AMI Athletics SPE Inc.
11
Michael E. Wiles
03/31/2026
04/02/2026
Yes
v
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor AMI Athletics SPE Inc.
20 West 47th Street, Suite 205 New York, NY 10036 NEW YORK-NY Tax ID / EIN: 00-0000000 |
represented by |
Robert M. Sasloff
Jacobs P.C. 717 Fifth Avenue 26th Floor New York, NY 10022 212-229-0476 Fax : 212-937-3368 Email: robert@jacobspc.com Aaron Slavutin
Jacobs P.C. 717 Fifth Avenue Ste 26th Floor New York, NY 10022 212-229-0476 Fax : 212-937-3368 Email: aaron@jacobspc.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 5 | Amended Voluntary Petition Filed by Robert M. Sasloff on behalf of AMI Athletics SPE Inc.. (Sasloff, Robert) (Entered: 04/01/2026) |
| 04/01/2026 | 4 | Order signed on 4/1/2026 scheduling initial case conference. With hearing to be held on 5/5/2026 at 11:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 04/01/2026) |
| 04/01/2026 | 3 | Disregard- See ECF No. 4 for Correct Entry Order signed on 4/1/2026 scheduling initial case conference. With hearing to be held on 5/5/2026 at 11:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) Modified on 4/1/2026 (Calderon, Lynda) (Entered: 04/01/2026) |
| 04/01/2026 | 2 | Matrix Filed by Aaron Slavutin on behalf of AMI Athletics SPE Inc.. (Slavutin, Aaron) (Entered: 04/01/2026) |
| 04/01/2026 | Deficiencies Set: Schedule A/B due 4/14/2026. Schedule D due 4/14/2026. Schedule E/F due 4/14/2026. Schedule G due 4/14/2026. Schedule H due 4/14/2026. Summary of Assets and Liabilities due 4/14/2026. Statement of Financial Affairs due 4/14/2026. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 4/14/2026. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. List of Equity Security Holders DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 4/14/2026, (Porter, Minnie). (Entered: 04/01/2026) | |
| 03/31/2026 | Judge Michael E. Wiles added to the case. (Harris, Kendra). (Entered: 03/31/2026) | |
| 03/31/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-10710) [misc,824] (1738.00) Filing Fee. Receipt number A17469644. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/31/2026) | |
| 03/31/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 7/29/2026, Disclosure Statement due by 7/29/2026, Initial Case Conference due by 4/30/2026, Filed by Aaron Slavutin of Jacobs P.C. on behalf of AMI Athletics SPE Inc.. (Attachments: # 1 Corporate Resolution) (Slavutin, Aaron) (Entered: 03/31/2026) |