Case number: 8:23-bk-72257 - SCH Sheet Metal, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SCH Sheet Metal, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    06/23/2023

  • Last Filing

    03/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-72257-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/23/2023
Debtor dismissed:  03/11/2024
341 meeting:  07/24/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/13/2024103BNC Certificate of Mailing with Notice/Order Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
03/11/2024102Order 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)
03/08/2024101Notice of Appearance and Request for Notice Filed by Neil Bloom on behalf of Erlin Steel (Bloom, Neil) (Entered: 03/08/2024)
03/06/2024100Small 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)
03/06/202499Small 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)
02/29/2024Hearing 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)
02/29/2024Hearing 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)
02/29/2024Hearing 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)
02/29/2024Hearing 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)
02/29/2024Hearing 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)