Welcome to BusinessBankruptcies.com!

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

SCH Sheet Metal, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72257
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-23

Updated

3-17-24

Last Checked

7-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2023
Last Entry Filed
Jun 29, 2023

Docket Entries by Month

Jun 23, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Barry D Haberman on behalf of SCH Sheet Metal, Inc. Chapter 11 Plan - Small Business - due by 12/20/2023. Chapter 11 Small Business Disclosure Statement due by 12/20/2023. (Haberman, Barry) (Entered: 06/23/2023)
Jun 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-72257) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21736457. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/23/2023)
Jun 23, 2023 2 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for July 24, 2023 @ 2 pm Filed by United States Trustee. (Yang, Stan) (Entered: 06/23/2023)
Jun 23, 2023 3 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 6/23/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/23/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/23/2023. 20 Largest Unsecured Creditors due 6/23/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/23/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/23/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/23/2023. Small Business Balance Sheet due by 6/30/2023. Small Business Cash Flow Statement due by 6/30/2023. Small Business Statement of Operations due by 6/30/2023. Small Business Tax Return due by 6/30/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/7/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/7/2023. Schedule A/B due 7/7/2023. Schedule D due 7/7/2023. Schedule E/F due 7/7/2023. Schedule G due 7/7/2023. Schedule H due 7/7/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/7/2023. List of Equity Security Holders due 7/7/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/7/2023. Incomplete Filings due by 7/7/2023. (Fruscella, Christine) (Entered: 06/23/2023)
Jun 26, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023)
Jun 26, 2023 5 Meeting of Creditors 341(a) meeting to be held on 7/24/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (Fruscella, Christine) (Entered: 06/26/2023)
Jun 26, 2023 6 List of Creditors Filed by Barry D Haberman on behalf of SCH Sheet Metal, Inc. (Haberman, Barry) (Entered: 06/26/2023)
Jun 28, 2023 7 Order Scheduling Initial Case Management Conference. Status hearing to be held on 7/20/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 6/28/2023 (dhc) (Entered: 06/28/2023)
Jun 29, 2023 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/28/2023. (Admin.) (Entered: 06/29/2023)
Jun 29, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/28/2023. (Admin.) (Entered: 06/29/2023)

There are 2 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
8:2023bk72257
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jun 23, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEROSEAL LLC
    AEROTEK
    AIR CLEANING SPECIALISTS, INC.
    AIR CONTROL SUPPLY
    AIRWELD INC.
    ALL FASTENERS
    ALLURE METAL WORKS, INC
    AMERICAN EXPRESS
    BEE LINE TOWING INCE
    BMO HARRIS BANK
    BMO Harris Bank N.A.
    CAPITAL HARDWARE SUPPLY, INC.
    CAPITAL ONE SPARKS BUSINESS
    CATHI HOULIHAN
    CUTTING EDGE
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SCH Sheet Metal, Inc.
    100 Raynor Avenue
    Ronkonkoma, NY 11779
    SUFFOLK-NY
    631-225-3280
    Tax ID / EIN: xx-xxx7318

    Represented By

    Barry D Haberman
    254 South Main Street
    #404
    New City, NY 10956
    845-638-4294
    Fax : 845-638-6080
    Email: bdhlaw@aol.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2021 Winside Group LLC 11 8:2021bk72094
    Aug 3, 2020 Brookset Bus Corp. parent case 11 8:2020bk72600
    Aug 3, 2020 ABA Transportation Holding Co., Inc. parent case 11 8:2020bk72599
    Jan 15, 2020 Dhaka Cab Corp. 11 8:2020bk70345
    Oct 21, 2019 26 Hawthorne Ave. Corp 7 8:2019bk77219
    Nov 7, 2018 26 Hawthorne Ave, Corp. 7 8:2018bk77499
    Sep 12, 2018 Paramount Equipment, Inc. 7 8:2018bk76163
    Aug 7, 2014 Advanced Chimney, Inc. 11 8:14-bk-73667
    Sep 9, 2013 Cool Sheet Metal, Inc. 11 8:13-bk-74652
    Apr 26, 2013 KDK Realty LLC 11 8:13-bk-72181
    Oct 26, 2012 American Land Acquisition Corporation 7 8:12-bk-76440
    Apr 16, 2012 Integratas Security Corporation 11 8:12-bk-72355
    Jan 6, 2012 Cool Sheetmetal, Inc. 11 8:12-bk-70048
    Nov 18, 2011 New York City Kitchen Designs, inc 7 8:11-bk-78192
    Aug 29, 2011 E.D.B. Construction Corp. 7 8:11-bk-76129