Case number: 8:19-bk-76919 - Protorque Performance Products, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Protorque Performance Products, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    10/07/2019

  • Last Filing

    03/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-76919-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  10/07/2019
341 meeting:  11/08/2019

Debtor

Protorque Performance Products, Inc.

92 Moriches Road
Lake Grove, NY 11755
SUFFOLK-NY
Tax ID / EIN: 81-0701116

represented by
Sarah M Keenan

Sferrazza & Keenan PLLC
532 Broad Hollow Road
Ste 111
Melville, NY 11747
(631) 753-4400
Fax : (631) 753-4065
Email: skeenan@sferrazzakeenan.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

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800
Email: christine.h.black@usdoj.gov
 
 

Latest Dockets

Date Filed#Docket Text
10/22/201910Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, : Statement of Financial Affairs Filed by Sarah M Keenan on behalf of Protorque Performance Products, Inc. (Keenan, Sarah) (Entered: 10/22/2019)
10/18/20199BNC Certificate of Mailing with Notice/Order Notice Date 10/18/2019. (Admin.) (Entered: 10/22/2019)
10/16/20198Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/6/2019 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 10/16/2019 (ymm) (Entered: 10/16/2019)
10/11/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/11/2019. (Admin.) (Entered: 10/12/2019)
10/11/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/11/2019. (Admin.) (Entered: 10/12/2019)
10/11/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/11/2019. (Admin.) (Entered: 10/12/2019)
10/09/20194Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Question 8 to annex financials and Question 13 to indicate Debtor believes there will be funds available for distribution to unsecured creditors Filed by Sarah M Keenan on behalf of Protorque Performance Products, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Protorque Performance Products, Inc.) (Keenan, Sarah) (Entered: 10/09/2019)
10/09/20193Meeting of Creditors 341(a) meeting to be held on 11/8/2019 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw). (Entered: 10/09/2019)
10/08/2019Judge Louis A. Scarcella removed from the case due to Related Case, Judge Reassigned. Judge Alan Trust added to the case. (cjm) (Entered: 10/08/2019)
10/08/2019Related Case: 19-76917-ast Joseph E Rivera and Ruby A Rivera, pending Ch 7 filed 10/7/19 (cjm) (Entered: 10/08/2019)