Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A to Z Printing, Ltd.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-71465
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-15

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2015
Last Entry Filed
May 11, 2015

Docket Entries by Year

Apr 7, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Robert L Pryor on behalf of A to Z Printing, Ltd. (Pryor, Robert) (Entered: 04/07/2015)
Apr 7, 2015 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Robert L Pryor on behalf of A to Z Printing, Ltd. (Pryor, Robert) (Entered: 04/07/2015)
Apr 7, 2015 Receipt of Voluntary Petition (Chapter 7)(8-15-71465) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 13307073. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/07/2015)
Apr 7, 2015 3 Exhibit Corporate Resolution Filed by Robert L Pryor on behalf of A to Z Printing, Ltd. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A to Z Printing, Ltd.) (Pryor, Robert) (Entered: 04/07/2015)
Apr 7, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard L Stern, , 341(a) Meeting to be held on 05/19/2015 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 04/07/2015)
Apr 8, 2015 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (srm) (Entered: 04/08/2015)
Apr 11, 2015 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2015. (Admin.) (Entered: 04/11/2015)
Apr 11, 2015 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/10/2015. (Admin.) (Entered: 04/11/2015)
Apr 20, 2015 7 Notice of Proposed Abandonment of Property of the Estate trustee's right, title and interest in and to any assets and property of the Debtor located at 514 Broadway, Massapequa, NY 11758. Objections to be filed by 5/6/15 @ 5:00 p.m.. Hearing on objections, if any, will be held on: 6/22/15 @ 9:30 a.m.. Filed by Richard L Stern on behalf of Richard L Stern (Attachments: # 1 Mailing List) (Stern, Richard) (Entered: 04/20/2015)
Apr 21, 2015 Trustee's Discovery of Assets Filed by Richard L Stern. (Stern, Richard) (Entered: 04/21/2015)
Show 5 more entries
Apr 29, 2015 13 Application to Employ Joseph A. Broderick, P.C. as Accountant Filed by Scott T. Dillon on behalf of Richard L Stern. (Attachments: # 1 Affidavit of No Adverse Interest # 2 Proposed Order) (Dillon, Scott) (Entered: 04/29/2015)
Apr 29, 2015 14 Motion for 2004 Examination of Bank of America, N.A. Filed by Scott T. Dillon on behalf of Richard L Stern. (Attachments: # 1 Proposed Order # 2 Schedule A) (Dillon, Scott) (Entered: 04/29/2015)
Apr 29, 2015 15 Motion for 2004 Examination of JP Morgan Chase & Co. Filed by Scott T. Dillon on behalf of Richard L Stern. (Attachments: # 1 Proposed Order # 2 Schedule A) (Dillon, Scott) (Entered: 04/29/2015)
Apr 30, 2015 16 Order Granting Application to Employ The Law Offices of Avrum J. Rosen, PLLC as Counsel to Trustee (Related Doc # 11) Signed on 4/29/2015. (srm) (Entered: 04/30/2015)
Apr 30, 2015 17 Emergency Motion to Turnover Property Under Section 521(a)(4) compelling JP Morgan Chase & Co. to turnover funds held in Debtor's pre-petition bank accounts Filed by Scott T. Dillon on behalf of Richard L Stern. (Attachments: # 1 9077 Affirmation in support of request of Order directing hearing on expedited basis # 2 Proposed Order directing expedited hearing # 3 Proposed turnover Order # 4 Exhibit A # 5 Exhibit B) (Dillon, Scott) (Entered: 04/30/2015)
May 1, 2015 18 Order to Schedule Hearing on an Expedited Basis to consider Trustee's Application for an Order compelling JPMorgan Chase & Co. to Turnover all funds available in Debtor's bank accounts maintained with JPMorgan Chase & Co. (RE: related document(s)17 Motion to Turnover/Surrender Property Under Section 521(a)(4) filed by Trustee Richard L Stern). Signed on 5/1/2015. Hearing scheduled for 5/11/2015 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm) (Entered: 05/01/2015)
May 4, 2015 19 BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 4, 2015 20 Order Granting Motion for 2004 Examination of Bank of America, N.A. (Related Doc # 14) Signed on 5/1/2015. (Attachments: # 1 Exhibit) (srm) (Entered: 05/04/2015)
May 4, 2015 21 Order Granting Motion for 2004 Examination of JP Morgan Chase & Co. (Related Doc # 15) Signed on 5/1/2015. (Attachments: # 1 Exhibit) (srm) (Entered: 05/04/2015)
May 4, 2015 22 Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Richard L Stern (RE: related document(s)17 Motion to Turnover/Surrender Property Under Section 521(a)(4) filed by Trustee Richard L Stern, 18 Order to Schedule Hearing (Generic)) (Rosen, Avrum) (Entered: 05/04/2015)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-71465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Apr 7, 2015
Type
voluntary
Terminated
Sep 27, 2016
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aarrow Promotions
    Anthony E. Core, Esq.
    Arthur Kaplan
    Arthur Kaplan
    BCE
    BCT
    Bellmore-Merrick Central HS District
    Birchcraft Studios
    Canon Financial Services
    Daley Window Cleaning
    East Islip Public Schools
    East Williston School District
    Ebar Duplicator Corp.
    EFI @ AGA Ltd
    Elwood Union Free School District
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A to Z Printing, Ltd.
    514 Broadway
    Massapequa, NY 11758
    NASSAU-NY
    Tax ID / EIN: xx-xxx7799

    Represented By

    Robert L Pryor
    Pryor & Mandelup, LLP
    675 old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333 7333
    Email: rlp@pryormandelup.com

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    (631) 549-7900

    Represented By

    Scott T. Dillon
    The Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    (631) 423-8527
    Fax : (631) 423-4536
    Email: scottdillonesq@gmail.com
    Avrum J Rosen
    The Law Offices of Avrum J Rosen, PLLC
    38 New Street
    Huntington, NY
    631-423-8527
    Fax : 631-423-4536
    Email: ajrlaw@aol.com
    Richard L Stern
    Macco & Stern, LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    (631) 549-7900
    Email: rstern@maccosternlaw.com
    The Law Offices of Avrum J Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527

    U.S. Trustee

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