Welcome to BusinessBankruptcies.com!

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

Admiral Property Group, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk42826
TYPE / CHAPTER
Involuntary / 11

Filed

7-31-20

Updated

4-28-22

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2023
Last Entry Filed
Jan 4, 2022

Docket Entries by Quarter

There are 187 older docket entries.

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

login purchase single case subscribe now

Aug 14, 2021 154 Affidavit/Certificate of Service Filed by Clement Kae Yee on behalf of Robinson Brog Leinwand Greene Genovese & Gluck P.C. (RE: related document(s)153 Reply filed by Attorney Robinson Brog Leinwand Greene Genovese & Gluck P.C., Creditor Robinson Brog Leinwand Greene Genovese & Gluck P.C.) (Yee, Clement) (Entered: 08/14/2021)
Aug 14, 2021 155 Reply to Debtor's Objection to Final Application for Compensation Filed by Robinson Brog Leinwand Greene Genovese & Gluck P.C. with Exhibit Filed by Clement Kae Yee on behalf of Robinson Brog Leinwand Greene Genovese & Gluck P.C. (RE: related document(s)135 Application for Compensation filed by Attorney Robinson Brog Leinwand Greene Genovese & Gluck P.C., Creditor Robinson Brog Leinwand Greene Genovese & Gluck P.C., 147 Objection to Professional Fees filed by Debtor Admiral Property Group LLC) (Yee, Clement) Modified on 8/18/2021 (sem). (Entered: 08/14/2021)
Aug 14, 2021 156 Affidavit/Certificate of Service Filed by Clement Kae Yee on behalf of Robinson Brog Leinwand Greene Genovese & Gluck P.C. (RE: related document(s)155 Reply filed by Attorney Robinson Brog Leinwand Greene Genovese & Gluck P.C., Creditor Robinson Brog Leinwand Greene Genovese & Gluck P.C.) (Yee, Clement) (Entered: 08/14/2021)
Aug 17, 2021 157 Amended Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (RE: related document(s)126 Amended Chapter 11 Plan filed by Debtor Admiral Property Group LLC, 128 Order to Schedule Hearing (Generic), 130 Order on Motion To Set Last Day to File Administrative Proofs of Claim, 131 Order Approving Disclosure Statement, 134 Amended Disclosure Statement filed by Debtor Admiral Property Group LLC) (Attachments: # 1 Exhibit Service List) (Kantrow, Fred) (Entered: 08/17/2021)
Aug 17, 2021 158 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2021 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (Attachments: # 1 Exhibit Bank Statement) (Kantrow, Fred) (Entered: 08/17/2021)
Aug 17, 2021 159 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (Attachments: # 1 Exhibit Bank Statement) (Kantrow, Fred) (Entered: 08/17/2021)
Aug 17, 2021 160 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (Kantrow, Fred) (Entered: 08/17/2021)
Aug 17, 2021 161 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/21 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (Attachments: # 1 Exhibit Bank Statement) (Kantrow, Fred) (Entered: 08/17/2021)
Aug 17, 2021 162 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/21 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (Attachments: # 1 Exhibit Bank Statement) (Kantrow, Fred) (Entered: 08/17/2021)
Aug 18, 2021 Status Hearing Held; Appearances: Reema Lateef (US Trustee), Fred S. Kantrow (Counsel to Debtor), Fred Ringel (Counsel to Robinson Brog in its capacity as an Administrative Creditor), Harlan M. Lazarus (Counsel to Jerry Harary - Backup Bidder), Craig Eaton (Counsel to Carmine Evangelista - Father of Debtor's Principal), Paul Rubin (Counsel to Rosewood Realty Group), Alan Mendelsohn (Counsel to Peter Evangelista - Debtor's Principal); Hearing Adjourned to 08/25/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 11 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 08/18/2021)
Show 10 more entries
Sep 2, 2021 166 Final Application for Compensation. for The Kantrow Law Group, PLLC as Debtor's Counsel; Fees: $ 57,900.00 Expenses: $ 2,047.73 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC. Telephonic Hearing scheduled for 10/6/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit Application # 2 Exhibit Certification # 3 Exhibit Order of Retention # 4 Exhibit Time Records # 5 Exhibit Attorney Report) (Kantrow, Fred) Modified on 9/2/2021 (sem). (Entered: 09/02/2021)
Sep 2, 2021 167 Order Granting Final Application of Robinson Brog Leinward Greene Genovese & Gluck P.C., as Former Attorney for the Debtor, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses. Fees awarded: $132,831.00, expenses awarded: $1,710.54. (RE: related document(s)135 .). Signed on 9/2/2021 (Attachments: # 1 Exhibit) (cns) (Entered: 09/02/2021)
Sep 2, 2021 168 Order Granting Application of Rosewood Realty Group for Compensation as the Debtor's Real Estate Broker , subject to the occurrence of the closing of the sale of the Property to the Purchaser. Fees awarded: $174,000.00, expenses awarded: $2,200.00.(RE: related document(s)129 Application for Compensation filed by Broker Rosewood Realty Group). Signed on 9/2/2021 (cns) (Entered: 09/02/2021)
Sep 2, 2021 169 Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (RE: related document(s)165 Amended Notice of Motion/Presentment filed by Debtor Admiral Property Group LLC, 166 Application for Compensation filed by Debtor Admiral Property Group LLC) (Attachments: # 1 Exhibit Service List) (Kantrow, Fred) (Entered: 09/02/2021)
Sep 3, 2021 170 Order Confirming Debtor's Third Amended Chapter 11 Plan of Liquidation. Final Decree due by 12/2/2021. (RE: related document(s)124 Amended Disclosure Statement filed by Debtor Admiral Property Group LLC, 126 Amended Chapter 11 Plan filed by Debtor Admiral Property Group LLC). Signed on 9/3/2021. (cns) (Entered: 09/03/2021)
Sep 6, 2021 171 BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 09/05/2021. (Admin.) (Entered: 09/06/2021)
Sep 15, 2021 172 Proof of Administrative Expense and Request for Payment Filed by Paul A Rubin on behalf of Rosewood Realty Group (Rubin, Paul) Modified on 9/28/2021 to clarify document filed (cns). (Entered: 09/15/2021)
Sep 27, 2021 173 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (Kantrow, Fred) (Entered: 09/27/2021)
Sep 27, 2021 174 Notice of Withdrawal of Proof of Administrative Expense and Request for PaymentFiled by Paul A Rubin on behalf of Rosewood Realty Group (Rubin, Paul) (re. Related document(s) 172) Modified on 9/28/2021 to clarify document filed (cns). (Entered: 09/27/2021)
Oct 6, 2021 175 Notice of Settlement of Proposed Order; Order to be settled for 10/26/21 Filed by Fred S Kantrow on behalf of Admiral Property Group LLC (RE: related document(s)164 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Admiral Property Group LLC, 165) (Attachments: # 1 Proposed Order) (Kantrow, Fred) Modified on 10/7/2021 to add document relationship (cns). (Entered: 10/06/2021)

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 Eastern Bankruptcy Court
Case number
1:2020bk42826
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 31, 2020
Type
involuntary
Terminated
Jan 4, 2022
Confirmation
Aug 17, 2021
Updated
Apr 28, 2022
Last checked
Mar 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Diana Evangelista

    Parties

    Debtor

    Admiral Property Group LLC
    6833 Shore Road
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx5661

    Represented By

    Fred S Kantrow
    The Kantrow Law Group, PLLC
    6901 Jericho Tunrpike
    Suite 230
    Syosset, NY 11791
    516-703-3672
    Email: fkantrow@thekantrowlawgroup.com
    Fred B. Ringel
    ROBINSON BROG LEINWAND GREENE GENOVESE &
    875 Third Avenue, 9th Floor
    New York, NY 10022
    212-603-6301
    Fax : 212-956-2164
    Email: fringel@leechtishman.com
    TERMINATED: 05/21/2021
    Robinson Brog Leinwand Greene Genovese & Gluck P.C.
    875 Third Avenue
    New York, NY 10022
    TERMINATED: 05/21/2021
    Clement Kae Yee
    Robinson Brog Leinwand Greene Genovese
    & Gluck PC
    875 Third Avenue
    9th Floor
    New York, NY 10022
    212-603-6300
    Fax : 212-956-2164
    Email: cyee@leechtishman.com
    TERMINATED: 05/21/2021

    Petitioning Creditor

    Metro Mechanical LLC
    8815 Ditmas Avenue
    Brooklyn, NY 11236
    TERMINATED: 09/09/2020

    Represented By

    Joel M Shafferman
    Shafferman & Feldman LLP
    137 Fifth Avenue
    9th Floor
    New York, NY 10010
    (212) 509-1802
    Fax : (212) 509-1831
    Email: shaffermanjoel@gmail.com
    TERMINATED: 09/09/2020

    Petitioning Creditor

    N&K Plumbing and Heating Corp.
    24-63 46th Street
    Astoria, NY 11103-1007
    TERMINATED: 09/09/2020

    Represented By

    Joel M Shafferman
    (See above for address)
    TERMINATED: 09/09/2020

    Petitioning Creditor

    Borowide Electrical Contractors
    35-07 20th Avenue
    Astoria, NY 11236
    TERMINATED: 09/09/2020

    Represented By

    Joel M Shafferman
    (See above for address)
    TERMINATED: 09/09/2020

    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 #
    Jul 27, 2023 178 East 56th ST LLC 7 1:2023bk42674
    Jul 26, 2023 DePaola Trading, Inc. 11V 1:2023bk42634
    Jul 20, 2023 1163 Fulton LLC 11 1:2023bk42554
    Jul 27, 2022 345 Ovington LLC 7 1:2022bk41782
    Apr 14, 2021 Wayne & Ken, LLC 7 1:2021bk40972
    Nov 19, 2019 Yorker NY Realty LLC 11 1:2019bk46941
    Sep 10, 2019 PETASOS RESTAURANT CORP. 11 1:2019bk45410
    Apr 9, 2019 Cargo Workshop Inc. 11 1:2019bk42124
    Sep 13, 2018 CALA D OR GROUP LLC 11 1:2018bk45258
    Mar 28, 2018 Mezcal Dos Rest Corp. 11 1:2018bk41685
    Apr 12, 2017 Eurostar LLC. 11 1:17-bk-41761
    Feb 24, 2016 SALTY DOG REST., LTD. 11 1:16-bk-40679
    Aug 11, 2012 DAVID & SALAZAR CORPORATION 7 1:12-bk-45872
    Jun 22, 2012 Wall Street Restaurant, LLC 11 1:12-bk-44584
    Nov 10, 2011 Mead & Josipovich, Inc 7 1:11-bk-49518