Welcome to BusinessBankruptcies.com!

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

Action Team Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk42728
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-18

Updated

9-13-23

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2018
Last Entry Filed
May 10, 2018

Docket Entries by Quarter

May 10, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Alla Kachan on behalf of Action Team Inc. Chapter 11 Plan - Small Business - due by 11/6/2018. Chapter 11 Small Business Disclosure Statement due by 11/6/2018. (Kachan, Alla) (Entered: 05/10/2018)
May 10, 2018 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 05/10/2018)
May 10, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-42728) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16654894. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/10/2018)
May 10, 2018 3 Statement of Corporate Ownership filed. Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 05/10/2018)
May 10, 2018 4 Statement of Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 05/10/2018)
May 10, 2018 5 Statement of corporate tax return for the year of 2017 Filed by Alla Kachan on behalf of Action Team Inc. (Kachan, Alla) (Entered: 05/10/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk42728
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 10, 2018
Type
voluntary
Terminated
Jan 2, 2020
Updated
Sep 13, 2023
Last checked
Jun 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Azarya Shalumov
    Leslie S. Barr, Esq.
    New York State Dept of Labor
    Nison Shalumov
    Signature Financial
    Signature Financial LLC

    Parties

    Debtor

    Action Team Inc.
    535 Ocean Pkwy, Apt. # 5D
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx9690

    Represented By

    Alla Kachan
    Law Offices Of Alla Kachan, P.C.
    3099 Coney Island Avenue
    3rd Floor
    Brooklyn, NY 11235
    (718) 513-3145
    Fax : (347) 342-3156
    Email: alla@kachanlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 24, 2023 HTV 18 INC 7 1:2023bk43871
    Sep 26, 2019 Citywide Construction Works Inc. 7 1:2019bk45891
    Jan 3, 2019 1234 Pacific Management LLC 11 1:2019bk40026
    Sep 18, 2017 Fraser Equities, LLC 7 4:17-bk-36568
    Jun 23, 2016 7901 7th Avenue LLC 11 1:16-bk-42775
    Jan 9, 2014 JJE & MM Group LLC 11 1:14-bk-40088
    Aug 6, 2013 El Pollo Restaurant & Bar, Inc. 7 1:13-bk-44837
    Jul 11, 2013 JJE & MM Group LLC 11 1:13-bk-44264
    Jul 11, 2013 371 Columbia Street LLC 11 1:13-bk-44263
    May 25, 2013 23 Jefferson Street LLC 11 1:13-bk-43188
    May 14, 2013 2011 Realty Management 4 Corp. d/b/a T.T. Distribu 7 1:13-bk-42918
    Dec 19, 2012 Coney Island Land Company, LLC 11 1:12-bk-48576
    Jun 19, 2012 1775 EAST 17th St., LLC 11 1:12-bk-44498
    Apr 12, 2012 ENGLISH BAKERY & SWEET INC., 11 1:12-bk-11517
    Nov 16, 2011 119 Webster LLC 11 1:11-bk-49652