New York Eastern Bankruptcy Court

Case number: 8:18-bk-76163 - Paramount Equipment, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Paramount Equipment, Inc.
Chapter
7
Judge
Louis A. Scarcella
Filed
09/12/2018
Last Filing
12/19/2018
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-76163-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset


Date filed:  09/12/2018
341 meeting:  11/09/2018
Deadline for filing claims:  01/10/2019

Debtor

Paramount Equipment, Inc.

201 Christopher Steet
Ronkonkoma, NY 11779
SUFFOLK-NY
Tax ID / EIN: 11-2730163
dba
OPI Industries


represented by
Thomas R Slome

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue, Suite 300
PO Box 9194
Garden City, NY 11530
516-741-6565
Fax : 516-741-6706
Email: [email protected]

Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Email: [email protected]

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: [email protected]

Kirschenbaum & Kirschenbaum, P.C.

200 Garden City Plaza
Garden City, NY 11530
(516)747-6700

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
10/14/201818Docket Text
BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 10/14/2018. (Admin.) (Entered: 10/15/2018)
10/12/201817Docket Text
Notice of Discovery of Assets Proofs of Claims due by 01/10/2019. (discassets) (Entered: 10/12/2018)
10/11/2018Docket Text
Trustee's Discovery of Assets Filed by Kenneth Kirschenbaum. (Kirschenbaum, Kenneth) (Entered: 10/11/2018)
10/11/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors to 11/9/2018 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY. Debtor appeared. (Kirschenbaum, Kenneth) (Entered: 10/11/2018)
10/04/201816Docket Text
Affidavit/Certificate of Service Filed by Michael Kwiatkowski on behalf of Paramount Equipment, Inc. (RE: related document(s) 15 Notice of Change of Address filed by Debtor Paramount Equipment, Inc.) (Kwiatkowski, Michael) (Entered: 10/04/2018)
10/04/201815Docket Text
Notice of Change of Address of Staples, Inc. from PO Box 10249, Columbia, SC 29207-0249 to Staples, Inc. 7 Technology Way, Columbia, SC 29203 and Staples Accounts Payable, PO Box 102409, Columbia, SC 29224. Filed by Michael Kwiatkowski on behalf of Paramount Equipment, Inc. (Kwiatkowski, Michael) (Entered: 10/04/2018)
10/01/201814Docket Text
Affidavit/Certificate of Service Filed by Michael Kwiatkowski on behalf of Paramount Equipment, Inc. (RE: related document(s) 13 Notice of Change of Address filed by Debtor Paramount Equipment, Inc.) (Kwiatkowski, Michael) (Entered: 10/01/2018)
10/01/201813Docket Text
Notice of Change of Address of Wilfredo E. Perla from 316 Second Avenue, Brentwood, NY 11717-5022 to 10 Monroe Avenue, Brentwood, NY 11717. Filed by Michael Kwiatkowski on behalf of Paramount Equipment, Inc. (Kwiatkowski, Michael) (Entered: 10/01/2018)
09/26/201812Docket Text
Affidavit/Certificate of Service Filed by Michael Kwiatkowski on behalf of Paramount Equipment, Inc. (RE: related document(s) 11 Notice of Change of Address filed by Debtor Paramount Equipment, Inc.) (Kwiatkowski, Michael) (Entered: 09/26/2018)
09/26/201811Docket Text
Notice of Change of Address of Yellow Freight from PO Box 5901, Topeka KS 66605-0901 to YRC Freight (f/k/a Yellow Freight), 50 Burt Drive, Deer Park, NY 11729. Filed by Michael Kwiatkowski on behalf of Paramount Equipment, Inc. (Kwiatkowski, Michael) (Entered: 09/26/2018)