Welcome to BusinessBankruptcies.com!

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

Apollo Imaging Management, LLC.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-43711
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-12

Updated

9-14-23

Last Checked

5-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2012
Last Entry Filed
May 25, 2012

Docket Entries by Year

May 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $281 Filed by Pat B Pitchayan on behalf of Apollo Imaging Management, LLC. Chapter 11 Plan - Small Business - due by 11/19/12. Chapter 11 Small Business Disclosure Statement due by 11/19/12. (Pitchayan, Pat) (Attorney to refile 1st 3 pages to correct Chapter) Modified on 5/24/2012 to correct the chapter and add Deadlines (mna). Additional attachment(s) added on 5/25/2012 (aes). (Entered: 05/22/2012)
May 22, 2012 2 (DOCKETED IN ERROR - ATTORNEY TO FILE PETITION WITH CORRECT CHAPTER) Chapter 13 Plan 05/22/2012 Filed by Pat B Pitchayan on behalf of Apollo Imaging Management, LLC.. (Pitchayan, Pat) Modified on 5/23/2012 (fmr). (Entered: 05/22/2012)
May 22, 2012 Receipt of Voluntary Petition - Installment (Chapter 11)(1-12-43711) [misc,volp13a] ( 281.00) Filing Fee. Receipt number 10040255. Fee amount 281.00. (U.S. Treasury) Modified on 5/24/2012 for clarification (mbb). (Entered: 05/22/2012)
May 22, 2012 [DISREGARD 341 MEETING DATE; SEE BELOW FOR CORRECT 341 MEETING INFORMATION] Meeting of Creditors Chapter 13 & Appointment of Chapter 13 Trustee Marianne DeRosa, with 341(a) Meeting to be held on 06/20/2012 at 09:00 AM at Room 2579, 271 Cadman Plaza East, Brooklyn, NY . Proof of Claims due by 09/18/2012 . Modified on 5/24/2012 (cjm). (Entered: 05/22/2012)
May 23, 2012 3 Refiled Petition RE: Reform Act 2005 (Pgs 1-3)to reflect Chapter 11 Case Filed by Pat B Pitchayan on behalf of Apollo Imaging Management, LLC. (RE: related document(s)1 Voluntary Petition) (Pitchayan, Pat) Modified on 5/25/2012 (fmr). (Entered: 05/23/2012)
May 23, 2012 4 Letter Requesting designation of case as one under Chapter 11 (related document 1 Voluntary Petition 3 Refiled Petition RE: Reform Act 2005 (Pgs 1-3)) Filed by Pat B Pitchayan on behalf of Apollo Imaging Management, LLC. (Pitchayan, Pat) Modified on 5/25/2012 (fmr). (Entered: 05/23/2012)
May 23, 2012 Receipt of Chapter 11 Installment Filing Fee - $761.00. Receipt Number 00303694. (CM) (admin) (Entered: 05/23/2012)
May 23, 2012 Receipt of Chapter 11 Installment Filing Fee - $4.00. Receipt Number 00303695. (CM) (admin) (Entered: 05/23/2012)
May 24, 2012 Plan or Disclosure Statement Deadline Updated Chapter 11 Plan - Small Business - due by 11/19/2012. Chapter 11 Small Business Disclosure Statement due by 11/19/2012. (mna) (Entered: 05/24/2012)
May 24, 2012 Appointment of Patient Care Ombudsman due by 6/21/2012 (related document(s)1 Voluntary Petition (Chapter 13) filed by Debtor Apollo Imaging Management, LLC.) (mna) Modified on 5/25/2012 to reflect the correct due date (nds). (Entered: 05/24/2012)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-43711
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
May 22, 2012
Type
voluntary
Terminated
Sep 20, 2012
Updated
Sep 14, 2023
Last checked
May 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hitachi Medical Systems America, Inc.
    JP Morgan Chase Bank, N.A.
    The Killian Firm, P.C.
    US Marshal Service, EDNY

    Parties

    Debtor

    Apollo Imaging Management, LLC.
    40-36 74th Street
    Elmhurst, NY 11373
    QUEENS-NY
    Tax ID / EIN: xx-xxx2133

    Represented By

    Pat B Pitchayan
    Pitchayan & Associates, PC
    72-30 Broadway 3rd Floor
    Jackson Heights, NY 11372
    (718) 478-9272
    Fax : (718) 478-9279
    Email: patpitchayan@aol.com

    Trustee

    Marianne DeRosa
    Standing Chapter 13 Trustee
    115 Eileen Way
    Suite 105
    Syosset, NY 11791
    (516) 622-1340
    TERMINATED: 05/24/2012

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2023 Legal Network International LLC 7 1:2023bk43358
    Mar 31, 2023 Apple Commuter Inc. 11 1:2023bk41107
    Mar 22, 2022 High Flying Birds, Inc. 7 1:2022bk40564
    Nov 30, 2020 Mangos Steakhouse & Bakery Inc. 7 1:2020bk44143
    Feb 28, 2020 4255 Elmhurst Equities Corp 7 1:2020bk41263
    Jan 18, 2020 HOTEL PAYROLL INC. 11 1:2020bk40350
    Jan 18, 2020 APPLE COMMUTER INC. 11 1:2020bk40349
    May 21, 2019 MEC GENERAL CONSTRUCTION CORP. 7 1:2019bk43106
    May 21, 2019 MEC GENERAL INC. 7 1:2019bk43105
    Jan 21, 2019 9 Green Note Inc. 11 1:2019bk40356
    Aug 28, 2015 RAHMANIA PROPERTIES LLC 11 1:15-bk-43971
    May 29, 2014 Joehan Enterprise, Inc. 7 1:14-bk-42789
    Sep 17, 2012 La Nueva Perlita Restaurant Corp. 11 1:12-bk-46658
    Oct 27, 2011 Global International Production Corp. 11 1:11-bk-49078
    Aug 11, 2011 Gold Eagle Funding Corp 11 1:11-bk-46926