Docket Entries by Quarter
May 23, 2017 | 1 | Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335 Re: AFP Holding, Inc. Filed by Petitioning Creditor(s): SummitBridge National Investment III LLC. (Attachments: # 1 Exhibit A # 2 Exhibit A-1 # 3 Exhibit A-2 Part 1 # 4 Exhibit A-2 Part 2 # 5 Exhibit A-2 Part 3 # 6 Exhibit A-3 # 7 Exhibit A-4) (Mandelup, A) (Entered: 05/23/2017) | |
---|---|---|---|
May 23, 2017 | Receipt of Involuntary Petition (Chapter 7)(8-17-73152) [misc,ivol7] ( 335.00) Filing Fee. Receipt number 15470352. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/23/2017) | ||
May 23, 2017 | 2 | Statement of Corporate Ownership filed. Filed by A Scott Mandelup on behalf of SummitBridge National Investment III LLC (Mandelup, A) (Entered: 05/23/2017) | |
May 23, 2017 | 3 | Statement of Corporate Ownership filed. Filed by A Scott Mandelup on behalf of SummitBridge National Investment III LLC (Mandelup, A) (Entered: 05/23/2017) | |
May 24, 2017 | Pursuant to standing order dated 3/21/2002, case number 17-73152-ast is hereby transferred to the appropriate office under case number 17-42642-cec. (srm) Modified on 5/24/2017 (srm). (Entered: 05/24/2017) | ||
May 24, 2017 | Judge Alan S. Trust removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Carla Craig added to the case. (srm) (Entered: 05/24/2017) |
This case is closed and is no longer being updated.
New York Business Development Corp. |
---|
Summitbridge Credit Investments III LLC |
New York Business Development Corp. |
Neal M. Rosenbloom, Esq. |
AFP Holding, Inc.
54-14 74th Street
Elmhurst, NY 11373
QUEENS-NY
AFP Holding, Inc.
PRO SE
SummitBridge National Investment III LLC
SummitBridge Investment Management LLC
1700 Lincoln Street
Suite 2150
Denver, CO 80203
A Scott Mandelup
Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: asm@pryormandelup.com
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
TERMINATED: 05/24/2017
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 27 | GAV Rest. Corp | 11 | 1:2023bk10275 |
Feb 27 | GAV Rest. Corp | 11 | 1:2023bk40800 |
Mar 10, 2021 | G A V Rest. Corp. | 11 | 1:2021bk40617 |
Jan 21, 2020 | Clay Riverview LLC | 11 | 1:2020bk40381 |
Jul 2, 2018 | International Security Institute, Inc. | 7 | 1:2018bk43883 |
Jul 31, 2017 | Columbia Lawrence Holdings 2 LLC | 11 | 1:17-bk-43979 |
Jul 31, 2017 | Columbia Lawrence Holdings 1 LLC | 11 | 1:17-bk-43978 |
May 23, 2017 | AFP Holding, Inc. | 7 | 8:17-bk-73152 |
Jan 17, 2017 | FPF Restaurant, Inc. | 11 | 1:17-bk-40181 |
Sep 15, 2016 | Baltyk Construction, Corp. | 11 | 1:16-bk-44128 |
Aug 18, 2014 | Rwoy Rwoy, Inc. | 7 | 1:14-bk-44228 |
Feb 5, 2014 | Flagship S B New York, LLC | 11 | 1:14-bk-40531 |
Feb 5, 2014 | Flagship S B Amsterdam NY, LLC | 11 | 1:14-bk-40530 |
Mar 28, 2013 | Mamaroneck Physical Therapy PC. | 11 | 1:13-bk-41823 |
Jun 13, 2012 | Christopher Tscherne & Associates, Inc | 11 | 1:12-bk-44381 |