Case number: 7:20-bk-22187 - Progress Advocates LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Progress Advocates LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert D. Drain

  • Filed

    02/03/2020

  • Last Filing

    07/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22187-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  02/03/2020
341 meeting:  03/26/2020

Debtor

Progress Advocates LLC

22 Saw Mill River Road - 2nd Floor
Hawthorne, NY 10532
WESTCHESTER-NY
Tax ID / EIN: 47-2373816

represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/10/202013Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Anne J. Penachio on behalf of Progress Advocates LLC. (Penachio, Anne) (Entered: 03/10/2020)
03/10/202012Affidavit Pursuant to LR 1007-2 Filed by Anne J. Penachio on behalf of Progress Advocates LLC. (Penachio, Anne) (Entered: 03/10/2020)
03/04/202011Certificate of Service (related document(s) 8) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 03/04/2020)
03/01/202010Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 9)) . Notice Date 03/01/2020. (Admin.) (Entered: 03/02/2020)
02/28/20209Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 4/7/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Walker, Justin) (Entered: 02/28/2020)
02/25/20208Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration with Exhibit) (Zipes, Greg) (Entered: 02/25/2020)
02/19/20207Corporate Resolution Pursuant to LR 1074-1 Filed by Anne J. Penachio on behalf of Progress Advocates LLC. (Penachio, Anne) (Entered: 02/19/2020)
02/18/20206Certificate of Service of NYAG's Motion for Relief from the Stay (related document(s) 5) filed by Elizabeth M. Lynch on behalf of New York State Office of the Attorney General. (Lynch, Elizabeth) (Entered: 02/18/2020)
02/14/20205Motion for Relief from Stay filed by Elizabeth M. Lynch on behalf of New York State Office of the Attorney General with hearing to be held on 3/13/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 3/6/2020,. (Attachments: # 1 Memo of Law in Support # 2 Declaration in Support # 3 Exhibit Ex. 1 # 4 Exhibit Ex. 2 # 5 Exhibit Ex. 3 # 6 Exhibit Ex. 4 # 7 Exhibit Ex. 5 # 8 Exhibit Ex. 6 # 9 Exhibit Ex. 7 # 10 Exhibit Ex. 8 # 11 Exhibit Ex. 9 # 12 Exhibit Ex. 10 # 13 Exhibit Ex. 11 # 14 Exhibit Ex. 12 # 15 Exhibit Ex. 13 # 16 Exhibit Ex. 14) (Lynch, Elizabeth) (Entered: 02/14/2020)
02/14/20204Notice of Appearance Elizabeth M. Lynch filed by Elizabeth M. Lynch on behalf of New York State Office of the Attorney General. (Lynch, Elizabeth) (Entered: 02/14/2020)