Welcome to BusinessBankruptcies.com!

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

Temp-Art Mechanical, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2022bk71828
TYPE / CHAPTER
Voluntary / 7

Filed

7-21-22

Updated

9-13-23

Last Checked

8-16-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2022
Last Entry Filed
Jul 21, 2022

Docket Entries by Month

Jul 21, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 Receipt of Voluntary Petition (Chapter 7)( 8-22-71828) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A20938748. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/21/2022)
Jul 21, 2022 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Pergament, Marc A., 341(a) Meeting to be held on 8/25/2022 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 07/21/2022)
Jul 21, 2022 2 Statement / Unanimous Written Consent of the Shareholders of Temp-Art Mechanical, Inc. Regarding Chapter 7 Filing Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Temp-Art Mechanical, Inc) (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 3 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Attachments: # 1 Affidavit Declaration Under Penalty of Perjury for Non-Individual Debtors) (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 4 Verification of List of Creditors Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Attachments: # 1 Creditor Matrix) (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 5 Statement of Corporate Ownership filed. Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 6 Statement Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 7 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Giugliano, Sheryl) (Entered: 07/21/2022)
Jul 21, 2022 8 Statement Disclosure of Compensation of Attorney for Debtor Filed by Sheryl P Giugliano on behalf of Temp-Art Mechanical, Inc (Giugliano, Sheryl) (Entered: 07/21/2022)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2022bk71828
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jul 21, 2022
Type
voluntary
Terminated
Jun 22, 2023
Updated
Sep 13, 2023
Last checked
Aug 16, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    266 Weave, LLC
    California Department of Tax and Fee Administratio
    Cuomo LLC
    Internal Revenue Service
    James LoPresti
    Michigan Department of Treasury
    New York City Department of Finance
    NYS Dept of Tax & Finance
    NYS Dept of Taxation & Finance
    Robert Kroll
    State of California Franchise Tax Board
    State of California Franchise Tax Board
    T.A. Commercial Service, Inc.
    Tennessee Department of Revenue
    Todd Wider
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Temp-Art Mechanical, Inc
    Attn: Robert Kroll, President
    20 Central Ave.
    Hauppauge, NY 11788
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9823

    Represented By

    Sheryl P Giugliano
    Ruskin Moscou Faltischek, P.C.
    1425 RXR Plaza
    Ste 15th Floor
    Uniondale, NY 11556-1425
    516-663-6600
    Fax : 516-663-6838
    Email: sgiugliano@rmfpc.com

    Trustee

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

    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 #
    Oct 2, 2018 49 Orleans Holding LLC 7 8:2018bk76641
    May 31, 2018 PUNTAS ASSOCIATES, LLC 7 3:2018bk03123
    Jun 27, 2017 58 Breston Holding LLC 7 8:17-bk-73934
    May 26, 2017 196 Grove Holding LLC 7 8:17-bk-73242
    Jul 8, 2016 Rapid Results Systems 11 8:16-bk-73057
    Jan 21, 2016 40 10th Avenue Holding, LLC 7 8:16-bk-70238
    Sep 29, 2015 26 Carter Road Holding Corp 7 8:15-bk-74148
    Mar 13, 2015 n n VESTOR HOMES LLC 11 8:15-bk-70991
    Mar 9, 2015 Cool Power, LLC 11 8:15-bk-70927
    Dec 19, 2014 The Social Security Express Ltd. 11 7:14-bk-23752
    Dec 19, 2014 Binder & Binder - The Ntional Social Security Disa 11 7:14-bk-23745
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23735
    Dec 18, 2014 SSDI Holdings, Inc. 11 7:14-bk-23730
    Sep 16, 2014 40 10th Avenue Holding, LLC 7 8:14-bk-74241
    Sep 10, 2014 41 9th Avenue Holding, LLC 7 8:14-bk-74152