Welcome to BusinessBankruptcies.com!

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

Mats Group, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-73228
TYPE / CHAPTER
Voluntary / 11

Filed

7-29-15

Updated

9-13-23

Last Checked

9-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2015
Last Entry Filed
Aug 30, 2015

Docket Entries by Year

Jul 29, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Mats Group, Inc Chapter 11 Plan - Small Business - due by 1/25/2016. Chapter 11 Small Business Disclosure Statement due by 1/25/2016. (amp) (Entered: 07/29/2015)
Jul 29, 2015 2 Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 7/29/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 7/29/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/29/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/29/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/29/2015. List of 20 Largest Unsecured Creditors due 7/29/2015. Small Business Balance Sheet due by 8/5/2015. Small Business Cash Flow Statement due by 8/5/2015. Small Business Statement of Operations due by 8/5/2015. Small Business Tax Return due by 8/5/2015. Summary of Schedules due 8/12/2015. Schedule A due 8/12/2015. Schedule B due 8/12/2015. Schedule D due 8/12/2015. Schedule E due 8/12/2015. Schedule F due 8/12/2015. Schedule G due 8/12/2015. Schedule H due 8/12/2015. Declaration on Behalf of a Corporation or Partnership schedule due 8/12/2015. List of Equity Security Holders due 8/12/2015. Statement of Financial Affairs due 8/12/2015. Incomplete Filings due by 8/12/2015. (amp) (Entered: 07/29/2015)
Jul 29, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 245287. (AT) (admin) (Entered: 07/29/2015)
Jul 30, 2015 3 Notice of Appearance and Request for Notice Filed by David Cohen on behalf of John Quigley (Cohen, David) (Entered: 07/30/2015)
Jul 31, 2015 4 Notice of Appearance and Request for Notice Filed by David Cohen on behalf of Fannie Quigley (Cohen, David) (Entered: 07/31/2015)
Aug 1, 2015 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/31/2015. (Admin.) (Entered: 08/01/2015)
Aug 3, 2015 6 Refiled Petition RE: Reform Act 2005 (Pgs 1-3) Certification by debtor who resides as a tenant of Residential Property is now not filled in Filed by Mats Group, Inc (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mats Group, Inc) (amh) (Entered: 08/03/2015)
Aug 4, 2015 7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix. Signed on 8/4/2015 Show Cause hearing to be held on 8/11/2015 at 10:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cam) (Entered: 08/04/2015)
Aug 4, 2015 8 Meeting of Creditors 341(a) meeting to be held on 8/28/2015 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amp) (Entered: 08/04/2015)
Aug 4, 2015 9 Order to Show Cause for Dismissal of Case for lack of representation by counsel at the time of filing of the bankruptcy petition. Signed on 8/4/2015 Show Cause hearing to be held on 8/11/2015 at 10:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cam) (Entered: 08/04/2015)
Show 4 more entries
Aug 7, 2015 14 BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
Aug 7, 2015 15 BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
Aug 7, 2015 16 BNC Certificate of Mailing with Copy of Order Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
Aug 8, 2015 17 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 08/07/2015. (Admin.) (Entered: 08/08/2015)
Aug 10, 2015 18 Notice of Appearance and Request for Notice Filed by Samuel E Kramer on behalf of Andrew Marvel (Kramer, Samuel) (Entered: 08/10/2015)
Aug 10, 2015 19 Objection by creditor, Andrew Marvel to Sua Sponte Motion Filed by Samuel E Kramer on behalf of Andrew Marvel (Attachments: # 1 Exhibit) (Kramer, Samuel) (Entered: 08/10/2015)
Aug 10, 2015 20 Memorandum of Law in Opposition by creditor, Andrew Marvel to Sua Sponte Motion Filed by Samuel E Kramer on behalf of Andrew Marvel (Kramer, Samuel) (Entered: 08/10/2015)
Aug 10, 2015 21 Affidavit/Certificate of Service of Noticeof Appearance, Affidavit of Andrew Marvel, Memorandum of Law Filed by Samuel E Kramer on behalf of Andrew Marvel (RE: related document(s)19 Objection filed by Creditor Andrew Marvel, 20 Memorandum of Law in Opposition filed by Creditor Andrew Marvel) (Kramer, Samuel) (Entered: 08/10/2015)
Aug 11, 2015 22 List of Creditors Filed by Mats Group, Inc. (Singed by Gary Rosen) (ssw) (Entered: 08/11/2015)
Aug 11, 2015 Hearing Held; Appearance by Gary Rosen, Al Dimino, Samuel Kramer, (related document(s): 7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) MARKED OFF MATRIX FILED, SO ORDERED BY s/Louis Scarcella. (This is a text Order, no Document is attached)(cmoffett) (Entered: 08/11/2015)

There are 5 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
8:15-bk-73228
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jul 29, 2015
Type
voluntary
Terminated
Sep 15, 2015
Updated
Sep 13, 2023
Last checked
Sep 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Marvel
    Andrew Marvel
    Andrew Marvel
    Anthony Pantori
    Anthony Pantori
    FANNIE QUIGLEY
    JOHN QUIGLEY & FANNIE QUIGLEY
    John Quigley+ Fannie Quigley

    Parties

    Debtor

    Mats Group, Inc
    336 Phyllis Drive
    Patchoque, NY 11772
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx2923

    Represented By

    Mats Group, Inc
    PRO SE

    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 #
    Aug 17, 2023 20 West Lake Drive Corp. 7 8:2023bk73036
    Apr 26, 2022 NBRFM Corp d/b/a Jeff Burton 11 8:2022bk70849
    Apr 1, 2022 All Pro Medical Supplies, Inc 11V 8:2022bk70642
    Aug 24, 2020 Sicilia D'Oro Family Restaurant, Inc., 7 8:2020bk72764
    Dec 2, 2019 JND Realty, Inc. 7 8:2019bk78121
    Apr 2, 2019 Durao Building Enterprises Inc. 7 8:2019bk72422
    Sep 21, 2018 1023 Sipp Avenue Inc. 7 8:2018bk76379
    Apr 16, 2018 Durao Building Enterprises Inc. 11 8:2018bk72533
    Apr 25, 2014 SVB Fitness Inc. 11 8:14-bk-71880
    Mar 7, 2014 Studio One of New York, Ltd. 11 8:14-bk-70899
    Sep 24, 2013 in re 1990's Caters, Ltd. 7 8:13-bk-74884
    Jun 4, 2013 2066 Medford Showroom, LLC 11 8:13-bk-73006
    Apr 30, 2013 1990s Caterers LTD 11 8:13-bk-72354
    Apr 9, 2013 1990s Caterers LTD 11 8:13-bk-71842
    Oct 26, 2011 Globe Electronics, Inc. 7 8:11-bk-77580