. filed by Michelle L Trier on behalf of Protective Power Systems and Controls, Inc.. (Trier, Michelle) (Entered: 10/09/2020)
Oct 9, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-36029) [misc,824] (1717.00) Filing Fee. Receipt number A14420049. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/09/2020)
Oct 9, 2020 6 Order Scheduling Status Conference in Chapter 11 Small Business Subchapter V signed on 10/9/2020 (related document(s)1) with status hearing to be held on 11/10/2020 at 09:00 AM at Teleconference Line (CourtSolutions) (CGM) Pre-Status Report Due By 10/27/2020. (Ashmeade, Vanessa) (Entered: 10/09/2020)
Oct 9, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 11/23/2020. Schedule A/B due 10/23/2020. Schedule G due 10/23/2020. Schedule H due 10/23/2020. Summary of Assets and Liabilities due 10/23/2020. Statement of Financial Affairs due 10/23/2020. 20 Largest Unsecured Creditors due 10/23/2020. Local Rule 1007-2 Affidavit due by: 10/23/2020. Incomplete Filings due by 10/23/2020, (DuBois, Linda). (Entered: 10/09/2020)
Oct 12, 2020 7 Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 10/11/2020. (Admin.) (Entered: 10/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2020bk36029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11V
Filed
Oct 9, 2020
Type
voluntary
Terminated
Sep 23, 2021
Updated
Sep 14, 2023
Last checked
Nov 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCOUNT CONTROL SYSTEMS, INC.
    ALLY
    Ally Bank
    AMTRUST FINANCIAL SERVICES, INC.
    ANDREA & JOHN PATIERNO
    Anthony Franco
    CAINE & WEINER
    CINTAS
    CITIZENS BANK CARD SERVICES
    Citizens Bank N.A.
    CLARKE POWER SERVICES, INC.
    CONVERGENT OUTSOURCING
    CUMMINS BUSINESS SERVICES
    DODGE ANALYTICS
    DUTCHESS COUNTY SHERRIFF'S DEPT.
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Protective Power Systems and Controls, Inc.
    P.O. Box 119
    Staatsburg, NY 12580
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx4267

    Represented By

    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 B&K Redemption Center, Inc. 7 4:2024bk35283
    Mar 28, 2022 Kenwood Commons, LLC 11 4:2022bk35169
    Jan 15, 2021 Focus Publications, Inc. 7 4:2021bk35030
    Nov 3, 2019 Ulster Business Complex, LLC 11 4:2019bk36774
    Sep 12, 2019 Schoharie Senior Housing Development Fund Corporat parent case 11 4:2019bk36466
    Sep 12, 2019 Birches at Schoharie, L.P. 11 4:2019bk36465
    Mar 22, 2018 J.L. Funk Construction Management, LLC 11 4:2018bk35447
    Dec 28, 2015 Rainbow's End Child Development Center, INC. 7 4:15-bk-37348
    Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
    Mar 3, 2014 New Athens Generating Company, LLC 11 1:14-bk-10464
    Mar 3, 2014 MACH Gen, LLC 11 1:14-bk-10461
    Mar 11, 2013 Northern Dutchess Auto Body, Inc. 7 4:13-bk-35523
    Dec 24, 2012 GGTS Enterprises LTD. 7 4:12-bk-38165
    Dec 14, 2012 Melke Land Co., LLC 11 4:12-bk-38080
    Jul 13, 2011 Knollwood Properties II, LLC 11 4:11-bk-36998