Welcome to BusinessBankruptcies.com!

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

Asset Management Associates of New York Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41729
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-14

Updated

9-13-23

Last Checked

10-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2014
Last Entry Filed
Oct 27, 2014

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Apr 10, 2014 19 Notice of transferred case number 14-12849-nlw from District of New Jersey (Newark) to EDNY under case number 14-41729-cec. Section 341(a) Meeting of Creditors to be held on 05/13/2014 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (related document(s)18) (mna) (Entered: 04/10/2014)
Apr 11, 2014 20 Notice of Appearance and Request for Notice Filed by Stuart I Gordon on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC (Gordon, Stuart) (Entered: 04/11/2014)
Apr 11, 2014 21 Notice of Appearance and Request for Notice Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC (Spero, Matthew) (Entered: 04/11/2014)
Apr 13, 2014 22 BNC Certificate of Mailing with Notice to Creditors Notice Date 04/12/2014. (Admin.) (Entered: 04/13/2014)
May 12, 2014 23 Notice of Appearance and Request for Notice Filed by Barry M. Kazan on behalf of Charles S. Holmes (Kazan, Barry) (Entered: 05/12/2014)
May 19, 2014 Statement Adjourning 341(a) Meeting of Creditors. Filed by Robert L Geltzer. 341(a) Meeting Adjourned to 6/10/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Geltzer, Robert) (Entered: 05/19/2014)
May 28, 2014 24 Statement of US Trustee Re: United States Trustee Report of Chapter 7 Trustee Election Controversy. Filed by Office of the United States Trustee. (Attachments: # 1 EXHIBITS 1 TO 4 # 2 AFFIRMATION OF SERVICE)(Leonhard, Alicia) (Entered: 05/28/2014)
Jun 11, 2014 25 Motion Seeking Bankruptcy Court's Resolution of Chapter 7 Trustee Election Controversy. Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC. Hearing scheduled for 7/15/2014 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Related document(s)24 Statement of US Trustee Re: filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Notice of Hearing on Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O) (Spero, Matthew) Modified on 6/12/2014 (evt). (Entered: 06/11/2014)
Jun 11, 2014 26 Affidavit/Certificate of Service Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC (RE: related document(s)25 Response filed by Creditor Emerson Telecommunication Products LLC, Creditor Emerson Electric Co.) (Spero, Matthew) (Entered: 06/11/2014)
Jun 11, 2014 27 Amended Notice of Motion/Presentment of Hearing on Motion Seeking Bankruptcy Court's Resolution of Chapter 7 Trustee Election Controversy (Docket 25). Objections to be filed on July 8, 2014, 4:00 p.m.. Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC Hearing scheduled for 7/15/2014 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Spero, Matthew). Related document(s) 25 Response filed by Creditor Emerson Telecommunication Products LLC, Creditor Emerson Electric Co.. Modified on 6/12/2014 - Created relationship to document #25 (evt). (Entered: 06/11/2014)
Show 10 more entries
Jul 23, 2014 35 Letter to Judge Craig in Response to letter sent to Your Honor by debtor's counsel Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC (RE: related document(s)34 Letter filed by Debtor Asset Management Associates of New York Inc.) (Spero, Matthew) (Entered: 07/23/2014)
Jul 25, 2014 Hearing Held and Adjourned; (related document(s): 25 Motion Seeking Bankruptcy Courts Resolution of Chapter 7 Trustee Election Controversy) - Hearing scheduled for 09/30/2014 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 07/25/2014)
Jul 30, 2014 36 Order directing parties to comply with the schedule in connection with the Motion Seeking Bankruptcy Court's Resolution of Chapter 7 Trustee Election Controversy and to appear at a hearing scheduled for 9/30/2014 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. ORDERED, that none of the dates set forth in this Order shall be extended or adjourned in the absence of good and sufficient cause being demonstrated to the Court in advance of the date in question. (Related document(s)25 Response filed by Creditor Emerson Telecommunication Products LLC, Creditor Emerson Electric Co.). Signed on 7/29/2014 (evt) (Entered: 07/30/2014)
Aug 22, 2014 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 10/14/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Geltzer, Robert) (Entered: 08/22/2014)
Aug 27, 2014 37 Transcript & Notice regarding the hearing held on 7/24/14. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 25 Response). Notice of Intent to Request Redaction Due By 09/3/2014. Redaction Request Due By 09/17/2014. Redacted Transcript Submission Due By 09/29/2014. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/25/2014 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 08/27/2014)
Sep 1, 2014 38 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)
Sep 9, 2014 39 Motion to Dismiss Case under Bankruptcy Code Section 707(a), or, Alternatively Abstention and Dismissal Under Section 305(a)(1). Objections to be filed on 9/23/2014, 4:00 p.m.. Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC. Hearing scheduled for 9/30/2014 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Notice of Hearing on Motion Seeking Dismissal) (Spero, Matthew) (Entered: 09/09/2014)
Sep 10, 2014 40 Affidavit/Certificate of Service Filed by Matthew V Spero on behalf of Emerson Electric Co., Emerson Telecommunication Products LLC (RE: related document(s)39 Motion to Dismiss Case filed by Creditor Emerson Telecommunication Products LLC, Creditor Emerson Electric Co.) (Spero, Matthew) (Entered: 09/10/2014)
Sep 24, 2014 41 Chapter 7 Trustee's informs Court of No Position to Motion to Dismiss Case. Filed by Robert L Geltzer on behalf of Robert L Geltzer (RE: related document(s)39 Motion to Dismiss Case filed by Creditor Emerson Telecommunication Products LLC, Creditor Emerson Electric Co.) (Geltzer, Robert) Modified on 9/25/2014 (evt). (Entered: 09/24/2014)
Sep 25, 2014 42 Letter to Judge Craig informing the Court that Debtor does not object to the pending Motion to Dismiss Filed by Dipesh Patel on behalf of Asset Management Associates of New York Inc. (RE: related document(s)39 Motion to Dismiss Case filed by Creditor Emerson Telecommunication Products LLC, Creditor Emerson Electric Co., 41 Letter filed by Trustee Robert L Geltzer) (Patel, Dipesh) (Entered: 09/25/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Apr 9, 2014
Type
voluntary
Terminated
Oct 27, 2014
Updated
Sep 13, 2023
Last checked
Oct 30, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Asset Management Associates of New York Inc.
    PO Box 250
    Rutherford, NJ 07070
    BERGEN-NJ
    Tax ID / EIN: xx-xxx9436

    Represented By

    Dipesh Patel
    Saul Ewing LLP
    One Riverfront Plaza
    1037 Raymond Boulevard
    Suite 1520
    Newark, NJ 07102
    973-286-6718
    Fax : 973-286-6818
    Email: dpatel@saul.com

    Trustee

    Robert L Geltzer
    1556 Third Avenue
    Suite 505
    New York, NY 10128
    212-410-0100

    Represented By

    Robert L Geltzer
    1556 Third Avenue
    Suite 505
    New York, NY 10128
    212-410-0100
    Email: rgeltzer@epitrustee.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Krazy Kat Sportswear LLC parent case 11 2:2024bk10560
    Jul 7, 2023 Zenith in East Rutherford LLC 11 2:2023bk15830
    Jul 6, 2023 Vincent Pond Homes MDV, LLC 11 2:2023bk15800
    Jul 5, 2022 Scandinavian Airlines of North America Inc. parent case 11 1:2022bk10930
    Aug 17, 2021 One New Alliance, LLC 11 2:2021bk16576
    Feb 25, 2021 M3 Group LLC 7 2:2021bk11508
    Apr 13, 2020 Delta Transportation Services LLC 7 2:2020bk15532
    Feb 6, 2017 George Ross Photographs, Inc 7 2:17-bk-12272
    Jun 18, 2014 RB Trademark Holdco, LLC 11 2:14-bk-22591
    Jun 18, 2014 I&J HoldCo, Inc. 11 2:14-bk-22587
    Jun 18, 2014 Kid Brands, Inc. 11 2:14-bk-22582
    Feb 19, 2014 Asset Management Associates of New York Inc. 7 2:14-bk-12849
    Oct 22, 2013 717 Boulevard, LLC 7 2:13-bk-33078
    Feb 1, 2012 Mimosa Construction, Inc. 11 1:12-bk-10418
    Jul 7, 2011 The Stainless Shoppe, LLC 7 2:11-bk-30512