The Philanthropist, Inc
7
Alan S. Trust
11/20/2025
03/03/2026
No
v
| Repeat, RELATED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor The Philanthropist, Inc
155 Chardonnay Dr. East Quogue, NY 11942 SUFFOLK-NY Tax ID / EIN: 84-4554710 |
represented by |
The Philanthropist, Inc
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
| |
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 |
|---|---|---|
| 12/17/2025 | 7 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Declaration of Schedules, 1073-2(b), Corporate Resolution, Corporate Disclosure, Corporate Ownership Fee Amount $34 Filed by The Philanthropist, Inc (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) Filed Via Electronic Dropbox (one) (Entered: 12/18/2025) |
| 12/15/2025 | 6 | Notice of Motion for Adjournment of Section 341 Meeting of Creditors for Good Cause Shown. Filed by Matteo Patisso (RE: related document(s)3 Request for Notice - Meeting of Creditors Chapter 7 No Asset) Filed Via Electronic Dropbox (ylr). (Entered: 12/16/2025) |
| 11/22/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025) |
| 11/22/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025) |
| 11/20/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275626. (ZM) (admin) (Entered: 11/20/2025) | |
| 11/20/2025 | 3 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (ylr) (Entered: 11/20/2025) |
| 11/20/2025 | 2 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 10732(b) due by 11/20/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/20/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/20/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/4/2025. Schedule A/B due 12/4/2025. Schedule D due 12/4/2025. Schedule E/F due 12/4/2025. Schedule G due 12/4/2025. Schedule H due 12/4/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/4/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/4/2025. Incomplete Filings due by 12/4/2025. (ylr). (Entered: 11/20/2025) |
| 11/20/2025 | The above case is related to Case Number(s) 24-73758-ast, 57A Hillwood LLC (ylr) (Entered: 11/20/2025) | |
| 11/20/2025 | Prior Filing Case Number(s): 25-72401-ast closed on 8/5/2025 (ylr) (Entered: 11/20/2025) | |
| 11/20/2025 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Kirschenbaum, Kenneth. 341(a) meeting to be held on 12/18/2025 at 10:30 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (ylr) (Entered: 11/20/2025) |