Precision Steel & Hoist Systems, Inc.
7
Robert E. Grossman
08/29/2019
09/29/2022
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Precision Steel & Hoist Systems, Inc.
371 South Main Street Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 27-0276466 |
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 |
| |
US 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 |
Date Filed | # | Docket Text |
---|---|---|
10/16/2019 | 18 | Affidavit/Certificate of Service Filed by Charles Wertman on behalf of Precision Steel & Hoist Systems, Inc. (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors filed by U.S. Trustee United States Trustee) (Wertman, Charles) (Entered: 10/16/2019) |
10/13/2019 | 17 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019) |
10/11/2019 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) - Court Event(8-19-76013-reg) [misc,schsf] ( 31.00) Filing Fee. Receipt number 18535473. Fee amount 31.00. (re: Doc# 14) (U.S. Treasury) (Entered: 10/11/2019) | |
10/10/2019 | 16 | Affidavit/Certificate of Service Filed by United States Trustee (RE: related document(s) 15 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case) (Yang, Stan) (Entered: 10/10/2019) |
10/10/2019 | 15 | Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by United States Trustee. Hearing scheduled for 11/6/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Yang, Stan) (Entered: 10/10/2019) |
10/10/2019 | Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) - Court Event $ 31 (RE: related document(s) 14 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor Precision Steel & Hoist Systems, Inc.) (dld) (Entered: 10/10/2019) | |
10/10/2019 | 0 | Statement Adjourning 341(a) Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 10/18/2019 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (Yang, Stan) (Entered: 10/10/2019) |
10/09/2019 | 14 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Finanacial Affairs Filed by Charles Wertman on behalf of Precision Steel & Hoist Systems, Inc. (Wertman, Charles) (Entered: 10/09/2019) |
09/25/2019 | 13 | Affidavit/Certificate of Service of Notice of Appearance. Filed by Leslie A Berkoff on behalf of Harvest Small Business Finance, LLC (RE: related document(s) 12 Notice of Appearance filed by Creditor Harvest Small Business Finance, LLC) (Berkoff, Leslie) (Entered: 09/25/2019) |
09/25/2019 | 12 | Notice of Appearance and Request for Notice Filed by Leslie A Berkoff on behalf of Harvest Small Business Finance, LLC (Berkoff, Leslie) (Entered: 09/25/2019) |