Case number: 1:20-bk-41196 - Apex Property Management Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Apex Property Management Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Carla E. Craig

  • Filed

    02/26/2020

  • Last Filing

    10/13/2020

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41196-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
No asset

Date filed:  02/26/2020
341 meeting:  04/03/2020

Debtor

Apex Property Management Group LLC

16 Squadron Blvd
Ste 103
New City, NY 10956-5268
RICHMOND-NY
Tax ID / EIN: 45-3850071

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.com

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110
Email: ljones@jonespllc.com

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
03/13/20209Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule E/F, Schedule G, : Statement of Financial Affairs Fee Amount $31 Filed by Charles Wertman on behalf of Apex Property Management Group LLC (Attachments: # 1 Affidavit Affidavit Pursuant to Local Rule 1007-1(b)) (Wertman, Charles) (Entered: 03/13/2020)
03/09/20208Notice of Appearance and Request for Notice Filed by Umemployment Compensation Tax Services (gaa) (Entered: 03/09/2020)
03/01/20207BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/01/2020. (Admin.) (Entered: 03/02/2020)
03/01/20206BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/01/2020. (Admin.) (Entered: 03/02/2020)
03/01/20205BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/01/2020. (Admin.) (Entered: 03/02/2020)
02/28/20204Request for Notice - Meeting of Creditors Chapter 7 No Asset (olb) (Entered: 02/28/2020)
02/28/20202Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; changes to principal place of business, location of principal place of business, #10 Filed by Charles Wertman on behalf of Apex Property Management Group LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Apex Property Management Group LLC) (Wertman, Charles) (Entered: 02/28/2020)
02/26/2020Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 04/03/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY . (Entered: 02/26/2020)
02/26/2020Receipt of Voluntary Petition (Chapter 7)(1-20-41196) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 19021834. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2020)
02/26/20201Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Charles Wertman on behalf of Apex Property Management Group LLC (Wertman, Charles) (Entered: 02/26/2020)