Welcome to BusinessBankruptcies.com!

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

AAGS Holdings LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13029
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-19

Updated

7-12-20

Last Checked

7-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2020
Last Entry Filed
Mar 6, 2020

Docket Entries by Quarter

There are 25 older docket entries.

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

login purchase single case subscribe now

Oct 22, 2019 24 Affidavit of Service of Nathanael F. Meyers (related document(s)23) Filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. (Greene, Arnold) (Entered: 10/22/2019)
Oct 22, 2019 25 Objection to Motion - DEBTOR'S OPPOSITION TO MOTION OF QPS 23-10 DEVELOPMENT LLC FOR ENTRY OF AN ORDER (I) DISMISSING CHAPTER 11 CASE, OR, IN THE ALTERNATIVE, (II) EITHER (A) DETERMINING THAT THE AUTOMATIC STAY DOES NOT APPLY TO PURCHASE AGREEMENT OR (B) VACATING STAY WITH RESPECT TO PURCHASE AGREEMENT (related document(s)6) filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. with hearing to be held on 10/29/2019 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Declaration of Justin Erlich # 2 Declaration of Gary Segal # 3 Declaration of Joseph M. Marger) (Greene, Arnold) (Entered: 10/22/2019)
Oct 22, 2019 26 Declaration - Declaration of Justin Erlich In Support of Debtor's Opposition to Motion of QPS 23-10 Development LLC to Dismiss Chapter 11 Case (related document(s)25) filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. (Greene, Arnold) (Entered: 10/22/2019)
Oct 23, 2019 27 Affidavit of Service of Nathanael F. Meyers (related document(s)26, 25) Filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. (Greene, Arnold) (Entered: 10/23/2019)
Oct 24, 2019 28 Declaration Declaration of David Goldwasser in Support of Confirmation of Plan of Reorganization (related document(s)17) filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. with hearing to be held on 10/29/2019 at 10:00 AM at Courtroom 723 (SMB) (Greene, Arnold) (Entered: 10/24/2019)
Oct 26, 2019 29 Objection to Motion Objection to Final Approval of Disclosure Statement and Confirmation of Debtor's Plan of Reorganization (related document(s)17) filed by Hanh Vinh Huynh on behalf of QPS 23-10 Development LLC. (Huynh, Hanh) (Entered: 10/26/2019)
Oct 26, 2019 30 Reply to Motion Reply to Debtor's Opposition to Motion of QPS 23-10 Development LLC for Entry of an Order (I) Dismissing Chapter 11 Case, or, in the Alternative, (II) Either, (A) Determining that the Automatic Stay Does Not Apply to Purchase Agreement or (B) Vacating Stay With Respect to Purchase Agreement (related document(s)6) filed by Hanh Vinh Huynh on behalf of QPS 23-10 Development LLC. (Huynh, Hanh) (Entered: 10/26/2019)
Oct 26, 2019 31 Affidavit Reply Declaration of Kevin P. Maloney (related document(s)30) Filed by Hanh Vinh Huynh on behalf of QPS 23-10 Development LLC. (Huynh, Hanh) (Entered: 10/26/2019)
Oct 26, 2019 32 Affidavit Declaration of Ari L. Tran (related document(s)30) Filed by Hanh Vinh Huynh on behalf of QPS 23-10 Development LLC. (Huynh, Hanh) (Entered: 10/26/2019)
Oct 27, 2019 33 Certificate of Service (related document(s)30, 31, 29, 32) Filed by Hanh Vinh Huynh on behalf of QPS 23-10 Development LLC. (Huynh, Hanh) (Entered: 10/27/2019)
Show 10 more entries
Nov 12, 2019 43 Memorandum Decision Signed On 11/12/2019 Re: Denying Motion Of QPS 23-10 Development LLC For Entry Of An Order (I) Dismissing Chapter 11 Case, Or, In The Alternative, (II) Either (A) Determining That The Automatic Stay Does Not Apply To Purchase Agreement Or (B) Vacating Stay With Respect To Purchase Agreement,(related document(s)7, 1, 6, 25). (Mercado, Tracey) (Entered: 11/12/2019)
Nov 14, 2019 44 Letter Letter Brief Addressing Section 1146(a) Filed by Hanh Vinh Huynh on behalf of QPS 23-10 Development LLC. (Huynh, Hanh) (Entered: 11/14/2019)
Nov 15, 2019 45 Statement Regarding Availability of Funds (related document(s)17) filed by Fred B. Ringel on behalf of AAGS Holdings LLC. (Ringel, Fred) (Entered: 11/15/2019)
Nov 15, 2019 46 Order signed on 11/15/2019 Granting Final Approval of Disclosure Statement and Confirming Plan of Reorganization (Related Doc # 17). (Bush, Brent) (Entered: 11/15/2019)
Nov 20, 2019 47 So Ordered Stipulation Signed On 11/20/2019. Resolving Proof Of Claim Filed By QPS 23-10 Development LLC (Barrett, Chantel) (Entered: 11/20/2019)
Nov 20, 2019 48 Order signed on 11/19/2019 Denying Motion Of QPS 23-10 Development LLC For Entry Of An Order (I)Dismissing Chapter 11 Case, Or, In The Alternative, (II) Either (A) Determining That The Automatic Stay Does Not Apply To Purchase Agreement Or (B) Vacating Stay With Respect To Purchase Agreement. (Related Doc #6) (Cantrell, Deirdra) (Entered: 11/20/2019)
Nov 25, 2019 49 Affidavit of Service of Tina Fogel for Notice of (I) Entry of Order Granting Final Approval Disclosure Statement and Confirming Plan of Reorganization; (II) Occurrence of Effective Date, and (III) Administrative Bar Date Filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. (Greene, Arnold) (Entered: 11/25/2019)
Nov 26, 2019 50 Final Application for Final Professional Compensation - FINAL APPLICATION OF ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. AS ATTORNEYS FOR THE DEBTOR, FOR ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF ACTUAL AND NECESSARY EXPENSES for Robinson Brog Leinwand Greene Genovese & Gluck P.C., Debtor's Attorney, period: 9/20/2019 to 11/20/2019, fee:$234,523.50, expenses: $3,731.25. filed by Robinson Brog Leinwand Greene Genovese & Gluck P.C. with hearing to be held on 12/17/2019 at 10:00 AM at Courtroom 723 (SMB) Responses due by 12/10/2019,. (Ringel, Fred) (Entered: 11/26/2019)
Nov 26, 2019 51 Notice of Hearing - NOTICE OF HEARING TO CONSIDER APPLICATION FOR FINAL ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR COUNSEL FOR THE DEBTOR (related document(s)50) filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. with hearing to be held on 12/17/2019 at 10:00 AM at Courtroom 723 (SMB) Objections due by 12/10/2019, (Greene, Arnold) (Entered: 11/26/2019)
Nov 27, 2019 52 Affidavit of Service of Tina Fogel (related document(s)51) Filed by Arnold Mitchell Greene on behalf of AAGS Holdings LLC. (Greene, Arnold) (Entered: 11/27/2019)

There are 10 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 Southern Bankruptcy Court
Case number
1:2019bk13029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Sep 20, 2019
Type
voluntary
Terminated
Dec 17, 2019
Updated
Jul 12, 2020
Last checked
Jul 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHURCHILL REAL ESTATE
    CORP. COUNSEL FOR NYC
    Gary Segal
    GREENBERG TRAURIG
    INTERNAL REVENUE SERVICE
    MERIDIAN CAPITAL
    MINTZ & GOLD
    NEW YORK STATE DEPT. OF FINANC
    NYC DEPT. OF FINANCE
    OFFICE OF THE ATTORNEY GENERAL
    QPS 23-10 DEVELOPMENT LLC
    REED SMITH
    ROYAL ABSTRACT OF NEW YORK
    SLCE ARCHITECTS
    US ATTY OFFICE -SDNY

    Parties

    Debtor

    AAGS Holdings LLC
    10 West Street
    New York, NY 10004
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5342

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene
    Genovese & Gluck, P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: amg@robinsonbrog.com
    Fred B. Ringel
    Robinson Brog Leinwand Greene Genovese &
    Gluck P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: fbr@robinsonbrog.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Shannon Anne Scott
    Office of the U.S. Trustee
    201 Varick Street
    Sute 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: shannon.scott2@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 Bond Pennzoil Place LLC 11 1:2024bk40572
    Dec 31, 2023 Zigi USA, LLC 11 1:2023bk12102
    Nov 29, 2022 Golden Seahorse LLC 11 1:2022bk11582
    Nov 15, 2022 Urban Commons 2 West Operating Tenant LLC parent case 11 1:2022bk11513
    Nov 15, 2022 Urban Commons 2 West IV LLC parent case 11 1:2022bk11512
    Nov 15, 2022 Urban Commons 2 West III LLC parent case 11 1:2022bk11511
    Nov 15, 2022 Urban Commons 2 West II LLC parent case 11 1:2022bk11510
    Nov 15, 2022 Urban Commons 2 West LLC 11 1:2022bk11509
    Feb 18, 2020 Battery 17 Parking, LLC 11 1:2020bk10510
    Jun 24, 2019 Law Office of Marina Trubitsky P.C. 7 1:2019bk12074
    Apr 5, 2019 ELMA FARMERS MARKET INC 7 1:2019bk11056
    Apr 30, 2018 Battery Park Productions, Inc. 7 5:2018bk01841
    Nov 17, 2017 Real Industry, Inc. 11 1:17-bk-12464
    Aug 22, 2016 Espresso Stores Inc. 11 1:16-bk-12414
    Oct 15, 2013 MRM 88, LLC 11 1:13-bk-13358