Docket Entries by Day
Jan 22 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by American Group Realty Inc (str) (Entered: 01/22/2025) | |
---|---|---|---|
Jan 22 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 2/27/2025 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 01/22/2025) | |
Jan 22 | 3 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Cohen, Ronen (str) (Entered: 01/22/2025) | |
Jan 22 | 4 | Amended List of Creditors Filed by American Group Realty Inc (str) (Entered: 01/22/2025) | |
Jan 22 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273164. (OE) (admin) (Entered: 01/22/2025) | ||
Jan 23 | 5 | Deficient Filing Chapter 7: Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 1/22/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/22/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/22/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/22/2025. Last day to file Section 521(i)(1) documents is 3/10/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/6/2025. Schedule A/B due 2/6/2025. Schedule D due 2/6/2025. Schedule E/F due 2/6/2025. Schedule G due 2/6/2025. Schedule H due 2/6/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/6/2025. Incomplete Filings due by 2/6/2025. (str) (Entered: 01/23/2025) | |
Jan 23 | 6 | Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Logan Rappaport, Esq Tower Capital Management LLC (Attachments: # 1 Affidavit AOS) (Rappaport, J.) (Entered: 01/23/2025) | |
Jan 23 | 7 | Notice Correcting Debtor's Address (RE: related document(s)2 Judge / Trustee / 341 Meeting Assignment (Chapter 7)) (str) (Entered: 01/23/2025) | |
Jan 23 | 8 | Court's Service List (RE: related document(s)2 Judge / Trustee / 341 Meeting Assignment (Chapter 7), 5 Deficient Filing Chapter 7) (str) (Entered: 01/23/2025) | |
Jan 25 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/24/2025. (Admin.) (Entered: 01/25/2025) | |
There are 3 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
American Group Realty Inc
436 Franklin Avenue
Hewlett, NY 11557
NASSAU-NY
Tax ID / EIN: xx-xxx7176
American Group Realty Inc
PRO SE
Robert Pryor
Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 11, 2024 | Sutter 551 Corp | 7 | 1:2024bk41544 |
Sep 28, 2023 | Sutter 551 Corp | 7 | 1:2023bk43490 |
Apr 26, 2022 | Perfect Home Repairs Inc | 7 | 1:2022bk40876 |
Mar 9, 2020 | Perfect Home Repairs, Inc. | 7 | 1:2020bk41439 |
Jun 5, 2019 | Sutter 551 Corp. | 7 | 1:2019bk43469 |
Apr 10, 2019 | 1391 Holding Inc | 7 | 1:2019bk42161 |
Jan 30, 2019 | Sutter 551 Corp. | 7 | 1:2019bk40587 |
Oct 24, 2018 | 1391 Holding Inc | 7 | 1:2018bk46087 |
Aug 15, 2018 | 260 Wyona Street LLC | 7 | 1:2018bk44687 |
Sep 1, 2017 | Q and O Estates Corp | 7 | 1:17-bk-44566 |
Jan 21, 2014 | 11 Wyona Realty Corp | 11 | 1:14-bk-40216 |
Jul 16, 2013 | Fulton Fish Market | 11 | 1:13-bk-44334 |
Apr 10, 2013 | 1216 Hinsdale Realty LLC | 11 | 1:13-bk-42107 |
Sep 12, 2012 | 1216 Hinsdale Realty LLC | 11 | 1:12-bk-46597 |
Jul 27, 2011 | East New York Development Corporation | 11 | 1:11-bk-46500 |