Welcome to BusinessBankruptcies.com!

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

PAOS Associates Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-74449
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-16

Updated

9-13-23

Last Checked

10-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2016
Last Entry Filed
Sep 28, 2016

Docket Entries by Year

Sep 28, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Anthony F Giuliano on behalf of PAOS Associates Inc. Chapter 11 Plan - Small Business - due by 03/27/2017. Chapter 11 Small Business Disclosure Statement due by 03/27/2017. (Giuliano, Anthony) (Entered: 09/28/2016)
Sep 28, 2016 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Anthony F Giuliano on behalf of PAOS Associates Inc. (Giuliano, Anthony) (Entered: 09/28/2016)
Sep 28, 2016 Receipt of Voluntary Petition (Chapter 11)(8-16-74449) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14769259. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2016)
Sep 28, 2016 3 Affidavit Re: 1074 Corporate Resolution Filed by Anthony F Giuliano on behalf of PAOS Associates Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PAOS Associates Inc.) (Giuliano, Anthony) (Entered: 09/28/2016)
Sep 28, 2016 4 Cash Flow Statement for Small Business Filed by Anthony F Giuliano on behalf of PAOS Associates Inc. (Giuliano, Anthony) (Entered: 09/28/2016)
Sep 28, 2016 Related to Case $ 16-74448 (dlt) (Entered: 09/28/2016)
Sep 28, 2016 Judge Assigned Due to Related Case 16-74448-las, Judge Reassigned. (dlt) (Entered: 09/28/2016)
Sep 28, 2016 This case is related to Case Number 16-74448-las LOF Associates Inc. (ssw) (Entered: 09/28/2016)
Sep 28, 2016 5 Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/28/2016. Small Business Tax Return due by 10/5/2016. Incomplete Filings due by 10/12/2016. (ssw) (Entered: 09/28/2016)
Sep 28, 2016 6 Meeting of Creditors 341(a) meeting to be held on 10/28/2016 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. Last day to determine dischargeability of a debt under Section 523 is 12/27/2016. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (ssw) (Entered: 09/28/2016)

There are 2 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
8:16-bk-74449
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Sep 28, 2016
Type
voluntary
Terminated
Jul 10, 2017
Updated
Sep 13, 2023
Last checked
Oct 31, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    411 Realty Corp.
    Alan Glassberg
    Freshview
    Internal Revenue Service
    Left Paw, Inc.
    Lewis A. Swartz CPA PC
    LOF Associates
    Nassau County Police
    NYS Dept of Taxation & Finance
    NYS Dept of Taxation & Finance
    Optimum
    PSEG Long Island
    PSEGLI
    United States Attorney's Office- EDNY
    United States Attorney's Office- EDNY
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PAOS Associates Inc.
    411 Jericho Turnpike
    New Hyde Park, NY 11040
    NASSAU-NY
    Tax ID / EIN: xx-xxx4597

    Represented By

    Anthony F Giuliano
    Pryor & Mandelup
    675 Old Country Rd
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: afg@pryormandelup.com

    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 #
    Nov 14, 2023 North 990 Diaz Corporation 7 8:2023bk74240
    Mar 19, 2021 Win Win Family Trading Inc. 7 8:2021bk70500
    Jan 31, 2020 N. H. P. Construction Corp. 7 8:2020bk70672
    Jan 7, 2020 321 Broadway Partners, LLC 11 8:2020bk70101
    Aug 2, 2019 Integrated Technical Consultants LLC 7 8:2019bk75414
    Oct 4, 2018 Amba Group LLC 7 8:2018bk76689
    Sep 28, 2016 LOF Associates Inc. 11 8:16-bk-74448
    Oct 30, 2014 676 Associates, Inc. 11 1:14-bk-12986
    Oct 11, 2013 King's Development Construction Inc 11 1:13-bk-46167
    Oct 7, 2013 Blink Group Management LP 11 8:13-bk-75100
    Jul 22, 2013 Blink Group Management LP 11 8:13-bk-73799
    May 13, 2013 BlinkGroup Management LP 11 8:13-bk-72556
    Mar 18, 2013 Mekkatt Industries LLC 11 8:13-bk-71293
    Dec 26, 2012 Mekkatt Industries LLC 11 8:12-bk-77327
    Jun 4, 2012 Toporek Family Trust, LP 7 8:12-bk-73580