Case number: 8:25-bk-74168 - Apogee Consortium Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Apogee Consortium Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    10/24/2025

  • Last Filing

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, TRANSFER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74168-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  10/24/2025
Date of Intradistrict transfer:  10/28/2025
341 meeting:  11/25/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/13/202514Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of Pacific Life Investor (Yazzetti, Ernest) (Entered: 11/13/2025)
11/10/202513Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of Pacific Life Investor (Yazzetti, Ernest) (Entered: 11/10/2025)
11/06/202512BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025)
10/31/202511BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025)
10/31/202510BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025)
10/31/20259Meeting 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)
10/29/20258Court's Service List (RE: related document(s)3 Deficient Filing Chapter 11) (zim) (Entered: 10/29/2025)
10/28/20257Order 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)
10/28/2025Judge 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)
10/28/2025Pursuant 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)