Welcome to BusinessBankruptcies.com!

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

Aegis 42, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk47698
TYPE / CHAPTER
Voluntary / 11

Filed

12-23-19

Updated

9-13-23

Last Checked

1-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2019
Last Entry Filed
Dec 26, 2019

Docket Entries by Quarter

Dec 23, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Lawrence Morrison on behalf of AEGIS 42, LLC Chapter 11 Plan - Small Business - due by 06/22/2020. Chapter 11 Small Business Disclosure Statement due by 06/22/2020. (Morrison, Lawrence) (Entered: 12/23/2019)
Dec 23, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-47698) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18801039. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/23/2019)
Dec 26, 2019 2 Deficient Filing Chapter 11 Voluntary Petition (Pgs 1- 4) (To Include County for Principal Place of business) due by 12/23/2019. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/23/2019. 20 Largest Unsecured Creditors due 12/23/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/23/2019. Small Business Balance Sheet due by 12/30/2019. Small Business Cash Flow Statement due by 12/30/2019. Small Business Statement of Operations due by 12/30/2019. Small Business Tax Return due by 12/30/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/6/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/6/2020. Schedule A/B due 1/6/2020. Schedule D due 1/6/2020. Schedule E/F due 1/6/2020. Schedule G due 1/6/2020. Schedule H due 1/6/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/6/2020. List of Equity Security Holders due 1/6/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/6/2020. Incomplete Filings due by 1/6/2020. (cns) Modified on 12/26/2019 (cns). (Entered: 12/26/2019)
Dec 26, 2019 3 Meeting of Creditors 341(a) meeting to be held on 1/24/2020 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cns) (Entered: 12/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk47698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Dec 23, 2019
Type
voluntary
Terminated
Feb 2, 2021
Updated
Sep 13, 2023
Last checked
Jan 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BLD Corp.
    FC Bridge
    Internal Revenue Service Central Insolvency Unit
    Kommissary LLC
    Mr. Andrew Chang
    Mr. Eric Yu
    Mr. Paul Lee
    Mr. Stephen Park
    Mr. Thomas Yang
    New York State Department of Taxation & Finance
    New York State Department of Taxation and Finance
    Purpac Inc.
    Young Sun Song

    Parties

    Debtor

    AEGIS 42, LLC
    2 Metrotech Ctr
    Brooklyn, NY 11201
    KINGS-NY
    Tax ID / EIN: xx-xxx4392

    Represented By

    Lawrence Morrison
    Morrison Tenenbaum, PLLC
    87 Walker Street
    Second Floor
    New York, NY 10013
    212-620-0938
    Email: lmorrison@m-t-law.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 #
    Jul 24, 2023 Chinah Brooklyn Commons LLC 11 1:2023bk11158
    Feb 6, 2020 3E LLC 11 1:2020bk40804
    Jan 15, 2020 Korilla LLC 11 1:2020bk40268
    Jan 7, 2020 Tough Mudder Incorporated 11 1:2020bk10036
    Nov 20, 2016 The Big Apple Circus, Ltd. 11 1:16-bk-13297
    Apr 25, 2016 TC Ambulance Corportation 7 1:16-bk-11058
    Feb 24, 2016 TC Billing and Services Corporation parent case 7 1:16-bk-10413
    Feb 24, 2016 TransCare Corporation 7 1:16-bk-10407
    Feb 24, 2016 TransCare Harford County, Inc. parent case 7 1:16-bk-10417
    Feb 24, 2016 TC Ambulance North, Inc. parent case 7 1:16-bk-10416
    Feb 24, 2016 TransCare Westchester, Inc. parent case 7 1:16-bk-10414
    Feb 24, 2016 TCBA Ambulance, Inc. parent case 7 1:16-bk-10412
    Feb 24, 2016 TransCare Management Services, Inc. parent case 7 1:16-bk-10411
    Feb 24, 2016 TC Ambulance Group, Inc. parent case 7 1:16-bk-10410
    Feb 24, 2016 TransCare New York, Inc. parent case 7 1:16-bk-10408