Global Assets Management Co. of Albany, Inc.
11
Alan S. Trust
12/30/2025
01/30/2026
Yes
v
| Repeat, PRVDISM, SmBsChVPlnDue, SubChapterV, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Global Assets Management Co. of Albany, Inc.
46 Marguerite Ave Elmont, NY 11003 NASSAU-NY Tax ID / EIN: 99-3976595 |
represented by |
Global Assets Management Co. of Albany, 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 |
| |
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 |
|---|---|---|
| 01/27/2026 | 9 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)5 Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents). Signed on 1/27/2026 (ylr) (Entered: 01/27/2026) |
| 01/07/2026 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026) |
| 01/01/2026 | 7 | BNC Certificate of Mailing with Notice/Order Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 01/01/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/30/2025 | Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 80275805. (KE) (admin) (Entered: 12/30/2025) | |
| 12/30/2025 | Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 80275805. (KE) (admin) (Entered: 12/30/2025) | |
| 12/30/2025 | 5 | Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents. Signed on 12/30/2025 Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 1/13/2026. (srm) (Entered: 12/30/2025) |
| 12/30/2025 | 4 | Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 12/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/6/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/6/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/6/2026. Small Business Balance Sheet due by 1/6/2026. Small Business Cash Flow Statement due by 1/6/2026. Small Business Statement of Operations due by 1/6/2026. Small Business Tax Return due by 1/6/2026. Subchapter V Balance Sheet due by 1/6/2026. Subchapter V Cash Flow Statement due by 1/6/2026. Small Business Statement of Operations Subchapter V due by 1/6/2026. Subchapter V Tax Return due by 1/6/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/13/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/13/2026. Schedule A/B due 1/13/2026. Schedule D due 1/13/2026. Schedule E/F due 1/13/2026. Schedule G due 1/13/2026. Schedule H due 1/13/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/13/2026. List of Equity Security Holders due 1/13/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/13/2026. Incomplete Filings due by 1/13/2026. (kme) (Entered: 12/30/2025) |
| 12/30/2025 | 2 | Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 1/30/2026 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 12/30/2025) |
| 12/30/2025 | Prior Filing Case Number(s): 25-71681-ast dismissed: 09/24/2025 (kme) (Entered: 12/30/2025) |