Welcome to BusinessBankruptcies.com!

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

Apollo H.V.A.C. Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk76981
TYPE / CHAPTER
Voluntary / 7

Filed

10-10-19

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Jan 2, 2025

Docket Entries by Quarter

There are 145 older docket entries.

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

login purchase single case subscribe now

Mar 2, 2023 Receipt of Transfer of Claim( 8-19-76981-ast) [claims,trclm] ( 26.00) Filing Fee. Receipt number A21445816. Fee amount 26.00. (re: Doc# 107) (U.S. Treasury) (Entered: 03/02/2023)
Mar 2, 2023 Receipt of Transfer of Claim( 8-19-76981-ast) [claims,trclm] ( 26.00) Filing Fee. Receipt number A21445816. Fee amount 26.00. (re: Doc# 108) (U.S. Treasury) (Entered: 03/02/2023)
Mar 6, 2023 109 BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 6, 2023 110 BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 6, 2023 111 BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 6, 2023 112 BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023)
Mar 21, 2023 Hearing Held and Adjourned; Appearances: Fred S Kantrow, Allan B. Mendelsohn. 'Hearing scheduled for 05/09/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 105 Application to Employ Smith & Downey PA as Trustees Special ERISA Counsel. Filed by Debtor Apollo H.V.A.C. Corporation) OBJECTION TO BE FILED BY 5/2/23 (ymm) (Entered: 03/21/2023)
Mar 23, 2023 113 Amended Notice of Motion/Presentment Motion Rescheduled by the Court. Objections to be filed on 5/2/23. Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)105 Application to Employ filed by Debtor Apollo H.V.A.C. Corporation) Hearing scheduled for 5/9/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Kantrow, Fred) (Entered: 03/23/2023)
Mar 24, 2023 114 Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)113 Amended Notice of Motion/Presentment filed by Trustee Allan B. Mendelsohn) (Kantrow, Fred) (Entered: 03/24/2023)
May 10, 2023 Hearing Held; Appearances: Fred S Kantrow, Allan B. Mendelsohn, Sandi Russell. (RE: related document(s) 105 Application to Employ Filed by Debtor Apollo H.V.A.C. Corporation) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 05/10/2023)
Show 10 more entries
Apr 16, 2024 122 Application for Compensation. for Gary R. Lampert, CPA as Accountant for Trustee; Fees: $ 27,659.00 Expenses: $ 286.85 Filed by United States Trustee. (Black, Christine) (Entered: 04/16/2024)
Apr 16, 2024 123 Application for Compensation. for Marshall M. Stern, PC as Special Counsel for Trustee; Fees: $ 15,000.00 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 04/16/2024)
Apr 16, 2024 124 Application for Compensation. for The Kantrow Law Group, PLLC as Attorney for Trustee; Fees: $ 18,333.00 Expenses: $ 142.09 Filed by United States Trustee. (Black, Christine) (Entered: 04/16/2024)
Apr 16, 2024 The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s)120 Application for Compensation filed by U.S. Trustee United States Trustee, 121 Application for Compensation filed by U.S. Trustee United States Trustee, 122 Application for Compensation filed by U.S. Trustee United States Trustee, 123 Application for Compensation filed by U.S. Trustee United States Trustee, 124 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 04/16/2024)
Apr 16, 2024 125 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $177,125.52. Filed by Allan B. Mendelsohn (RE: related document(s)119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee). Hearing scheduled for 5/21/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY. (Mendelsohn, Allan) (Entered: 04/16/2024)
Apr 20, 2024 126 BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
Apr 20, 2024 127 BNC Certificate of Mailing with Notice/Order Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
May 23, 2024 Hearing Held; Appearances: Allan B. Mendelsohn. (RE: related document(s) 125 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Allan B. Mendelsohn, 119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) Filed by U.S. Trustee United States Trustee) TRUSTEE FINAL REPORT AND PROFESSIONAL FEES & EXPENSES - APPROVED - SUBMIT ORDER (ymm) (Entered: 05/23/2024)
May 27, 2024 128 Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Garza, Marian) (Entered: 05/27/2024)
May 31, 2024 129 Compensation Order for Rosen & Kantrow, PLLC, fees awarded: $33,225.50, expenses awarded: $2,811.54; For The Kantrow Law Group, PLLC, fees awarded: $18,333.00, expenses awarded: $142.09; For Gary R Lampert, CPA, fees awarded: $27,659.00, expenses awarded: $286.85; For Allan B. Mendelsohn, fees awarded: $12,665.73, expenses awarded: $33.90; For Marshall M Stern, fees awarded: $15,000.00 (RE: related document(s)119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 120 Application for Compensation filed by U.S. Trustee United States Trustee, 121 Application for Compensation filed by U.S. Trustee United States Trustee, 122 Application for Compensation filed by U.S. Trustee United States Trustee, 123 Application for Compensation filed by U.S. Trustee United States Trustee, 124 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 5/31/2024 (sxl) (Entered: 05/31/2024)

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

The docket for this case is updated every week.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk76981
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Oct 10, 2019
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800 Radiator & A/C
    300 Hampton Road
    A&J Crane
    A.D.E. Systems
    Aaron Shriftman
    ABCO Refrigeration
    Able Equipment Rental
    ABS Pump Repair
    ACA Waste Services
    Accuspec, Inc.
    Ace Hardware
    ADP, LLC
    Advanced Control Solution
    Aerotek
    AFCO Insurance
    There are 262 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Apollo H.V.A.C. Corporation
    225 N. Fehr Way
    Bay Shore, NY 11706
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6530
    fdba Apollo Air Conditioning

    Represented By

    Michael J Macco
    Macco Law Group, LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    631-549-7900
    Fax : 631-549-7845
    Email: mmacco@maccolaw.com
    Steven R Schoenfeld
    Denlea & Carton LLP
    2 Westchester Park Drive
    Suite 400
    White Plains, NY 10604
    914-331-0100
    Fax : 914-331-0105
    Email: sschoenfeld@denleacarton.com

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    Represented By

    Fred S Kantrow
    The Kantrow Law Group, PLLC
    732 Smithtown Bypass
    Suite 101
    Smithtown, NY 11787
    516-703-3672
    Email: fkantrow@thekantrowlawgroup.com
    Rosen & Kantrow, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Fax : 631-423-4536
    Email: fkantrow@rkdlawfirm.com
    TERMINATED: 02/12/2021
    The Kantrow Law Group, PLLC
    732 Smithtown Bypass, Suite 101
    Smithtown, NY 11787
    516 703 3672
    Alex E. Tsionis
    Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Fax : 631-423-4536
    Email: atsionis@ajrlawny.com
    TERMINATED: 02/12/2021

    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 #
    Dec 4, 2024 J&D Customs LLC 11V 8:2024bk74605
    Nov 25, 2024 Joseph Emerson LLC 7 8:2024bk74453
    Jul 8, 2020 Lucky Star-Deer Park Mezz LLC 11 8:2020bk72403
    Jul 22, 2019 The M Squad Corporation 7 8:2019bk75127
    Mar 28, 2019 Petland Discounts, Inc. 7 8:2019bk72292
    Jan 28, 2019 Lazer Combat, LLC. 11 8:2019bk70693
    Jul 12, 2018 DESA of NY, Inc 11 8:2018bk74694
    Jul 12, 2018 Meena, Inc 11 8:2018bk74693
    Sep 13, 2016 10 Oneida Street Corp. 7 8:16-bk-74192
    Apr 28, 2015 Highland Organization Corp. 11 8:15-bk-71781
    Dec 21, 2012 Interstate Roofing Systems, Inc. 7 8:12-bk-77288
    Nov 27, 2012 DelPretti Foods, Inc. 7 8:12-bk-76865
    May 7, 2012 Island Container Services LLC 11 8:12-bk-72902
    May 7, 2012 Island Recycling Solutions LLC 11 8:12-bk-72923
    Jan 9, 2012 Jerry Cardullo Ironworks, Inc. 11 8:12-bk-70062