Welcome to BusinessBankruptcies.com!

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

Nassau Pro Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk71398
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-24

Updated

4-11-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 13, 2024

Docket Entries by Day

Apr 10 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Nassau Pro Inc Chapter 11 Plan due by 8/8/2024. Disclosure Statement due by 8/8/2024. (dmp) (Entered: 04/10/2024)
Apr 10 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/10/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/10/2024. 20 Largest Unsecured Creditors due 4/10/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/10/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/10/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/10/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/24/2024. Schedule A/B due 4/24/2024. Schedule D due 4/24/2024. Schedule E/F due 4/24/2024. Schedule G due 4/24/2024. Schedule H due 4/24/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/24/2024. List of Equity Security Holders due 4/24/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/24/2024. Incomplete Filings due by 4/24/2024. (dmp) (Entered: 04/10/2024)
Apr 10 4 Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 5/13/2024 at 09:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 04/10/2024)
Apr 10 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10333297. (DM) (admin) (Entered: 04/10/2024)
Apr 11 5 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Singh, Phagoo (dmp) (Entered: 04/11/2024)
Apr 13 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
Apr 13 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk71398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Apr 10, 2024
Type
voluntary
Updated
Apr 11, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA

    Parties

    Debtor

    Nassau Pro Inc
    51 Sobro Avenue
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx5288

    Represented By

    Nassau Pro 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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 76 Southgate Holding Corp 7 8:2023bk74600
    Feb 22, 2023 25 Salem Road Corp 11 8:2023bk70606
    Dec 6, 2022 25 Salem Road Corp 11 8:2022bk73452
    Apr 11, 2018 Harleen Taxi, Corp. 7 8:2018bk72434
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    May 12, 2016 FM Kelly Construction Group, Inc. 11 8:16-bk-72143
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    Aug 7, 2012 Group Kappa Corp. 11 1:12-bk-45761
    Aug 7, 2012 Edgewater Development, Inc. 11 1:12-bk-45759
    Aug 7, 2012 Loring Estates LLC 7 1:12-bk-45757
    Aug 6, 2012 Halifax Group LLC 11 1:12-bk-45736
    Apr 4, 2012 Block 12892 Realty Corp. 11 1:12-bk-42493
    Apr 4, 2012 Cross Island Plaza, Inc. 11 1:12-bk-42491