Welcome to BusinessBankruptcies.com!

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

American Group Realty Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2025bk70269
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-25

Updated

2-2-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 26, 2025

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.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2025bk70269
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jan 22, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    American Group Realty Inc
    436 Franklin Avenue
    Hewlett, NY 11557
    NASSAU-NY
    Tax ID / EIN: xx-xxx7176

    Represented By

    American Group Realty Inc
    PRO SE

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case 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