SCH Sheet Metal, Inc.
11
Louis A. Scarcella
06/23/2023
03/27/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc, DISMISSED, BARDEBTOR |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SCH Sheet Metal, Inc.
100 Raynor Avenue Ronkonkoma, NY 11779 SUFFOLK-NY 631-225-3280 Tax ID / EIN: 47-3117318 |
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 |
| |
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 |
---|---|---|
03/13/2024 | 103 | BNC Certificate of Mailing with Notice/Order Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024) |
03/11/2024 | 102 | Order Dismissing Case and Barring Debtor(s)Barred Debtor SCH Sheet Metal, Inc. starting 3/11/2024 to 3/11/2025. The Debtor is precluded from filing relief under chapter 11 of the Bankruptcy Code for a period of one year from entry of this Order (RE: related document(s)85 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 3/11/2024 (dhc) (Entered: 03/11/2024) |
03/08/2024 | 101 | Notice of Appearance and Request for Notice Filed by Neil Bloom on behalf of Erlin Steel (Bloom, Neil) (Entered: 03/08/2024) |
03/06/2024 | 100 | Small Business Monthly Operating Report for Filing Period February 2024 Filed by Barry D Haberman on behalf of SCH Sheet Metal, Inc. (Haberman, Barry) (Entered: 03/06/2024) |
03/06/2024 | 99 | Small Business Monthly Operating Report for Filing Period January 2024 Filed by Barry D Haberman on behalf of SCH Sheet Metal, Inc. (Haberman, Barry) (Entered: 03/06/2024) |
02/29/2024 | Hearing Held; Appearances: Daniel Kornfeld, Leo Gagion, John Groarke, Barry Haberman, Gerard Luckman and Stan Yang. Case dismissed. (RE: related document(s) 66 Motion to Authorize/Direct Filed by Creditor National Energy Management Institute Committee for the Sheet Metal and Air Conditioning Industry, Creditor National Stabilization Agreement Of The Sheet Metal Industry Fund, Creditor Sheet Metal Workers' National Pension Fund, Creditor Sheet Metal Occupational Health Institute Trust) (dng) (Entered: 02/29/2024) | |
02/29/2024 | Hearing Held; Appearances: Daniel Kornfeld, Leo Gagion, John Groarke, Barry Haberman, Gerard Luckman and Stan Yang. Case dismissed. (RE: related document(s) 84 Motion to Extend/Limit Exclusivity Period Filed by Debtor SCH Sheet Metal, Inc.) (dng) (Entered: 02/29/2024) | |
02/29/2024 | Hearing Held; Appearances: Daniel Kornfeld, Leo Gagion, John Groarke, Barry Haberman, Gerard Luckman and Stan Yang. Case dismissed. (RE: related document(s) 83 Motion for Conditional Use of Cash Collateral Filed by Debtor SCH Sheet Metal, Inc.) (dng) (Entered: 02/29/2024) | |
02/29/2024 | Hearing Held; Appearances: Daniel Kornfeld, Leo Gagion, John Groarke, Barry Haberman, Gerard Luckman and Stan Yang. Case dismissed. (RE: related document(s) 28 Motion for Relief From Stay,Motion to Compel Filed by Creditor Vero Holdings Ronkonkoma, LLC) (dng) (Entered: 02/29/2024) | |
02/29/2024 | Hearing Held; Appearances: Daniel Kornfeld, Leo Gagion, John Groarke, Barry Haberman, Gerard Luckman and Stan Yang. Case dismissed (RE: related document(s) 7 Order Scheduling Initial Case Management Conference) (dng) (Entered: 02/29/2024) |