IPA Asset Management, LLC
11
Sheryl P. Giugliano
06/27/2025
02/04/2026
Yes
v
| RELATED, PlnDue, DsclsDue, TRANSFER |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor IPA Asset Management, LLC
45 Sarah Drive Farmingdale, NY 11735 SUFFOLK-NY Tax ID / EIN: 26-2107798 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 71 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/02/2026) |
| 02/02/2026 | 70 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/02/2026) |
| 02/02/2026 | 69 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/02/2026) |
| 02/02/2026 | 68 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/02/2026) |
| 02/02/2026 | 67 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/02/2026) |
| 02/02/2026 | 66 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J)Modified on 2/3/2026- to reference amended report (dng). (Entered: 02/02/2026) |
| 02/02/2026 | 65 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/02/2026) |
| 01/28/2026 | 64 | Statement Filed by Marie Tooker (RE: related document(s)63 Statement filed by Interested Party Marie Tooker) Filed via Electronic Dropbox (zim) (Entered: 01/28/2026) |
| 01/28/2026 | 63 | Statement Submission To The United States Trustee Regarding Questions Of Authority, Disclosure, And Good Faith Filed by Marie Tooker (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit) Filed via Electronic Dropbox (zim) (Entered: 01/28/2026) |
| 01/23/2026 | Receipt of Motion for Relief From Stay( 8-25-72526-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24315555. Fee amount 199.00. (re: Doc# 62) (U.S. Treasury) (Entered: 01/23/2026) |