Welcome to BusinessBankruptcies.com!

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

SAS Group Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22066
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-24

Updated

3-31-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/9/2024. Schedule A/B due 02/9/2024. Schedule D due 02/9/2024. Schedule E/F due 02/9/2024. Schedule G due 02/9/2024. Schedule H due 02/9/2024. Summary of Assets and Liabilities due 02/9/2024. Statement of Financial Affairs due 02/9/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/9/2024. Incomplete Filings due by 02/9/2024, Small Business Chapter 11 Plan due by 7/24/2024, Disclosure Statement due by 7/24/2024, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of SAS Group Inc. (Kirby, Dawn) (Entered: 01/26/2024)
Jan 26 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 01/26/2024)
Jan 26 Deficiencies Set: Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing.. List of Equity Security Holders due 2/9/2024. Incomplete Filings due by 2/9/2024, (Porter, Minnie). (Entered: 01/26/2024)
Jan 26 Receipt of Voluntary Petition (Chapter 11)( 24-22066) [misc,824] (1738.00) Filing Fee. Receipt number A16494606. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/26/2024)
Jan 26 Deficiencies Set: Employee Income Record Due: 1/26/2024. Local Rule 1007-2 Affidavit due by: 1/26/2024. (Vargas, Ana) (Entered: 01/26/2024)
Jan 26 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/29/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 01/26/2024)
Jan 29 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)
Jan 31 4 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Dawn Kirby on behalf of SAS Group Inc. (Kirby, Dawn) (Entered: 01/31/2024)
Feb 1 Pending Deadlines for Schedules & Statement of Financial Affairs Terminated. New creditors added to Schedule E/F: Joseph Bonafe & Solo Brands LLC; a $34.00 fee is due to the court. (Vargas, Ana) (Entered: 02/01/2024)
Feb 1 5 Order Scheduling Initial Case Conference Signed On 2/1/2024, With hearing to be held on 2/20/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 02/01/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jan 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3822 KATELLA AVE.
    ACES MARKETING, LLC
    AIR SEA CONTAINER LINE INC
    American Express
    AMERICAN EXPRESS
    AMIT KHUBANI
    AMPLIFY GOODS, LLC
    BAHR MARKETING, INC
    BUREAU VERITAS C.P.S., INC.
    CAREW GRAPHICS
    CHYVV Tallyrand LLC
    CompassMSP, LLC
    David Sabin
    DAWN DARBY
    DEDOLA GLOBAL LOGISTICS
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SAS Group Inc
    220 White Plains Road
    Tarrytown, NY 10591-5806
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3341

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@kacllp.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 36 Tarrytown LLC 7 8:2023bk72415
    Jan 10, 2023 North Shore Financial I, Inc. 7 7:2023bk22022
    Nov 14, 2022 Sentient Buildings LLC 11 7:2022bk22861
    Apr 4, 2022 North Shore Financial 1, Inc. 7 7:2022bk22166
    Mar 30, 2019 Hampstead Global, LLC 11 7:2019bk22721
    Mar 6, 2019 SIMKAR LLC 11 7:2019bk22576
    Dec 6, 2016 76 Chestnut Street, LLC 11 7:16-bk-23676
    Aug 3, 2015 Knowledge Strategy Solutions LLC 11 7:15-bk-23105
    May 1, 2015 Chairmasters Inc. 11 7:15-bk-22628
    Jan 6, 2014 Foyoro Biofuels, LLC 7 7:14-bk-22010
    Jan 6, 2014 The La Grange Plant, Inc. 7 7:14-bk-22011
    May 1, 2013 Jill Rose, Inc. 11 7:13-bk-22704
    Mar 26, 2013 Bromley Associates,Inc. 11 7:13-bk-22474
    Dec 21, 2012 Headless Horseman Entities, Inc. 11 7:12-bk-24137
    Oct 12, 2011 Travis Realty, Inc. 11 7:11-bk-24010