Welcome to BusinessBankruptcies.com!

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

AS Realty USA, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:16-bk-10017
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-16

Updated

9-13-23

Last Checked

2-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2016
Last Entry Filed
Jan 11, 2016

Docket Entries by Year

Jan 8, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by AS Realty USA, LLC. Chapter 11 Plan due by 05/9/2016. Disclosure Statement due by 05/9/2016. Government Proof of Claim due by 7/6/2016. (Levine, Paul) (Entered: 01/08/2016)
Jan 8, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10017-1) [misc,volp11] (1717.00) filing fee. Receipt number 8651625, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 01/08/2016)
Jan 8, 2016 2 Affidavit Re: Local Rule 2015-2 Affidavit of Chapter 11 Debtor Filed by AS Realty USA, LLC (related document(s)1). (Levine, Paul) (Entered: 01/08/2016)
Jan 8, 2016 3 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by AS Realty USA, LLC. (Levine, Paul) (Entered: 01/08/2016)
Jan 8, 2016 4 Notice of Deadlines. Certification of 20 Largest Creditor Matrix and 20 Largest Matrix due 1/10/2016. List of Equity Security Holders due 1/22/2016. Income and Expenditures due 1/22/2016. (Gailor, Cherie) (Entered: 01/08/2016)
Jan 8, 2016 5 Certification of Mailing Matrix and Mailing Matrix Filed. for List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by AS Realty USA, LLC. (Levine, Paul) (Entered: 01/08/2016)
Jan 8, 2016 6 Order Directing DIP Duties together with court's certificate of mailing . (Gailor, Cherie) (Entered: 01/08/2016)
Jan 8, 2016 7 Letter indicating copies of sent to the Internal Revenue Service in Re: (related document(s)1). (Gailor, Cherie) (Entered: 01/08/2016)
Jan 8, 2016 8 Letter indicating copies sent to U.S. Securities and Exchange Commission (related document(s)1). (Gailor, Cherie) (Entered: 01/08/2016)
Jan 11, 2016 9 BNC Certificate of Mailing. (related document(s) (Related Doc # 4)). Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:16-bk-10017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Jan 8, 2016
Type
voluntary
Terminated
Mar 30, 2017
Updated
Sep 13, 2023
Last checked
Feb 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albany Construction Services
    City of Albany
    County of Albany Tax District
    Internal Revenue Service
    NYS Department of Taxation And Finance
    THE COUNTY OF ALBANY, NY 1610017

    Parties

    Debtor

    AS Realty USA, LLC
    911 Central Avenue
    #366
    Albany, NY 12206
    ALBANY-NY
    Tax ID / EIN: xx-xxx3427

    Represented By

    Paul A. Levine
    Lemery Greisler LLC
    50 Beaver Street
    Albany, NY 12207
    (518) 433-8800
    Email: plevine@lemerygreisler.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    Jan 25 Raand, LLC 7 1:2024bk10073
    Sep 22, 2023 Billing, Electronic Systems Technology, Inc. 11 1:2023bk10977
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Mar 15, 2023 The Roman Catholic Diocese of Albany, New York 11 1:2023bk10244
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Dec 5, 2021 AH Development Group LLC 11V 1:2021bk11106
    Mar 11, 2020 Sunny Real Property, LLC 7 1:2020bk10439
    Apr 30, 2015 Pinnacle Power Sports, Inc. 7 1:15-bk-10940
    Jan 14, 2015 Blue Door of Albany, LLC 11 1:15-bk-10058
    Jan 2, 2013 Faragon Properties, LLC 11 1:13-bk-10006
    Jan 2, 2013 S.G.F. Properties, LLC 11 1:13-bk-10005
    Sep 17, 2012 10415 Commerce, LLC 7 2:12-bk-41571
    Sep 13, 2012 1881 Central Avenue, LLC 11 1:12-bk-12394