Case number: 8:17-bk-72238 - AZ Apparel Group, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    AZ Apparel Group, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    04/14/2017

  • Last Filing

    06/08/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-72238-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset

Date filed:  04/14/2017
341 meeting:  05/19/2017

Debtor

AZ Apparel Group, Inc.

336 Hoke Ave
Oceanside, NY 11572
NASSAU-NY
Tax ID / EIN: 45-3265691

represented by
AZ Apparel 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
 
 

Latest Dockets

Date Filed#Docket Text
06/08/2018Bankruptcy Case Closed (amp)
06/08/201833Order to Close Dismissed Case. Signed on 6/8/2018 (amp)
04/16/201710BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
04/16/20179BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
04/16/20178BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
04/16/20177BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
04/14/2017Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 316338. (CM) (admin) (Entered: 04/14/2017)
04/14/20176Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 5/4/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 4/28/2017. (cjm) (Entered: 04/14/2017)
04/14/20173Meeting of Creditors 341(a) meeting to be held on 5/19/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (cjm) (Entered: 04/14/2017)
04/14/20172Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/14/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/14/2017. 20 Largest Unsecured Creditors due 4/14/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/14/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/14/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/14/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/28/2017. Schedule A/B due 4/28/2017. Schedule D due 4/28/2017. Schedule E/F due 4/28/2017. Schedule G due 4/28/2017. Schedule H due 4/28/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/28/2017. List of Equity Security Holders due 4/28/2017. Statement of Financial Affairs Non-Ind Form 207 due 4/28/2017. Incomplete Filings due by 4/28/2017. (cjm) (Entered: 04/14/2017)