Apogee Consortium Group LLC
11
Alan S. Trust
10/24/2025
11/13/2025
Yes
v
| SmBus, SmBusPlnDue, SmBusDsclsDue, TRANSFER |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Apogee Consortium Group LLC
1096 Marc Drive Valley Stream, NY 11581 NASSAU-NY Tax ID / EIN: 85-0661912 |
represented by |
Apogee Consortium Group LLC
PRO SE |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
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 TERMINATED: 10/28/2025 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/13/2025 | 14 | Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of Pacific Life Investor (Yazzetti, Ernest) (Entered: 11/13/2025) |
| 11/10/2025 | 13 | Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of Pacific Life Investor (Yazzetti, Ernest) (Entered: 11/10/2025) |
| 11/06/2025 | 12 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025) |
| 10/31/2025 | 11 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025) |
| 10/31/2025 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025) |
| 10/31/2025 | 9 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 11/25/2025 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 3913464. (Black, Christine) (Entered: 10/31/2025) |
| 10/29/2025 | 8 | Court's Service List (RE: related document(s)3 Deficient Filing Chapter 11) (zim) (Entered: 10/29/2025) |
| 10/28/2025 | 7 | Order Directing Debtor to Obtain Counsel and to File Lists, Schedules, Statements, and Other Documents. The debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before November 10, 2025. The debtor shall file all lists, schedules, statements and other documents required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by November 7, 2025. If the debtor fails to comply with the preceding paragraphs, the Court will sua sponte dismiss this Chapter 11 case without further notice. Signed on 10/28/2025 (one) (Entered: 10/29/2025) |
| 10/28/2025 | Judge Nancy Hershey Lord removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Alan S. Trust added to the case. (zim) (Entered: 10/28/2025) | |
| 10/28/2025 | Pursuant to standing order dated 3/21/2002, case number 1-25-45155-nhl is hereby transferred to the appropriate office under case number 25-74168-ast. (zim)Modified on 10/28/2025 (zim). (Entered: 10/28/2025) |