Welcome to BusinessBankruptcies.com!

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

Digomi Allied Group Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40948
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-15

Updated

9-13-23

Last Checked

4-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2015
Last Entry Filed
Mar 5, 2015

Docket Entries by Year

Mar 5, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Digomi Allied Group Inc. Chapter 11 Plan - Small Business - due by 9/1/2015. Chapter 11 Small Business Disclosure Statement due by 9/1/2015. (mem) (Entered: 03/05/2015)
Mar 5, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 3/5/2015. Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 3/5/2015. Disclosure of compensation of Bankruptcy Petition Preparer due by 3/5/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/5/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/5/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/5/2015. Small Business Balance Sheet due by 3/12/2015. Small Business Cash Flow Statement due by 3/12/2015. Small Business Statement of Operations due by 3/12/2015. Small Business Tax Return due by 3/12/2015. List of Equity Security Holders due 3/19/2015. Incomplete Filings due by 3/19/2015. (mem) (Entered: 03/05/2015)
Mar 5, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310534. (MM) (admin) (Entered: 03/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-40948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 5, 2015
Type
voluntary
Terminated
Jun 23, 2015
Updated
Sep 13, 2023
Last checked
Apr 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New Century Mortgage corp
    NYS DEPT OF TAX & FINANCE
    Ocwen Loan Servicing LLC

    Parties

    Debtor

    Digomi Allied Group Inc.
    2520 Foster Avenue
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx5520

    Represented By

    Digomi Allied Group Inc.
    PRO SE

    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 #
    Nov 30, 2023 1323 FLATBUSH AVE REALTY CORP 7 1:2023bk44375
    Nov 29, 2023 1323 FLATBUSH AVE. REALTY CORP. 7 1:2023bk44336
    Nov 16, 2023 DMBM Trust 7 1:2023bk44202
    Jul 5, 2023 Penny Heads LLC 7 1:2023bk42366
    May 12, 2023 AJM Management, LLC 11 1:2023bk41664
    Nov 10, 2022 Kensington Realty Group Corp. 11V 1:2022bk42817
    Jun 1, 2022 2520 Foster Avenue Inc. 7 1:2022bk41235
    Mar 9, 2020 Vergenoegen Family Inc. 7 8:2020bk71516
    Oct 4, 2018 Strength of a Woman, Inc. 11 1:2018bk45732
    Oct 1, 2018 Strength of a Woman, Inc. 11 1:2018bk45675
    Jun 21, 2018 Le Corbeau D'Elie LLC 7 1:2018bk43583
    Jun 22, 2017 Autum Properties Holding, LLC 11 1:17-bk-43232
    Feb 15, 2017 Life Improvement, LLC 11 1:17-bk-40649
    Jan 18, 2017 His Grace Outreach International 11 1:17-bk-40203
    Apr 30, 2013 669 East 21 LLC 11 1:13-bk-42614